Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Fraser David Eric Thomson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Greenside Cottage Laversdale Lane End Irthington Carlisle CA6 4PS |
Director Name | Mr John Purdie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Parklands Way Penrith Cumbria CA11 8SD |
Director Name | Nigel Derek Curry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 15 Brymore Close Prestbury Cheltenham GL52 3DZ Wales |
Secretary Name | Fraser David Eric Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Greenside Cottage Laversdale Lane End Irthington Carlisle CA6 4PS |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
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 |
1 at £1 | Senator Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
21 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
12 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
12 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Company name changed hs 388 LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed hs 388 LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | New director appointed (5 pages) |
26 January 2006 | New director appointed (5 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (6 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | New director appointed (6 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (6 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (6 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
2 August 2005 | Incorporation (17 pages) |
2 August 2005 | Incorporation (17 pages) |