Fulford
York
YO19 4FE
Director Name | Mr Andrew James Laing |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Lancaster Business Park Caton Road Lancaster LA1 3RQ |
Director Name | Mr Anthony Mansfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(9 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Graham Richard Jackson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(10 years, 6 months after company formation) |
Appointment Duration | 4 days |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2023(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Director Name | Mike Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gareth Kevin Edward Hale |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Miss Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 17 December 2015(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2023) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Brian Stanley Corrin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ms Diane Finch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr John Richard Roocroft |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Lancaster Business Park Caton Road Lancaster LA1 3RQ |
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 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
29 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Appointment of Hertford Company Secretaries Limited as a secretary on 22 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Deborah Stevens as a secretary on 22 May 2023 (1 page) |
19 May 2023 | Appointment of Mr Anthony Mansfield as a director on 2 May 2023 (2 pages) |
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
14 December 2022 | Termination of appointment of John Richard Roocroft as a director on 29 November 2022 (1 page) |
10 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 March 2021 | Director's details changed for Mr John Richard Roocroft on 22 March 2021 (2 pages) |
3 March 2021 | Appointment of Mr John Richard Roocroft as a director on 24 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Brian Stanley Corrin as a director on 24 February 2021 (1 page) |
3 March 2021 | Appointment of Mr Andrew James Laing as a director on 24 February 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page) |
23 September 2015 | Annual return made up to 18 September 2015 no member list (4 pages) |
23 September 2015 | Annual return made up to 18 September 2015 no member list (4 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 October 2014 | Annual return made up to 18 September 2014 no member list (4 pages) |
1 October 2014 | Annual return made up to 18 September 2014 no member list (4 pages) |
18 September 2013 | Incorporation (30 pages) |
18 September 2013 | Incorporation (30 pages) |