Fulford
York
YO19 4FE
Director Name | Mr James Frederick Cross |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of Technical |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Queensway House 11 Queensway New Milton BH25 5NR |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Queensway House 11 Queensway New Milton BH25 5NR |
Director Name | Mr Adrian Martin Povey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Secretary Name | Mr David Charles Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Andrew Richard Hammond |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2011) |
Role | M.D. |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Holt Woolton Hill Newbury Berkshire RG20 9UT |
Director Name | Mr Jonathan Regent |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 July 2013) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smalley Close Wokingham Berkshire RG41 4AP |
Secretary Name | Sandra Jane Neal-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 3 Waterside Way Bedford Road Northampton Northamptonshire NN4 7XD |
Director Name | Mr Ian Duncan Menham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Mr Robert Charles Ewer |
---|---|
Status | Resigned |
Appointed | 14 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Lavinia Ruth Mitchell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Sandon Buntingford Hertfordshire SG9 0RU |
Director Name | Mr Jonathan Regent |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 September 2020) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Robert Gary Phelps |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Miss Sharon Eldred |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2016) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Justin Purdy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Peter Stone |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2017) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Anthony James Watson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gregory Kaye |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2020) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Paul Andrew Soutar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Stephen Noonan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 October 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Thornton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2020) |
Role | Regional Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Damian Patrick Seddon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gary Richard Martin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 July 2021) |
Role | Head Of Technical |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | The Maltings Hyde Hall Farm, Sandon Buntingford Hertfordshire SG9 0RU |
Director Name | Chamonix Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2019) |
Correspondence Address | The Maltings Sandon Buntingford Hertfordshire SG9 0RU |
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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
9 December 2023 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 (1 page) |
---|---|
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 September 2021 | Secretary's details changed for Fairfield Company Secretaries Limited on 6 September 2021 (1 page) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 July 2021 | Appointment of Mr James Frederick Cross as a director on 2 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Gary Richard Martin as a director on 2 July 2021 (1 page) |
7 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 September 2020 | Termination of appointment of Gregory Kaye as a director on 8 September 2020 (1 page) |
8 September 2020 | Termination of appointment of David Thornton as a director on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Karl William Arthur Endersby as a director on 8 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Gary Richard Martin as a director on 8 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Damian Patrick Seddon as a director on 8 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Jonathan Regent as a director on 8 September 2020 (1 page) |
12 February 2020 | Director's details changed for Mr David Thornton on 12 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 April 2019 | Termination of appointment of Chamonix Estates Limited as a director on 10 April 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
24 January 2017 | Appointment of Mr Damian Patrick Seddon as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Damian Patrick Seddon as a director on 24 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page) |
1 November 2016 | Termination of appointment of Paul Andrew Soutar as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Paul Andrew Soutar as a director on 1 November 2016 (1 page) |
3 October 2016 | Appointment of Mr David Thornton as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Stephen Noonan as a director on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr David Thornton as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Stephen Noonan as a director on 3 October 2016 (1 page) |
29 July 2016 | Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016 (1 page) |
7 June 2016 | Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page) |
25 February 2016 | Annual return made up to 11 February 2016 no member list (8 pages) |
25 February 2016 | Annual return made up to 11 February 2016 no member list (8 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of Sharon Eldred as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Sharon Eldred as a director on 25 January 2016 (1 page) |
9 December 2015 | Appointment of Mr Stephen Noonan as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Stephen Noonan as a director on 9 December 2015 (2 pages) |
9 September 2015 | Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages) |
9 September 2015 | Appointment of Fairfield Company Secretaries Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages) |
9 September 2015 | Appointment of Fairfield Company Secretaries Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Fairfield Company Secretaries Limited as a secretary on 9 September 2015 (2 pages) |
25 June 2015 | Appointment of Mr Gregory Kaye as a director on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Anthony James Watson as a director on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Anthony James Watson as a director on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Gregory Kaye as a director on 24 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Peter Stone as a director on 15 January 2015 (2 pages) |
22 June 2015 | Appointment of Mr Peter Stone as a director on 15 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Justin Purdy as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Robert Gary Phelps as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Robert Gary Phelps as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Justin Purdy as a director on 22 June 2015 (1 page) |
11 February 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2014 | Appointment of Mr Jonathan Regent as a director on 7 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Jonathan Regent as a director on 7 July 2014 (2 pages) |
17 July 2014 | Appointment of Miss Sharon Eldred as a director on 14 July 2014 (2 pages) |
17 July 2014 | Appointment of Miss Sharon Eldred as a director on 14 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert Gary Phelps as a director on 9 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert Gary Phelps as a director on 9 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Jonathan Regent as a director on 7 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert Gary Phelps as a director on 9 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Justin Purdy as a director on 14 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Ian Duncan Menham as a director on 16 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Justin Purdy as a director on 14 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Ian Duncan Menham as a director on 16 July 2014 (1 page) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
17 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
20 January 2014 | Termination of appointment of Robert Ewer as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Robert Ewer as a secretary (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 July 2013 | Appointment of Chamonix Estates Limited as a director (2 pages) |
4 July 2013 | Appointment of Mrs Lavinia Ruth Mitchell as a director (2 pages) |
4 July 2013 | Termination of appointment of Jonathan Regent as a director (1 page) |
4 July 2013 | Termination of appointment of Jonathan Regent as a director (1 page) |
4 July 2013 | Appointment of Chamonix Estates Limited as a director (2 pages) |
4 July 2013 | Appointment of Mrs Lavinia Ruth Mitchell as a director (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 February 2013 | Annual return made up to 11 February 2013 no member list (4 pages) |
11 February 2013 | Annual return made up to 11 February 2013 no member list (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 March 2012 | Annual return made up to 11 February 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 11 February 2012 no member list (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 March 2011 | Annual return made up to 11 February 2011 no member list (5 pages) |
16 March 2011 | Annual return made up to 11 February 2011 no member list (5 pages) |
14 March 2011 | Termination of appointment of Sandra Neal-Jones as a secretary (1 page) |
14 March 2011 | Termination of appointment of Sandra Neal-Jones as a secretary (1 page) |
14 March 2011 | Appointment of Mr Robert Charles Ewer as a secretary (1 page) |
14 March 2011 | Appointment of Mr Robert Charles Ewer as a secretary (1 page) |
10 March 2011 | Termination of appointment of Andrew Hammond as a director (1 page) |
10 March 2011 | Appointment of Mr Ian Duncan Menham as a director (2 pages) |
10 March 2011 | Termination of appointment of Andrew Hammond as a director (1 page) |
10 March 2011 | Appointment of Mr Ian Duncan Menham as a director (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
2 February 2010 | Director's details changed for Mr Jonathan Regent on 5 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Jonathan Regent on 5 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Jonathan Regent on 5 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Jonathan Regent on 11 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Mr Jonathan Regent on 11 December 2009 (3 pages) |
9 November 2009 | Appointment of Sandra Jane Neal-Jones as a secretary (3 pages) |
9 November 2009 | Termination of appointment of David Burns as a secretary (2 pages) |
9 November 2009 | Appointment of Sandra Jane Neal-Jones as a secretary (3 pages) |
9 November 2009 | Termination of appointment of David Burns as a secretary (2 pages) |
23 June 2009 | Appointment terminated director fairfield company secretaries LIMITED (1 page) |
23 June 2009 | Director appointed jonathan regent (2 pages) |
23 June 2009 | Appointment terminated director adrian povey (1 page) |
23 June 2009 | Appointment terminated director fairfield company secretaries LIMITED (1 page) |
23 June 2009 | Director appointed andrew richard hammond (2 pages) |
23 June 2009 | Appointment terminated director adrian povey (1 page) |
23 June 2009 | Director appointed andrew richard hammond (2 pages) |
23 June 2009 | Director appointed jonathan regent (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page) |
4 April 2009 | Secretary appointed david charles burns (2 pages) |
4 April 2009 | Appointment terminated secretary fairfield company secretaries LIMITED (1 page) |
4 April 2009 | Secretary appointed david charles burns (2 pages) |
4 April 2009 | Appointment terminated secretary fairfield company secretaries LIMITED (1 page) |
26 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
26 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
11 February 2009 | Incorporation (30 pages) |
11 February 2009 | Incorporation (30 pages) |