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(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2012(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 | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Herts SG9 0RU |
Director Name | Miss Judith Potter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2019) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
2 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
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 Judith Potter as a director on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Mrs Claire Dearsley 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) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 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) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
22 March 2017 | Registered office address changed from Persimmon Homes 3 Waterside Way Bedford Road Northampton NN4 7XD to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Persimmon Homes 3 Waterside Way Bedford Road Northampton NN4 7XD to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 no member list (3 pages) |
7 March 2016 | Annual return made up to 7 March 2016 no member list (3 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) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (3 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
13 March 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
8 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
16 May 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page) |
16 May 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 16 May 2012 (1 page) |
16 May 2012 | Appointment of Mr Adrian Smith as a director (2 pages) |
16 May 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Adrian Povey as a director (1 page) |
16 May 2012 | Appointment of Mr Adrian Smith as a director (2 pages) |
16 May 2012 | Appointment of Miss Judith Potter as a director (2 pages) |
16 May 2012 | Termination of appointment of Adrian Povey as a director (1 page) |
16 May 2012 | Appointment of Miss Judith Potter as a director (2 pages) |
16 May 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page) |
7 March 2012 | Incorporation (34 pages) |
7 March 2012 | Incorporation (34 pages) |