Lowestoft
Suffolk
NR33 9QS
Director Name | Mr Joshua Ford |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Jorden Thomas Knell |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Matthew Roy House |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Technical |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mrs Alison Jane Page |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Andrew Edward Fuller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Secretary Name | Melanie Hicks |
---|---|
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Michael Roy Goldney |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Colville Road Lowestoft Suffolk NR33 9QS |
Director Name | Mr Martin Charles William Davidson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 2019) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Colville Road Lowestoft Suffolk NR33 9QS |
Director Name | Mr Shaun Evan Marjoram |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Colville Road Lowestoft Suffolk NR33 9QS |
Director Name | Mr James Stewart Ivory |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Secretary Name | Mr James Richard Inman |
---|---|
Status | Resigned |
Appointed | 14 August 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Jonathan George Edlridge |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | Persimmon House Fulford York Yorkshire 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 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
19 February 2021 | Termination of appointment of James Stewart Ivory as a director on 11 February 2021 (1 page) |
---|---|
18 February 2021 | Appointment of Mr Jonathan George Edlridge as a director on 11 February 2021 (2 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
14 August 2020 | Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page) |
1 May 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
16 January 2020 | Appointment of Mr Joshua Ford as a director on 16 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Andrew Edward Fuller as a director on 16 January 2020 (1 page) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Shaun Evan Marjoram as a director on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mr James Stewart Ivory as a director on 18 July 2019 (2 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
14 February 2019 | Termination of appointment of Martin Charles William Davidson as a director on 14 February 2019 (1 page) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
24 October 2015 | Appointment of Mr Shaun Evan Marjoram as a director on 1 October 2015 (2 pages) |
24 October 2015 | Appointment of Michelle Marie Baker as a director on 1 October 2015 (2 pages) |
24 October 2015 | Appointment of Mr Shaun Evan Marjoram as a director on 1 October 2015 (2 pages) |
24 October 2015 | Termination of appointment of Michael Roy Goldney as a director on 23 October 2015 (1 page) |
24 October 2015 | Termination of appointment of Michael Roy Goldney as a director on 23 October 2015 (1 page) |
24 October 2015 | Appointment of Michelle Marie Baker as a director on 1 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
16 October 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
20 February 2015 | Termination of appointment of Alison Jane Page as a director on 1 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Michael Roy Goldney as a director on 1 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Martin Charles William Davidson as a director on 1 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Martin Charles William Davidson as a director on 1 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Alison Jane Page as a director on 1 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Michael Roy Goldney as a director on 1 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Michael Roy Goldney as a director on 1 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Alison Jane Page as a director on 1 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Martin Charles William Davidson as a director on 1 February 2015 (2 pages) |
22 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
22 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
23 October 2013 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Melanie Hicks as a secretary (1 page) |
23 October 2013 | Termination of appointment of Diana Redding as a director (1 page) |
23 October 2013 | Appointment of Mrs Alison Jane Page as a director (2 pages) |
23 October 2013 | Appointment of Mrs Alison Jane Page as a director (2 pages) |
23 October 2013 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
23 October 2013 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
23 October 2013 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
23 October 2013 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
23 October 2013 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 October 2013 (1 page) |
23 October 2013 | Appointment of Andrew Edward Fuller as a director (2 pages) |
23 October 2013 | Termination of appointment of Diana Redding as a director (1 page) |
23 October 2013 | Appointment of Melanie Hicks as a secretary (1 page) |
23 October 2013 | Appointment of Andrew Edward Fuller as a director (2 pages) |
15 October 2013 | Incorporation (35 pages) |
15 October 2013 | Incorporation (35 pages) |