Fulford
York
YO19 4FE
Director Name | Natasha Sarah Stevens |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Stephen John Pye |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey Cr0 1jb94 |
Director Name | Mr Paul Simon Osborne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 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 | Mr Stephen Charles Bray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 January 2024) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Martin Robert Edgley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 July 2017) |
Role | Technical Director Housing Developer |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Thomas Brian Wright |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2019) |
Role | Managing Director- Developer |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
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 | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
26 January 2024 | Micro company accounts made up to 31 December 2023 (6 pages) |
---|---|
22 January 2024 | Termination of appointment of Stephen Charles Bray as a director on 12 January 2024 (1 page) |
26 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
5 April 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
14 February 2023 | Appointment of Natasha Sarah Stevens as a director on 14 February 2023 (2 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
28 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
25 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
20 July 2017 | Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page) |
12 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
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) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 December 2016 | Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page) |
2 December 2016 | Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages) |
2 December 2016 | Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages) |
2 December 2016 | Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page) |
2 December 2016 | Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages) |
2 December 2016 | Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages) |
23 May 2016 | Annual return made up to 17 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 17 May 2016 no member list (3 pages) |
11 April 2016 | Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 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) |
26 May 2015 | Annual return made up to 17 May 2015 no member list (4 pages) |
26 May 2015 | Annual return made up to 17 May 2015 no member list (4 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 May 2014 | Annual return made up to 17 May 2014 no member list (4 pages) |
20 May 2014 | Annual return made up to 17 May 2014 no member list (4 pages) |
24 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
26 November 2013 | Appointment of Mr Stephen Bray as a director (2 pages) |
26 November 2013 | Termination of appointment of Stephen Pye as a director (1 page) |
26 November 2013 | Termination of appointment of Stephen Pye as a director (1 page) |
26 November 2013 | Appointment of Mr Stephen Bray as a director (2 pages) |
24 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
17 May 2013 | Incorporation (34 pages) |
17 May 2013 | Incorporation (34 pages) |