Fulford
York
Yorkshire
YO19 4FE
Director Name | Mr Samuel William Sowrey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Christopher Hull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director In Charge |
Country of Residence | England |
Correspondence Address | Persimmon Homes West Yorkshire Hepton Court York Road Leeds LS9 6PW |
Director Name | Richard Simon Marchant |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2008) |
Role | Technical Director |
Correspondence Address | 206 Westgate Leeman Road York Yorkshire YO26 4ZF |
Director Name | Richard Laurence Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 18 Chalfonts Tadcaster Road York Yorkshire YO24 1EX |
Secretary Name | Mr Gareth Kevin Edwards Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | The Fold North Stainley Ripon North Yorkshire HG4 3HX |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 31 Morda Close Oswestry Salop SY11 2BA Wales |
Director Name | Mr Wayne Gradwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn 2 The Orchard Heslington York North Yorkshire YO10 5DA |
Director Name | Bradley Davison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sycamore Place York North Yorkshire YO30 7DN |
Director Name | Neil Christopher Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 2015) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Neil Christopher Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 2015) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Ms Karen Follows |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Simon Jeremy Whalley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Persimmon House Fulford York Yorkshire YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
18 March 2021 | Termination of appointment of Simon Jeremy Whalley as a director on 15 March 2021 (1 page) |
17 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 December 2019 | Secretary's details changed for Miss Deborah Booth on 3 December 2019 (1 page) |
24 October 2019 | Termination of appointment of Karen Follows as a director on 23 October 2019 (1 page) |
24 October 2019 | Appointment of Mr Christopher Hull as a director on 23 October 2019 (2 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Wayne Gradwell as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Samuel William Sowrey as a director on 1 February 2019 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
26 May 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
2 June 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
22 April 2015 | Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 May 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
30 May 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 May 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 no member list (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 June 2011 | Annual return made up to 20 May 2011 (14 pages) |
21 June 2011 | Annual return made up to 20 May 2011 (14 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
16 August 2010 | Appointment of Neil Christopher Williams as a director (3 pages) |
16 August 2010 | Appointment of Neil Christopher Williams as a director (3 pages) |
16 August 2010 | Termination of appointment of a director (2 pages) |
16 August 2010 | Termination of appointment of a director (2 pages) |
13 August 2010 | Appointment of Neil Christopher Williams as a director (3 pages) |
13 August 2010 | Termination of appointment of Bradley Davison as a director (2 pages) |
13 August 2010 | Appointment of Neil Christopher Williams as a director (3 pages) |
13 August 2010 | Termination of appointment of Bradley Davison as a director (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 (14 pages) |
16 June 2010 | Annual return made up to 20 May 2010 (14 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 August 2009 | Annual return made up to 20/05/09 (10 pages) |
24 August 2009 | Annual return made up to 20/05/09 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 January 2009 | Director appointed bradley davison (1 page) |
16 January 2009 | Appointment terminated director andrew demain (1 page) |
16 January 2009 | Director appointed bradley davison (1 page) |
16 January 2009 | Appointment terminated director andrew demain (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Annual return made up to 20/05/08 (4 pages) |
31 July 2008 | Annual return made up to 20/05/08 (4 pages) |
13 March 2008 | Director appointed wayne gradwell (1 page) |
13 March 2008 | Appointment terminated director richard marchant (1 page) |
13 March 2008 | Director appointed andrew charles demain (1 page) |
13 March 2008 | Director appointed andrew charles demain (1 page) |
13 March 2008 | Appointment terminated director richard smith (1 page) |
13 March 2008 | Appointment terminated director richard marchant (1 page) |
13 March 2008 | Appointment terminated director richard smith (1 page) |
13 March 2008 | Director appointed wayne gradwell (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 June 2007 | Annual return made up to 20/05/07 (4 pages) |
5 June 2007 | Annual return made up to 20/05/07 (4 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Annual return made up to 20/05/06 (4 pages) |
31 May 2006 | Annual return made up to 20/05/06 (4 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 May 2005 | Annual return made up to 20/05/05 (4 pages) |
26 May 2005 | Annual return made up to 20/05/05 (4 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
23 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 July 2004 | Annual return made up to 20/05/04 (4 pages) |
28 July 2004 | Annual return made up to 20/05/04 (4 pages) |
28 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
28 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
20 May 2003 | Incorporation (46 pages) |
20 May 2003 | Incorporation (46 pages) |