York
YO19 4FE
Director Name | Mrs Sharon Bouhali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Carl Raymond Davey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Ms Louise Charlotte Brice |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Sales Manager |
Country of Residence | Wales |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
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 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
10 October 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Mr Stuart Jonny Phillips as a director on 29 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Andrew Mark Edwards as a director on 29 March 2023 (1 page) |
23 February 2023 | Appointment of Mr Ian James Parker as a director on 1 January 2023 (2 pages) |
23 February 2023 | Termination of appointment of Carl Raymond Davey as a director on 23 February 2023 (1 page) |
22 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
30 June 2022 | Withdrawal of a person with significant control statement on 30 June 2022 (2 pages) |
30 June 2022 | Notification of Persimmon Homes Limited as a person with significant control on 30 June 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Mr Carl Raymond Davey as a director on 6 January 2021 (2 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
4 February 2020 | Director's details changed for Mrs Sharon Robinson on 17 February 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
3 September 2018 | Director's details changed for Mr Andrew Mark Baker-Edwards on 2 July 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
24 March 2017 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
20 January 2017 | Appointment of Ms Sharon Robinson as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Sharon Robinson as a director on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Louise Charlotte Brice as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Louise Charlotte Brice as a director on 20 January 2017 (1 page) |
3 June 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
3 June 2016 | Annual return made up to 15 May 2016 no member list (3 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
19 May 2014 | Termination of appointment of Diana Redding as a director (1 page) |
19 May 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
19 May 2014 | Appointment of Remus Management Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Andrew Mark Baker-Edwards as a director (2 pages) |
19 May 2014 | Termination of appointment of Diana Redding as a director (1 page) |
19 May 2014 | Appointment of Louise Charlotte Brice as a director (2 pages) |
19 May 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 19 May 2014 (1 page) |
19 May 2014 | Appointment of Louise Charlotte Brice as a director (2 pages) |
19 May 2014 | Appointment of Andrew Mark Baker-Edwards as a director (2 pages) |
19 May 2014 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
19 May 2014 | Appointment of Remus Management Limited as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
19 May 2014 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
15 May 2014 | Incorporation (35 pages) |
15 May 2014 | Incorporation (35 pages) |