Fulford
York
YO19 4FE
Director Name | Mr Bryan O'Mahoney |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Persimmon House Fulford York YO19 4FE |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2011(same day as company formation) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Adrian Martin Povey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2012) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Sandra Jane Neal Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 February 2019) |
Role | Regional Legal Manager |
Country of Residence | England |
Correspondence Address | Persimmon Homes Limited Fulford York YO19 4FE |
Director Name | Mrs Sawsan Abdel-Karim |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU |
Director Name | Mr Lee Jonathan Chapman |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2012(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2012) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU |
Director Name | Mr Andrew Richard Hammond |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2014) |
Role | None Given |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Persimmon House Fulford York YO19 4FE |
Director Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Registered Address | Persimmon House Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | 2 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 | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
27 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 February 2019 | Appointment of Mrs Claire Dearsley as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Sandra Jane Neal Jones as a director on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Mr Bryan O'mahoney as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Adrian Smith as a director on 22 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (4 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (4 pages) |
10 November 2015 | Annual return made up to 8 November 2015 no member list (4 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) |
10 November 2014 | Annual return made up to 8 November 2014 no member list (4 pages) |
10 November 2014 | Annual return made up to 8 November 2014 no member list (4 pages) |
10 November 2014 | Annual return made up to 8 November 2014 no member list (4 pages) |
29 January 2014 | Termination of appointment of Andrew Hammond as a director (2 pages) |
29 January 2014 | Termination of appointment of Andrew Hammond as a director (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 November 2013 | Annual return made up to 8 November 2013 no member list (4 pages) |
12 November 2013 | Annual return made up to 8 November 2013 no member list (4 pages) |
12 November 2013 | Annual return made up to 8 November 2013 no member list (4 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 November 2012 | Annual return made up to 8 November 2012 no member list (4 pages) |
14 November 2012 | Annual return made up to 8 November 2012 no member list (4 pages) |
14 November 2012 | Annual return made up to 8 November 2012 no member list (4 pages) |
22 March 2012 | Appointment of Sandra Jane Neal Jones as a director (3 pages) |
22 March 2012 | Appointment of Sandra Jane Neal Jones as a director (3 pages) |
15 March 2012 | Appointment of Mr Andrew Richard Hammond as a director (2 pages) |
15 March 2012 | Appointment of Mr Lee Jonathan Chapman as a director (2 pages) |
15 March 2012 | Appointment of Mr Adrian Smith as a director (2 pages) |
15 March 2012 | Termination of appointment of Sawsan Abdel-Karim as a director (1 page) |
15 March 2012 | Termination of appointment of Lee Chapman as a director (1 page) |
15 March 2012 | Termination of appointment of Andrew Hammond as a director (1 page) |
15 March 2012 | Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Lee Chapman as a director (1 page) |
15 March 2012 | Appointment of Mr Andrew Richard Hammond as a director (2 pages) |
15 March 2012 | Termination of appointment of Adrian Smith as a director (1 page) |
15 March 2012 | Appointment of Mrs Sawsan Abdel-Karim as a director (2 pages) |
15 March 2012 | Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Appointment of Mr Adrian Smith as a director (2 pages) |
15 March 2012 | Termination of appointment of Adrian Smith as a director (1 page) |
15 March 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Sawsan Abdel-Karim as a director (1 page) |
15 March 2012 | Appointment of Mrs Sawsan Abdel-Karim as a director (2 pages) |
15 March 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Appointment of Mr Lee Jonathan Chapman as a director (2 pages) |
15 March 2012 | Termination of appointment of Andrew Hammond as a director (1 page) |
5 December 2011 | Appointment of Mr Andrew Richard Hammon as a director (2 pages) |
5 December 2011 | Appointment of Mr Andrew Richard Hammon as a director (2 pages) |
2 December 2011 | Termination of appointment of Fairfield Company Secretatries Limited as a director (1 page) |
2 December 2011 | Termination of appointment of Fairfield Company Secretatries Limited as a director (1 page) |
2 December 2011 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Adrian Povey as a director (1 page) |
2 December 2011 | Appointment of Mr Adrian Smith as a director (2 pages) |
2 December 2011 | Termination of appointment of Adrian Povey as a director (1 page) |
2 December 2011 | Appointment of Mr Adrian Smith as a director (2 pages) |
28 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
28 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
8 November 2011 | Incorporation (34 pages) |
8 November 2011 | Incorporation (34 pages) |