York
YO19 4FE
Director Name | Ms Michelle Louise Jeffrey |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Mark Hainsworth Newsome |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | C/O Gateway Property Management Limited Gateway Ho 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
Director Name | Mr Nigel Ashwood |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 8 Lancut Hill Rugby CV23 0JR |
Director Name | Mrs Cheryl Ann Bissett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 43 Spofforth Hill Wetherby LS22 6SF |
Director Name | Mr Daryl Kirkland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 10 Robin Close, Oakham Rutland LE15 6BT |
Secretary Name | Angela Jayne Dempster |
---|---|
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Simon Patrick McDonald |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Nicholas Roy Phillips |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 July 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Phillip Andrew Marshall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Ms Nova Eames |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Rebecca Victoria Langridge |
---|---|
Status | Resigned |
Appointed | 29 June 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Thomas Gartside |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Commerce Road Lynch Wood Peterborough PE2 6LR |
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 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
6 January 2023 | Termination of appointment of Nova Eames as a director on 1 January 2023 (1 page) |
28 November 2022 | Termination of appointment of Richard Thomas Gartside as a director on 1 November 2022 (1 page) |
28 November 2022 | Appointment of Ms Michelle Louise Jeffrey as a director on 1 November 2022 (2 pages) |
28 November 2022 | Appointment of Mr Mark Hainsworth Newsome as a director on 1 November 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Rebecca Victoria Langridge as a secretary on 15 July 2022 (1 page) |
15 July 2022 | Appointment of Gateway Corporate Solutions Limited as a secretary on 15 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Nicholas Roy Phillips as a director on 1 July 2022 (1 page) |
7 July 2022 | Appointment of Mr Richard Thomas Gartside as a director on 1 July 2022 (2 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Angela Jayne Dempster as a secretary on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Rebecca Victoria Langridge as a secretary on 29 June 2021 (2 pages) |
21 April 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
16 March 2021 | Termination of appointment of Phillip Andrew Marshall as a director on 15 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Simon Patrick Mcdonald as a director on 15 March 2021 (1 page) |
16 March 2021 | Appointment of Nova Eames as a director on 15 March 2021 (2 pages) |
16 March 2021 | Appointment of Mr Benjamin Edward John Purdy as a director on 15 March 2021 (2 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Phillip Andrew Marshall as a director on 31 July 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Daryl Kirkland as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Daryl Kirkland as a director on 30 November 2015 (1 page) |
23 November 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
23 November 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
28 July 2015 | Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Nigel Ashwood as a director on 1 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Simon Mcdonald as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Nigel Ashwood as a director on 1 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Nigel Ashwood as a director on 1 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Simon Mcdonald as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Simon Mcdonald as a director on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page) |
28 January 2015 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to Persimmon House Fulford York YO19 4FE on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to Persimmon House Fulford York YO19 4FE on 28 January 2015 (1 page) |
14 November 2014 | Incorporation (31 pages) |
14 November 2014 | Incorporation (31 pages) |