Camberley
Surrey
GU15 3TQ
Director Name | Mr Robert Ian Clark |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(8 years after company formation) |
Appointment Duration | 3 years |
Role | Land And Planning Director |
Country of Residence | England |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mr Daniel Jon Castle |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Knoll Road Camberley GU15 3TQ |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2013(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Karl William Arthur Endersby |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Tracey Lorraine Lee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey Cro 1jb |
Director Name | Mr Damon James Turner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 March 2014) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Miss Dawnet Marie McLaughlin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Miss Sharon Eldred |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 July 2014) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Ms Elaine Stratford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mr Christopher Paul Heney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mrs Angela Tracy Riches |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon Homes Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mr Martin Robert Edgley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2021) |
Role | Technical Director Housing Developer |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
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 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
14 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Termination of appointment of Robert Ian Clark as a director on 8 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Lee James Farmer as a director on 8 March 2023 (2 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Appointment of Mr Daniel Jon Castle as a director on 17 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Martin Robert Edgley as a director on 29 March 2021 (1 page) |
4 June 2021 | Appointment of Mr Robert Ian Clark as a director on 29 March 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Angela Tracy Riches as a director on 22 October 2020 (1 page) |
5 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Christopher Paul Heney as a director on 27 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Martin Robert Edgley as a director on 27 February 2018 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
11 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
23 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 December 2015 | Appointment of Mrs Rachel Faulkner as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Rachel Faulkner as a director on 21 December 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 March 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
24 March 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
12 February 2015 | Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages) |
12 February 2015 | Appointment of Mr Christopher Paul Heney as a director on 18 December 2014 (2 pages) |
12 February 2015 | Appointment of Mr Christopher Paul Heney as a director on 18 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page) |
20 August 2014 | Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page) |
20 August 2014 | Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages) |
20 August 2014 | Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page) |
19 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
17 March 2014 | Appointment of Ms Sharon Eldred as a director (2 pages) |
17 March 2014 | Appointment of Ms Sharon Eldred as a director (2 pages) |
14 March 2014 | Termination of appointment of Damon Turner as a director (1 page) |
14 March 2014 | Termination of appointment of Damon Turner as a director (1 page) |
4 March 2014 | Termination of appointment of Karl Endersby as a director (1 page) |
4 March 2014 | Termination of appointment of Karl Endersby as a director (1 page) |
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 August 2013 | Appointment of Miss Dawnet Marie Mclaughlin as a director (2 pages) |
13 August 2013 | Termination of appointment of Tracey Lee as a director (1 page) |
13 August 2013 | Appointment of Mr Damon James Turner as a director (2 pages) |
13 August 2013 | Appointment of Miss Dawnet Marie Mclaughlin as a director (2 pages) |
13 August 2013 | Termination of appointment of Tracey Lee as a director (1 page) |
13 August 2013 | Appointment of Mr Damon James Turner as a director (2 pages) |
15 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 March 2013 | Incorporation (34 pages) |
14 March 2013 | Incorporation (34 pages) |