Fulford
York
North Yorkshire
YO19 4FE
Director Name | Mr Christopher Howard Curry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Stuart Brian Grimes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farm Clifton Castle Clifton Upon Yore Ripon HG4 4AB |
Director Name | Mr Adrian John Phipps Goodall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside Farm Boldron Barnard Castle County Durham DL12 9SR |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | David Jenkinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Secretary Name | Maurice Gordon Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lyndhurst Drive Low Fell Gateshead Tyne & Wear NE9 6BB |
Director Name | Mr John Christopher Eynon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Persimmon House Fulford York North 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 |
1 at £1 | Persimmon Homes LTD 33.33% Ordinary A |
---|---|
1 at £1 | Rokeby Developments Northern LTD 33.33% Ordinary B |
1 at £1 | Ts1 LTD 33.33% Ordinary C |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
25 January 2021 | Appointment of Mr Christopher Howard Curry as a director on 22 January 2021 (2 pages) |
---|---|
30 October 2020 | Appointment of Mr John Christopher Eynon as a director on 29 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
25 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
19 August 2019 | Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 April 2019 | Withdrawal of a person with significant control statement on 8 April 2019 (2 pages) |
9 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
5 October 2018 | Withdrawal of a person with significant control statement on 5 October 2018 (3 pages) |
5 October 2018 | Cessation of T S 1 Limited as a person with significant control on 6 April 2016 (3 pages) |
5 October 2018 | Notification of a person with significant control statement (3 pages) |
4 June 2018 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (4 pages) |
4 June 2018 | Notification of T S 1 Limited as a person with significant control on 6 April 2016 (4 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Director's details changed for David Jenkinson on 17 August 2017 (2 pages) |
24 August 2017 | Director's details changed for David Jenkinson on 17 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Jeffrey Fairburn on 17 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Jeffrey Fairburn on 17 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 December 2009 | Director's details changed for David Jenkinson on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Peter Jordan on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for David Jenkinson on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Peter Jordan on 21 December 2009 (1 page) |
2 December 2009 | Director's details changed for Jeffrey Fairburn on 9 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Jeffrey Fairburn on 9 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Jeffrey Fairburn on 9 November 2009 (3 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 October 2007 | Return made up to 18/08/07; no change of members (7 pages) |
9 October 2007 | Return made up to 18/08/07; no change of members (7 pages) |
4 April 2007 | Return made up to 18/08/06; full list of members (7 pages) |
4 April 2007 | Return made up to 18/08/06; full list of members (7 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 August 2006 | Ad 22/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 August 2006 | Ad 22/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 18/08/05; full list of members
|
22 September 2005 | Return made up to 18/08/05; full list of members
|
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 March 2005 | Location of register of members (1 page) |
17 March 2005 | Location of register of members (1 page) |
29 October 2004 | Return made up to 18/08/04; full list of members (8 pages) |
29 October 2004 | Return made up to 18/08/04; full list of members (8 pages) |
26 July 2004 | Memorandum and Articles of Association (20 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Memorandum and Articles of Association (20 pages) |
1 July 2004 | Ad 18/08/03-18/08/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Ad 18/08/03-18/08/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
18 August 2003 | Incorporation (30 pages) |
18 August 2003 | Incorporation (30 pages) |