Fulford
York
YO19 4FE
Director Name | Mr Andrew James Laing |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Caton Road Lancaster LA1 3RQ |
Director Name | Mr Anthony Mansfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Graham Richard Jackson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(8 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Geoffrey Mark Brown |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(8 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2023(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Director Name | Mike Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ms Diane Finch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Brian Stanley Corrin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 September 2020) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr John Richard Roocroft |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Caton Road Lancaster LA1 3RQ |
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 | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
22 June 2023 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
31 May 2023 | Appointment of Hertford Company Secretaries Limited as a secretary on 22 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Deborah Stevens as a secretary on 22 May 2023 (1 page) |
19 May 2023 | Appointment of Mr Anthony Mansfield as a director on 2 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of John Richard Roocroft as a director on 29 November 2022 (1 page) |
18 July 2022 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
15 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
22 March 2021 | Director's details changed for Mr John Richard Roocroft on 22 March 2021 (2 pages) |
1 October 2020 | Termination of appointment of Brian Stanley Corrin as a director on 10 September 2020 (1 page) |
1 October 2020 | Appointment of Mr John Richard Roocroft as a director on 10 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr Andrew James Laing as a director on 10 September 2020 (2 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
13 February 2018 | Secretary's details changed for Deborah Booth on 26 January 2018 (1 page) |
13 February 2018 | Secretary's details changed for Deborah Booth on 13 February 2018 (1 page) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
21 June 2016 | Annual return made up to 28 May 2016 no member list (5 pages) |
21 June 2016 | Annual return made up to 28 May 2016 no member list (5 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Diane Finch on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Diane Finch on 22 March 2016 (2 pages) |
28 May 2015 | Incorporation (31 pages) |
28 May 2015 | Incorporation (31 pages) |