Fulford
York
North Yorkshire
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(14 years, 4 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(14 years, 8 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 | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Katie Johansson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Paralegal |
Correspondence Address | 21 Hayfield Way Ackworth West Yorkshire WF7 7RH |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Secretary Name | Rebecca Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 The Grange 15 North Grange Mount Headingley Leeds West Yorkshire LS6 2BY |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 7 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 North Yorkshire 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(5 years, 11 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 North Yorkshire YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(8 years, 11 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(9 years, 4 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 | 01904 642199 |
Telephone region | York |
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 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,896,372 |
Gross Profit | £4,010,748 |
Net Worth | £8,025,342 |
Current Liabilities | £2,394,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
28 August 2013 | Delivered on: 5 September 2013 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: Parcels NN03D and NN03E of phase 3 northern neighbourhood gwp didcot. Notification of addition to or amendment of charge. Outstanding |
---|
2 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
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) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
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 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 March 2015 | Auditor's resignation (2 pages) |
10 March 2015 | Auditor's resignation (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
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) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Registration of charge 062526810001
|
5 September 2013 | Registration of charge 062526810001
|
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director on 18 April 2013 (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director on 18 April 2013 (2 pages) |
3 May 2013 | Termination of appointment of Michael Peter Farley as a director on 18 April 2013 (1 page) |
3 May 2013 | Termination of appointment of Michael Peter Farley as a director on 18 April 2013 (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) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
21 September 2011 | Company name changed persimmon developments (no 4) LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Company name changed persimmon developments (no 4) LIMITED\certificate issued on 21/09/11
|
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 18 May 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) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 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) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 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) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 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) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 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 Peter Farley 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 John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley 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 Michael Peter Farley on 1 October 2009 (2 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; 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) |
23 March 2009 | Director appointed gerald neil francis (3 pages) |
23 March 2009 | Director appointed gerald neil francis (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 June 2008 | Director's change of particulars / michael farley / 03/05/2008 (1 page) |
24 June 2008 | Director's change of particulars / michael farley / 03/05/2008 (1 page) |
12 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (4 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) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (3 pages) |
13 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (4 pages) |
2 June 2007 | New director appointed (4 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: walker morris kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
2 June 2007 | Registered office changed on 02/06/07 from: walker morris kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Incorporation (35 pages) |
18 May 2007 | Incorporation (35 pages) |