York
YO19 4FE
Director Name | Mr Daniel Mark Heathcote |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2023(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Blenheims Estate & Asset Management (SW) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 December 2023) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2023(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 2023) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
23 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
20 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Tms South West Limted on 1 November 2015 (3 pages) |
3 December 2015 | Secretary's details changed for Tms South West Limted on 1 November 2015 (3 pages) |
3 December 2015 | Secretary's details changed for Tms South West Limted on 1 November 2015 (3 pages) |
24 June 2015 | Annual return made up to 17 June 2015 no member list (3 pages) |
24 June 2015 | Annual return made up to 17 June 2015 no member list (3 pages) |
5 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (3 pages) |
5 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 March 2015 | Appointment of Tms South West Limted as a secretary on 18 February 2015 (3 pages) |
12 March 2015 | Registered office address changed from Persimmon Homes Limited Mallard Road Sowton Trading Estate Exeter Devon EX2 7LD to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from Persimmon Homes Limited Mallard Road Sowton Trading Estate Exeter Devon EX2 7LD to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Tms South West Limted as a secretary on 18 February 2015 (3 pages) |
16 July 2014 | Annual return made up to 17 June 2014 no member list (2 pages) |
16 July 2014 | Annual return made up to 17 June 2014 no member list (2 pages) |
17 June 2013 | Incorporation (25 pages) |
17 June 2013 | Incorporation (25 pages) |