Company NamePersimmon Developments (No 1) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number06252724
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameKatie Johansson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleParalegal
Correspondence Address21 Hayfield Way
Ackworth
West Yorkshire
WF7 7RH
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Secretary NameRebecca Robertson
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 The Grange
15 North Grange Mount Headingley
Leeds
West Yorkshire
LS6 2BY
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01904 642199
Telephone regionYork

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Persimmon Homes LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(20 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(20 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
21 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
23 March 2009Director appointed gerald neil francis (3 pages)
23 March 2009Director appointed gerald neil francis (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 18/05/08; full list of members (4 pages)
26 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 June 2008Director's change of particulars / michael farley / 03/05/2008 (1 page)
16 June 2008Director's change of particulars / michael farley / 03/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (3 pages)
13 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: walker morris kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (3 pages)
2 June 2007Registered office changed on 02/06/07 from: walker morris kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (4 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (4 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2007Incorporation (35 pages)
18 May 2007Incorporation (35 pages)