York
YO19 4FE
Director Name | Mr Christopher Hull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Stuart Galloway |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 4 Hepton Court Leeds West Yorkshire LS9 6PW |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2023(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Neil Christopher William |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Wayne Gradwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Secretary Name | Gareth Hale |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Ms Karen Follows |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Simon Jeremy Whalley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Miss Deborah Booth |
---|---|
Status | Resigned |
Appointed | 17 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Ms June Mottram |
---|---|
Status | Resigned |
Appointed | 01 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 23 Trinity Estates Mark Road Hemel Hempstead HP2 7DN |
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 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
6 July 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
27 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
22 March 2021 | Appointment of Mr Stuart Galloway as a director on 22 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Simon Jeremy Whalley as a director on 11 March 2021 (1 page) |
26 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
21 July 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Karen Follows as a director on 28 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Christopher Hull as a director on 28 October 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
4 July 2018 | Termination of appointment of Wayne Gradwell as a director on 4 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Samuel William Sowrey as a director on 4 July 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 14 January 2016 no member list (5 pages) |
14 January 2016 | Annual return made up to 14 January 2016 no member list (5 pages) |
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 Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Gareth Hale as a secretary on 17 December 2015 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 April 2015 | Appointment of Mr Simon Jeremy Whalley as a director on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Neil Williams as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Neil Williams as a director on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mrs Karen Follows as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Karen Follows as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Simon Jeremy Whalley as a director on 23 April 2015 (2 pages) |
15 January 2015 | Annual return made up to 14 January 2015 no member list (4 pages) |
15 January 2015 | Annual return made up to 14 January 2015 no member list (4 pages) |
15 January 2015 | Register inspection address has been changed to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN (1 page) |
15 January 2015 | Register inspection address has been changed to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN (1 page) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|