York
YO19 4FE
Director Name | Mr Daniel Mark Heathcote |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2023(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Ms Nina Yvonne Hester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendover Church Lane Brent Knoll Highbridge Somerset TA9 4DG |
Director Name | Mr Simon Millington Perks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Richard Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2014) |
Role | Residential Development |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Road Sowton Industrial Estate Exeter Devon EX2 7LD |
Director Name | Mr Robert James Leslie Hart |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2021) |
Role | Director In Charge Of Southwest |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Blenheims Estate & Asset Management (SW) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 November 2023 | Change of details for Mr Ian John Chilcott as a person with significant control on 9 November 2023 (2 pages) |
---|---|
9 November 2023 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 (1 page) |
16 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Mr Daniel Mark Heathcote as a person with significant control on 17 January 2023 (2 pages) |
18 January 2023 | Director's details changed for Mr Daniel Mark Heathcote on 17 January 2023 (2 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Robert James Leslie Hart as a director on 5 August 2021 (1 page) |
12 August 2021 | Cessation of Robert James Leslie Hart as a person with significant control on 5 August 2021 (1 page) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 July 2019 | Termination of appointment of Simon Millington Perks as a director on 2 July 2019 (1 page) |
4 July 2019 | Notification of Daniel Mark Heathcote as a person with significant control on 2 July 2019 (2 pages) |
4 July 2019 | Cessation of Simon Millington Perks as a person with significant control on 2 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Daniel Mark Heathcote as a director on 2 July 2019 (2 pages) |
4 July 2019 | Notification of Robert James Leslie Hart as a person with significant control on 2 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Robert James Leslie Hart as a director on 2 July 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 March 2017 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
2 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
3 December 2015 | Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages) |
3 December 2015 | Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages) |
3 December 2015 | Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages) |
6 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages) |
5 May 2015 | Director's details changed for Mr Simon Millington Perks on 24 April 2015 (3 pages) |
5 May 2015 | Director's details changed for Mr Simon Millington Perks on 24 April 2015 (3 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
18 September 2014 | Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages) |
18 September 2014 | Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages) |
16 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
16 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Appointment of Ian John Chilcott as a director on 10 June 2014 (3 pages) |
27 June 2014 | Appointment of Ian John Chilcott as a director on 10 June 2014 (3 pages) |
19 June 2014 | Termination of appointment of Richard Williams as a director on 10 June 2014 (2 pages) |
19 June 2014 | Termination of appointment of Richard Williams as a director on 10 June 2014 (2 pages) |
18 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
18 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
25 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
25 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
25 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
25 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
7 March 2011 | Termination of appointment of Nina Hester as a director (2 pages) |
7 March 2011 | Appointment of Richard Williams as a director (3 pages) |
7 March 2011 | Termination of appointment of Nina Hester as a director (2 pages) |
7 March 2011 | Appointment of Richard Williams as a director (3 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|