Fulford
York
YO19 4FE
Director Name | Mr Christopher Brian Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | None Stated |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Peter John Cook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Edward Francis Owens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Lime Kiln Road Mannings Heath Horsham West Sussex RH13 6JH |
Secretary Name | Mr Peter John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(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 Jason Stokes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Christopher Paul Heney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Paul Simon Osborne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Martin Robert Edgley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 1 month 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(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2019) |
Role | Managing Director- Developer |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
---|---|
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
25 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
22 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages) |
13 December 2019 | Director's details changed for Mr Christopher Brian Lewis on 13 December 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
1 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
19 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
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) |
11 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2017 (1 page) |
11 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 11 July 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 December 2016 | Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages) |
2 December 2016 | Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages) |
2 December 2016 | Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages) |
2 December 2016 | Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page) |
23 May 2016 | Annual return made up to 17 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 17 May 2016 no member list (3 pages) |
11 April 2016 | Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Stephen Bray on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Stephen Bray on 11 April 2016 (2 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 May 2015 | Annual return made up to 17 May 2015 no member list (4 pages) |
26 May 2015 | Annual return made up to 17 May 2015 no member list (4 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 May 2014 | Annual return made up to 17 May 2014 no member list (4 pages) |
19 May 2014 | Annual return made up to 17 May 2014 no member list (4 pages) |
12 March 2014 | Termination of appointment of Christopher Heney as a director (1 page) |
12 March 2014 | Appointment of Mr Stephen Bray as a director (2 pages) |
12 March 2014 | Appointment of Mr Stephen Bray as a director (2 pages) |
12 March 2014 | Termination of appointment of Christopher Heney as a director (1 page) |
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 May 2013 | Annual return made up to 17 May 2013 no member list (3 pages) |
21 May 2013 | Annual return made up to 17 May 2013 no member list (3 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 December 2012 | Termination of appointment of Peter Cook as a director (1 page) |
14 December 2012 | Appointment of Paul Simon Osborne as a director (2 pages) |
14 December 2012 | Appointment of Paul Simon Osborne as a director (2 pages) |
14 December 2012 | Termination of appointment of Peter Cook as a director (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 no member list (3 pages) |
17 May 2012 | Annual return made up to 17 May 2012 no member list (3 pages) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 July 2011 | Appointment of Christopher Paul Heney as a director (2 pages) |
8 July 2011 | Appointment of Christopher Paul Heney as a director (2 pages) |
7 July 2011 | Termination of appointment of Edward Owens as a director (1 page) |
7 July 2011 | Termination of appointment of Edward Owens as a director (1 page) |
17 May 2011 | Annual return made up to 17 May 2011 no member list (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 no member list (3 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 March 2011 | Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages) |
31 January 2011 | Termination of appointment of Jason Stokes as a director (1 page) |
31 January 2011 | Termination of appointment of Jason Stokes as a director (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
18 May 2010 | Annual return made up to 17 May 2010 no member list (3 pages) |
18 May 2010 | Annual return made up to 17 May 2010 no member list (3 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages) |
1 April 2010 | Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages) |
22 March 2010 | Termination of appointment of Peter Cook as a secretary (1 page) |
22 March 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
22 March 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Peter Cook as a secretary (1 page) |
17 March 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 17 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages) |
6 July 2009 | Annual return made up to 17/05/09 (5 pages) |
6 July 2009 | Annual return made up to 17/05/09 (5 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Annual return made up to 17/05/08 (5 pages) |
2 September 2008 | Annual return made up to 17/05/08 (5 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
11 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
17 May 2007 | Incorporation (16 pages) |
17 May 2007 | Incorporation (16 pages) |