Maidstone
ME15 6SJ
Director Name | Mr Christopher Brian Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 60 College Road Maidstone ME15 6SJ |
Director Name | Mr Peter John Cook |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Mr Edward Francis Owens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 22 Lime Kiln Road Mannings Heath Horsham West Sussex RH13 6JH |
Secretary Name | Michael Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Housing Manager |
Correspondence Address | 20 Breakspears Mews London SE4 1PY |
Director Name | Mr Paul Simon Osborne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2016) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Scholar's House College Road Maidstone Kent ME15 6SJ |
Director Name | Mr Martin Robert Edgley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2017) |
Role | Technical Director Housing Developer |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Thomas Brian Wright |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2021) |
Role | Managing Director- Developer |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Gallions Housing Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 2013) |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup London DA14 5HH |
Telephone | 020 83093600 |
---|---|
Telephone region | London |
Registered Address | Persimmon House Fulford York 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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 August |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
27 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Accounts for a small company made up to 31 August 2019 (5 pages) |
28 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a small company made up to 31 August 2017 (3 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
8 May 2018 | Change of details for Persimmon Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page) |
12 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
13 June 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
25 April 2017 | Registered office address changed from Scholars House 60 College Road Maidstone Kent ME15 6SJ to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Scholars House 60 College Road Maidstone Kent ME15 6SJ to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
6 December 2016 | Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages) |
6 December 2016 | Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages) |
6 December 2016 | Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages) |
6 December 2016 | Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages) |
6 December 2016 | Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page) |
6 December 2016 | Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page) |
13 May 2016 | Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH to Scholars House 60 College Road Maidstone Kent ME15 6SJ on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH to Scholars House 60 College Road Maidstone Kent ME15 6SJ on 13 May 2016 (2 pages) |
3 May 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
3 May 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Annual return made up to 17 December 2015 no member list (2 pages) |
29 April 2016 | Annual return made up to 17 December 2015 no member list (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
18 May 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
24 February 2015 | Annual return made up to 17 December 2014 no member list (2 pages) |
24 February 2015 | Annual return made up to 17 December 2014 no member list (2 pages) |
19 February 2014 | Accounts for a small company made up to 31 August 2013 (4 pages) |
19 February 2014 | Accounts for a small company made up to 31 August 2013 (4 pages) |
18 February 2014 | Annual return made up to 17 December 2013 no member list (2 pages) |
18 February 2014 | Director's details changed for Paul Simon Osborne on 19 December 2012 (2 pages) |
18 February 2014 | Director's details changed for Paul Simon Osborne on 19 December 2012 (2 pages) |
18 February 2014 | Annual return made up to 17 December 2013 no member list (2 pages) |
3 May 2013 | Termination of appointment of Gallions Housing Association as a secretary (1 page) |
3 May 2013 | Termination of appointment of Gallions Housing Association as a secretary (1 page) |
10 April 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
10 April 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
6 March 2013 | Termination of appointment of Peter Cook as a director (1 page) |
6 March 2013 | Annual return made up to 17 December 2012 no member list (3 pages) |
6 March 2013 | Annual return made up to 17 December 2012 no member list (3 pages) |
6 March 2013 | Termination of appointment of Peter Cook as a director (1 page) |
4 January 2013 | Appointment of Paul Simon Osborne as a director (3 pages) |
4 January 2013 | Termination of appointment of Peter Cook as a director (2 pages) |
4 January 2013 | Appointment of Paul Simon Osborne as a director (3 pages) |
4 January 2013 | Termination of appointment of Peter Cook as a director (2 pages) |
18 May 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
18 May 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
5 March 2012 | Termination of appointment of Edward Owens as a director (1 page) |
5 March 2012 | Termination of appointment of Edward Owens as a director (1 page) |
12 January 2012 | Annual return made up to 17 December 2011 no member list (4 pages) |
12 January 2012 | Annual return made up to 17 December 2011 no member list (4 pages) |
10 June 2011 | Full accounts made up to 31 August 2010 (8 pages) |
10 June 2011 | Full accounts made up to 31 August 2010 (8 pages) |
5 January 2011 | Registered office address changed from C/O Gallions Housing Association Harrow Manor Way London SE2 9XH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 17 December 2010 no member list (4 pages) |
5 January 2011 | Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Gallions Housing Association on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Gallions Housing Association on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from C/O Gallions Housing Association Harrow Manor Way London SE2 9XH on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Gallions Housing Association on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from C/O C/O Gallions Housing Association Ltd Heather Court Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O Gallions Housing Association Harrow Manor Way London SE2 9XH on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 17 December 2010 no member list (4 pages) |
24 September 2010 | Secretary's details changed for Gallions Housing Association on 1 April 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Gallions Housing Association on 1 April 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Gallions Housing Association on 1 April 2010 (2 pages) |
29 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
29 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
8 January 2010 | Annual return made up to 17 December 2009 no member list (4 pages) |
8 January 2010 | Annual return made up to 17 December 2009 no member list (4 pages) |
7 January 2010 | Director's details changed for Edward Francis Owens on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Peter John Cook on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Edward Francis Owens on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Peter John Cook on 17 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Gallions Housing Association on 6 January 2009 (1 page) |
23 December 2009 | Secretary's details changed for Gallions Housing Association on 6 January 2009 (1 page) |
23 December 2009 | Secretary's details changed for Gallions Housing Association on 6 January 2009 (1 page) |
26 June 2009 | Full accounts made up to 31 August 2008 (10 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (10 pages) |
6 January 2009 | Annual return made up to 17/12/08 (2 pages) |
6 January 2009 | Appointment terminated secretary michael cleaver (1 page) |
6 January 2009 | Secretary appointed gallions housing association (1 page) |
6 January 2009 | Appointment terminated secretary michael cleaver (1 page) |
6 January 2009 | Secretary appointed gallions housing association (1 page) |
6 January 2009 | Annual return made up to 17/12/08 (2 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (11 pages) |
15 January 2008 | Annual return made up to 17/12/07 (2 pages) |
15 January 2008 | Annual return made up to 17/12/07 (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 June 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
28 June 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Location of register of members (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 June 2007 | Location of register of members (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
22 January 2007 | Annual return made up to 17/12/06 (4 pages) |
22 January 2007 | Annual return made up to 17/12/06 (4 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 January 2006 | Annual return made up to 17/12/05 (4 pages) |
5 January 2006 | Annual return made up to 17/12/05 (4 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 January 2005 | Annual return made up to 17/12/04
|
18 January 2005 | Annual return made up to 17/12/04
|
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
17 December 2003 | Incorporation (28 pages) |
17 December 2003 | Incorporation (28 pages) |