York
YO19 4FE
Director Name | Mr Adam John Spiller |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard James Summers |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Persimmon Homes East Wales, Persimmon House, Llant Llantrisant Pontyclun CF72 8YP Wales |
Director Name | Mr Andrew John Hopkins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Construction Director |
Country of Residence | Wales |
Correspondence Address | Persimmon Homes East Wales, Persimmon House Llantr Llantrisant Pontyclun CF72 8YP Wales |
Director Name | Mr Luke Beynon Davies |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Strategic Land Director |
Country of Residence | Wales |
Correspondence Address | Persimmon Homes East Wales, Persimmon House, Llant Llantrisant Pontyclun CF72 8YP Wales |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Felix Keen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Head Of Division |
Country of Residence | United Kingdom |
Correspondence Address | C/O Om Property Management Limited Marlborough Hou Wigmore Place, Wigmore Lane Luton Beds LU2 9EX |
Director Name | Mr Richard Stephen Keogh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Llantrisant Business Park Llantrisant Pontyclun CF72 8YP Wales |
Director Name | Mr Jason Paul Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Liam David Puckett |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2022) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Adam John Ryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2024) |
Role | Land And Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Lee Derek Woodfine |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2024) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (0 days from now) |
20 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
17 August 2022 | Appointment of Mr Lee Derek Woodfine as a director on 11 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr Adam John Ryan as a director on 11 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Liam David Puckett as a director on 3 August 2022 (1 page) |
22 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
30 July 2021 | Appointment of Mr Liam David Puckett as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Adam John Spiller as a director on 30 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Jason Paul Martin as a director on 30 July 2021 (1 page) |
14 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Richard Stephen Keogh as a director on 3 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Jason Paul Martin as a director on 13 March 2020 (2 pages) |
21 April 2020 | Appointment of Mrs Victoria Stenning Williams as a director on 13 March 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
12 August 2018 | Notification of a person with significant control statement (2 pages) |
12 August 2018 | Withdrawal of a person with significant control statement on 12 August 2018 (2 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
24 May 2018 | Notification of a person with significant control statement (2 pages) |
24 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 March 2018 | Notification of a person with significant control statement (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
28 March 2017 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Persimmon House Fulford York YO19 4FE on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Persimmon House Fulford York YO19 4FE on 28 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Felix Keen as a director on 7 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Richard Stephen Keogh as a director on 7 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Richard Stephen Keogh as a director on 7 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Felix Keen as a director on 7 March 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
19 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
14 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
11 April 2014 | Incorporation (31 pages) |
11 April 2014 | Incorporation (31 pages) |