York
North Yorkshire
YO19 4FF
Director Name | Ms Sharon Bouhali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FF |
Director Name | Mr Carl Raymond Davey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FF |
Secretary Name | Geraldine Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Commercial Street Kenfig Hill Bridgend CF33 6DH Wales |
Secretary Name | Miss Louise Charlotte Brice |
---|---|
Status | Resigned |
Appointed | 03 May 2013(10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FF |
Director Name | Mr Dafydd Huw Llewellyn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2016) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FF |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcoct Winscombe North Somerset BS25 1LZ |
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 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 January 2021 | Appointment of Mr Carl Raymond Davey as a director on 6 January 2021 (2 pages) |
---|---|
17 November 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
8 November 2020 | Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FF to Persimmon House Fulford York YO19 4FE on 8 November 2020 (1 page) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
4 February 2020 | Director's details changed for Ms Sharon Robinson on 17 February 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
3 September 2018 | Director's details changed for Mr Andrew Mark Baker-Edwards on 2 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
12 December 2017 | Secretary's details changed for Remus Management Limited on 12 December 2017 (1 page) |
15 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
15 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Cessation of Sharon Robinson as a person with significant control on 6 July 2017 (1 page) |
14 July 2017 | Cessation of Dafydd Huw Llewellyn as a person with significant control on 6 July 2017 (1 page) |
14 July 2017 | Cessation of Andrew Mark Baker-Edwards as a person with significant control on 6 July 2017 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 January 2017 | Termination of appointment of Louise Charlotte Brice as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Remus Management Limited as a secretary on 20 January 2017 (2 pages) |
4 August 2016 | Termination of appointment of Dafydd Huw Llewellyn as a director on 27 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
7 July 2014 | Director's details changed for Sharon Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
7 July 2014 | Director's details changed for Sharon Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Sharon Robinson on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
20 May 2014 | Appointment of Sharon Robinson as a director (3 pages) |
20 May 2014 | Appointment of Sharon Robinson as a director (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
19 November 2013 | Appointment of Dafydd Huw Llewellyn as a director (3 pages) |
19 November 2013 | Appointment of Dafydd Huw Llewellyn as a director (3 pages) |
9 October 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
9 October 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
9 October 2013 | Annual return made up to 6 July 2013 no member list (2 pages) |
3 May 2013 | Termination of appointment of Geraldine Fox as a secretary (1 page) |
3 May 2013 | Appointment of Miss Louise Charlotte Brice as a secretary (1 page) |
3 May 2013 | Appointment of Miss Louise Charlotte Brice as a secretary (1 page) |
3 May 2013 | Termination of appointment of Geraldine Fox as a secretary (1 page) |
12 September 2012 | Appointment of Andrew Mark Baker-Edwards as a director (3 pages) |
12 September 2012 | Appointment of Andrew Mark Baker-Edwards as a director (3 pages) |
30 August 2012 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 30 August 2012 (2 pages) |
30 August 2012 | Termination of appointment of Reddings Company Secretary Limited as a director (2 pages) |
30 August 2012 | Appointment of Geraldine Elizabeth Fox as a secretary (3 pages) |
30 August 2012 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
30 August 2012 | Appointment of Geraldine Elizabeth Fox as a secretary (3 pages) |
30 August 2012 | Termination of appointment of Diana Redding as a director (2 pages) |
30 August 2012 | Termination of appointment of Diana Redding as a director (2 pages) |
30 August 2012 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 30 August 2012 (2 pages) |
30 August 2012 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Reddings Company Secretary Limited as a director (2 pages) |
6 July 2012 | Incorporation (35 pages) |
6 July 2012 | Incorporation (35 pages) |