Fulford
York
YO19 4FE
Director Name | Mr Benjamin Edward John Purdy |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(8 years after company formation) |
Appointment Duration | 3 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Yorkshire Persimmon House Fulford York YO19 4FE |
Secretary Name | Rebecca Victoria Langridge |
---|---|
Status | Current |
Appointed | 29 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Persimmon Homes Yorkshire Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Thomas Gartside |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Adrian Lloyd Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House 19 Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mrs Cheryl Ann Bissett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House 19 Commerce Road Lynch Wood Peterborough PE2 6LR |
Secretary Name | Ms Angela Jane Dempster |
---|---|
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Selsey Crescent Welling Kent DA16 1EP |
Director Name | Mr Simon Patrick McDonald |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Yorkshire Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nicholas Roy Phillips |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Alexander James Kenny |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Phillip Andrew Marshall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Commerce Road Lynch Wood Peterborough PE2 6LR |
Registered Address | Persimmon Homes Yorkshire Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
26 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
15 March 2017 | Appointment of Mr Alexander James Kenny as a director on 2 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
16 November 2016 | Total exemption full accounts made up to 28 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 July 2015 | Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 no member list (4 pages) |
28 January 2015 | Appointment of Mr Simon Mcdonald as a director on 1 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Adrian Lloyd Evans as a director on 31 December 2014 (1 page) |
28 January 2015 | Appointment of Mr Simon Mcdonald as a director on 1 January 2015 (2 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
4 March 2014 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
4 March 2014 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 March 2014 (1 page) |
28 February 2013 | Incorporation (18 pages) |