York
YO19 4FE
Director Name | Mr Julian Stanley Roper |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Stuart Faulkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Verona House Tetbury Hill Malmesbury SN16 9JR |
Director Name | Mr Sebastian Peter Spiller |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2015(same day as company formation) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(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 Robert James Leslie Hart |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Stephen James Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2019) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Symon Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Matthew Aidan Seaman |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2021) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2015(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 | 09 July 2015(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 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
2 January 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
10 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
28 June 2022 | Notification of Persimmon Homes Limited as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Withdrawal of a person with significant control statement on 28 June 2022 (2 pages) |
21 March 2022 | Termination of appointment of Matthew Aidan Seaman as a director on 1 April 2021 (1 page) |
10 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Robert James Leslie Hart as a director on 23 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Matthew Aidan Seaman as a director on 23 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Sebastian Peter Spiller as a director on 23 June 2020 (2 pages) |
2 May 2020 | Termination of appointment of Richard Symon Briggs as a director on 29 April 2020 (1 page) |
2 May 2020 | Appointment of Mr Stuart Faulkner as a director on 29 April 2020 (2 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Stephen James Taylor as a director on 8 July 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
5 April 2018 | Appointment of Mr Richard Symon Briggs as a director on 5 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Stephen James Taylor as a director on 22 February 2018 (2 pages) |
5 April 2018 | Appointment of Mr Julian Stanley Roper as a director on 5 April 2018 (2 pages) |
15 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 July 2017 | Notification of a person with significant control statement (2 pages) |
15 July 2017 | Notification of a person with significant control statement (2 pages) |
15 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Cessation of Robert James Leslie Hart as a person with significant control on 9 July 2017 (1 page) |
14 July 2017 | Cessation of Pauline Terese Fletcher as a person with significant control on 9 July 2017 (1 page) |
14 July 2017 | Cessation of Robert James Leslie Hart as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Pauline Terese Fletcher as a person with significant control on 14 July 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2015 | Termination of appointment of Diana Elizabeth Redding as a director on 9 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Pauline Terese Fletcher as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Robert James Leslie Hart as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Remus Management Limited as a secretary on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Remus Management Limited as a secretary on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Pauline Terese Fletcher as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Remus Management Limited as a secretary on 9 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Diana Elizabeth Redding as a director on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Reddings Company Secretary Limited as a director on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Diana Elizabeth Redding as a director on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Reddings Company Secretary Limited as a director on 9 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Pauline Terese Fletcher as a director on 9 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Robert James Leslie Hart as a director on 9 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Reddings Company Secretary Limited as a director on 9 July 2015 (1 page) |
13 July 2015 | Appointment of Robert James Leslie Hart as a director on 9 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 13 July 2015 (1 page) |
9 July 2015 | Incorporation (35 pages) |
9 July 2015 | Incorporation (35 pages) |