York
YO19 4FE
Director Name | Mr Robbie Alistair Brown |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Cornwall And West Devon Seaton Hou 5 Partridge Road, Derriford Plymouth PL6 8EW |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Ian John Chilcott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Simon Millington Perks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Managing 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(3 years, 1 month 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 |
Director Name | Mr Adam Lee Church |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2023) |
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 | Resigned |
Appointed | 24 January 2014(same day as company formation) |
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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 7 December 2023 (1 page) |
12 December 2023 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 (2 pages) |
9 November 2023 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 (1 page) |
14 September 2023 | Appointment of Mr Robbie Alistair Brown as a director on 7 September 2023 (2 pages) |
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 August 2023 | Termination of appointment of Adam Lee Church as a director on 18 August 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 July 2022 | Cessation of Daniel Mark Heathcote as a person with significant control on 15 July 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
25 August 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) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2019 | Notification of Jane Amanda Cartwright as a person with significant control on 4 May 2019 (2 pages) |
11 June 2019 | Notification of Adam Lee Church as a person with significant control on 4 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Simon Millington Perks as a director on 11 June 2019 (1 page) |
11 June 2019 | Notification of Daniel Mark Heathcote as a person with significant control on 20 March 2017 (2 pages) |
11 June 2019 | Withdrawal of a person with significant control statement on 11 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) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 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 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 Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 23 March 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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) |
26 January 2016 | Annual return made up to 24 January 2016 no member list (4 pages) |
26 January 2016 | Annual return made up to 24 January 2016 no member list (4 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) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (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 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 Mr Simon Millington Perks on 24 April 2015 (4 pages) |
6 February 2015 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 6 February 2015 (2 pages) |
30 January 2015 | Annual return made up to 24 January 2015 no member list (4 pages) |
30 January 2015 | Annual return made up to 24 January 2015 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) |
26 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
26 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
24 January 2014 | Incorporation
|
24 January 2014 | Incorporation
|