Company NameArisdale (Phase 2) Residents Management Company Limited
Company StatusActive
Company Number09463410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2015(9 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Luke James Atkinson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr Richard John Hush
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Matthew David Atton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(8 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressQueensway House, 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr James Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Norman Donaldson Sharpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Philip Leslie James Standen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Secretary NameErcan Salih Mehmet
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Philip Wilde
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2016)
RoleLearning & Development Manager
Country of ResidenceEngland
Correspondence Address23 Ayron Road
South Ockendon
Essex
RM15 5FJ
Director NameMr James Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr Philip Leslie James Standen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr Daniel James Rapson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Daniel James Rapson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Paul David Hastings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2016)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence Address8 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameMr Rui Miguel Gomes De Sousa
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2016)
RoleBusiness Intelligence Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameMr Lee James Gallagher
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2016)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address4 Capri House Anglia Way
South Ockendon
Essex
RM15 5FL
Director NameMrs Shoreen Alexandra Beckford
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2016)
RoleNot Known
Country of ResidenceEngland
Correspondence Address8 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameMr Ercan Salih Mehmet
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2017)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Secretary NameMr Rui Miguel Gomes De Sousa
StatusResigned
Appointed23 March 2016(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2016)
RoleCompany Director
Correspondence Address8 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameMr Damian Patrick Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2016)
RoleCommercial & Technical Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Jason Lee Andrews
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMrs Melanie Hicks
StatusResigned
Appointed11 September 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2020)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 September 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NamePersimmon Plc (Corporation)
StatusResigned
Appointed27 February 2015(same day as company formation)
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 September 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2023)
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

12 November 2020Director's details changed for Mr Matthew David Alton on 1 November 2020 (2 pages)
12 November 2020Appointment of Mr Matthew David Alton as a director on 1 November 2020 (2 pages)
15 October 2020Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
13 August 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
30 July 2020Termination of appointment of Philip Leslie James Standen as a director on 30 July 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Jason Lee Andrews as a director on 26 November 2018 (1 page)
27 November 2018Appointment of Mr Luke James Atkinson as a director on 26 November 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 September 2017Termination of appointment of Ercan Salih Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Termination of appointment of Ercan Salih Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
9 November 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
9 November 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
9 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
10 May 2016Termination of appointment of Rui Miguel Gomes De Sousa as a secretary on 10 May 2016 (1 page)
10 May 2016Appointment of Mr James Fitzpatrick as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Philip Leslie James Standen as a director on 23 March 2016 (2 pages)
10 May 2016Termination of appointment of Ercan Salih Mehmet as a secretary on 23 March 2016 (1 page)
10 May 2016Appointment of Mr Rui Miguel Gomes De Sousa as a secretary on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Daniel James Rapson as a director on 23 March 2016 (2 pages)
10 May 2016Termination of appointment of Shoreen Alexandra Beckford as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Philip Wilde as a director on 23 March 2016 (2 pages)
10 May 2016Termination of appointment of Shoreen Alexandra Beckford as a director on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 8 Ardmore Road South Ockendon Essex RM15 5th England to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Rui Miguel Gomes De Sousa as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Daniel James Rapson as a director on 23 March 2016 (1 page)
10 May 2016Termination of appointment of Lee James Gallagher as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Daniel James Rapson as a director on 23 March 2016 (1 page)
10 May 2016Termination of appointment of Philip Leslie James Standen as a director on 23 March 2016 (1 page)
10 May 2016Termination of appointment of James Fitzpatrick as a director on 23 March 2016 (1 page)
10 May 2016Termination of appointment of Rui Miguel Gomes De Sousa as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Rui Miguel Gomes De Sousa as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Philip Wilde as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Rui Miguel Gomes De Sousa as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Ercan Salih Mehmet as a secretary on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Ercan Salih Mehmet as a secretary on 23 March 2016 (2 pages)
10 May 2016Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mrs Shoreen Alexandra Beckford as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Rui Miguel Gomes De Sousa as a secretary on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Philip Leslie James Standen as a director on 23 March 2016 (2 pages)
10 May 2016Termination of appointment of Rui Miguel Gomes De Sousa as a secretary on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 8 Ardmore Road South Ockendon Essex RM15 5th England to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Philip Leslie James Standen as a director on 23 March 2016 (1 page)
10 May 2016Termination of appointment of Ercan Salih Mehmet as a secretary on 23 March 2016 (1 page)
10 May 2016Appointment of Mr Paul David Hastings as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr James Fitzpatrick as a director on 23 March 2016 (2 pages)
10 May 2016Termination of appointment of Lee James Gallagher as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Lee James Gallagher as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Paul David Hastings as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mr Daniel James Rapson as a director on 23 March 2016 (2 pages)
10 May 2016Termination of appointment of Philip Wilde as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Philip Wilde as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Lee James Gallagher as a director on 23 March 2016 (2 pages)
10 May 2016Appointment of Mrs Shoreen Alexandra Beckford as a director on 23 March 2016 (2 pages)
10 May 2016Registered office address changed from Persimmon House Fulford York YO19 4FE to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Persimmon House Fulford York YO19 4FE to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of James Fitzpatrick as a director on 23 March 2016 (1 page)
10 May 2016Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page)
4 March 2016Annual return made up to 27 February 2016 no member list (5 pages)
4 March 2016Annual return made up to 27 February 2016 no member list (5 pages)
24 October 2015Appointment of Mr Daniel James Rapson as a director on 1 October 2015 (2 pages)
24 October 2015Appointment of Mr Daniel James Rapson as a director on 1 October 2015 (2 pages)
24 October 2015Appointment of Mr Daniel James Rapson as a director on 1 October 2015 (2 pages)
12 August 2015Termination of appointment of Norman Donaldson Sharpe as a director on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Persimmon Plc as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Norman Donaldson Sharpe as a director on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Norman Donaldson Sharpe as a director on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Persimmon Plc as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Persimmon Plc as a secretary on 1 August 2015 (1 page)
27 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)