York
YO19 4FE
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2023(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Simon Millington Perks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 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 Ian John Chilcott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 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 Robert James Leslie Hart |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2020) |
Role | Director In Charge Of Southwest |
Country of Residence | England |
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 | 02 July 2019(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2020) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Adrian Michael Broom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2021) |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Blenheims Estate & Asset Management (SW) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
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) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
19 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
9 March 2021 | Termination of appointment of Adrian Michael Broom as a director on 8 March 2021 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
10 February 2020 | Appointment of Mr Adrian Michael Broom as a director on 6 February 2020 (2 pages) |
10 February 2020 | Appointment of Mr Andrew Michael Farrow as a director on 6 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Robert James Leslie Hart as a director on 6 February 2020 (1 page) |
7 February 2020 | Cessation of Ian John Chilcott as a person with significant control on 6 February 2020 (1 page) |
7 February 2020 | Cessation of Daniel Mark Heathcote as a person with significant control on 6 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Ian John Chilcott as a director on 6 February 2020 (1 page) |
7 February 2020 | Notification of a person with significant control statement (2 pages) |
7 February 2020 | Cessation of Robert James Leslie Hart as a person with significant control on 6 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Daniel Mark Heathcote as a director on 6 February 2020 (1 page) |
2 July 2019 | Appointment of Mr Robert James Leslie Hart as a director on 2 July 2019 (2 pages) |
2 July 2019 | Notification of Daniel Mark Heathcote as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Simon Millington Perks as a director on 2 July 2019 (1 page) |
2 July 2019 | Cessation of Simon Millington Perks as a person with significant control on 2 July 2019 (1 page) |
2 July 2019 | Notification of Robert James Leslie Hart as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Daniel Mark Heathcote as a director on 2 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 March 2017 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page) |
21 June 2016 | Annual return made up to 16 June 2016 no member list (3 pages) |
21 June 2016 | Annual return made up to 16 June 2016 no member list (3 pages) |
25 May 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
25 May 2016 | Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
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) |
9 July 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
9 July 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
24 June 2015 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 24 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 24 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 16 June 2015 no member list (4 pages) |
18 June 2015 | Annual return made up to 16 June 2015 no member list (4 pages) |
5 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (3 pages) |
5 May 2015 | Director's details changed for Ian John Chilcott on 24 April 2015 (3 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) |
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) |
16 June 2014 | Incorporation
|
16 June 2014 | Incorporation
|