York
YO19 4FE
Director Name | Mr Adam Lee Church |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Blenheims Estate & Asset Management (SW) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2013(same day as company formation) |
Correspondence Address | Pembroke House Torquay Road Paignton Devon TQ3 2EZ |
Director Name | Mr Simon Millington Perks |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Ian John Chilcott |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Daniel Mark Heathcote |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2021) |
Role | Land Director |
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 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 November 2022 (4 months ago) |
---|---|
Next Return Due | 7 December 2023 (8 months, 2 weeks from now) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
---|---|
12 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 June 2021 | Termination of appointment of Daniel Mark Heathcote as a director on 7 June 2021 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 June 2019 | Termination of appointment of Simon Millington Perks as a director on 11 June 2019 (1 page) |
11 June 2019 | Cessation of Simon Millington Perks as a person with significant control on 11 June 2019 (1 page) |
6 June 2019 | Notification of Jane Amanda Cartwright as a person with significant control on 4 June 2019 (2 pages) |
5 June 2019 | Appointment of Mrs Jane Amanda Cartwright as a director on 4 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Adam Lee Church as a director on 4 June 2019 (2 pages) |
5 June 2019 | Notification of Adam Lee Church as a person with significant control on 4 June 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
26 September 2018 | Memorandum and Articles of Association (14 pages) |
7 September 2018 | Resolutions
|
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Appointment of Mr Daniel Mark Heathcote as a director on 17 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Daniel Mark Heathcote as a director on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ian John Chilcott as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ian John Chilcott as a director on 20 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 23 March 2017 (1 page) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages) |
30 November 2015 | Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages) |
26 November 2015 | Annual return made up to 21 November 2015 no member list (3 pages) |
26 November 2015 | Annual return made up to 21 November 2015 no member list (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Resolutions
|
5 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages) |
5 May 2015 | Director's details changed for Mr Simon Millington Perks on 24 April 2015 (4 pages) |
5 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (4 pages) |
5 May 2015 | Director's details changed for Mr Simon Millington Perks on 24 April 2015 (4 pages) |
17 April 2015 | Company name changed dickens reach liskeard management company LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Change of name notice (2 pages) |
17 April 2015 | Company name changed dickens reach liskeard management company LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Change of name notice (2 pages) |
25 November 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
25 November 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
18 September 2014 | Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages) |
18 September 2014 | Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages) |
12 February 2014 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 12 February 2014 (2 pages) |
27 January 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
27 January 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
21 November 2013 | Incorporation
|
21 November 2013 | Incorporation
|