York
YO19 4FE
Director Name | Mr Adam John Spiller |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(6 years, 9 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, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Commerial Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Llantrisant Business Park 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, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Strategic Land & Planning Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Llantrisant Business Park 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, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Construction Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Llantrisant Business Park Llantrisant Pontyclun CF72 8YP Wales |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2014(same day as company formation) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mr Andrew Charles Crompton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Harrison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Stephen Keogh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jason Paul Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2021) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Alun Lloyd Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 June 2021) |
Role | Finance 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 | 01 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2022) |
Role | Construction 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 | 18 August 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2024) |
Role | Managing Director |
Country of Residence | Wales |
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 | 18 August 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 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 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
18 August 2022 | Appointment of Mr Adam John Ryan as a director on 18 August 2022 (2 pages) |
18 August 2022 | Appointment of Mr Lee Derek Woodfine as a director on 18 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Liam David Puckett as a director on 2 August 2022 (1 page) |
13 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
31 October 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
3 August 2021 | Appointment of Mr Liam David Puckett as a director on 1 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Jason Paul Martin as a director on 3 August 2021 (1 page) |
3 August 2021 | Appointment of Mr Adam John Spiller as a director on 1 August 2021 (2 pages) |
20 June 2021 | Termination of appointment of Alun Lloyd Jones as a director on 9 June 2021 (1 page) |
27 May 2021 | Appointment of Mr Alun Lloyd Jones as a director on 26 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Martin Smith as a director on 1 May 2021 (1 page) |
4 February 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
17 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
15 July 2019 | Termination of appointment of Richard Stephen Keogh as a director on 15 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Jason Paul Martin as a director on 29 May 2019 (2 pages) |
15 July 2019 | Appointment of Ms Victoria Stenning Williams as a director on 31 May 2019 (2 pages) |
17 April 2019 | Termination of appointment of David Harrison as a director on 16 April 2019 (1 page) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
20 January 2016 | Termination of appointment of Andrew Charles Crompton as a director on 1 August 2015 (1 page) |
20 January 2016 | Termination of appointment of Andrew Charles Crompton as a director on 1 August 2015 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 no member list (4 pages) |
30 October 2015 | Annual return made up to 30 October 2015 no member list (4 pages) |
5 November 2014 | Termination of appointment of Reddings Company Secretary Limited as a director on 30 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Richard Stephen Keogh as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Harrison as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Remus Management Limited as a secretary on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Charles Crompton as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Harrison as a director on 30 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Diana Elizabeth Redding as a director on 30 October 2014 (1 page) |
5 November 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Martin Smith as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Charles Crompton as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Remus Management Limited as a secretary on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Martin Smith as a director on 30 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 30 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Reddings Company Secretary Limited as a director on 30 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Richard Stephen Keogh as a director on 30 October 2014 (2 pages) |
5 November 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 30 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Diana Elizabeth Redding as a director on 30 October 2014 (1 page) |
30 October 2014 | Incorporation (35 pages) |
30 October 2014 | Incorporation (35 pages) |