York
YO19 4FE
Director Name | Miss Michelle Marie Baker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Jorden Thomas Knell |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Director Name | Mr Martin Charles William Davidson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Colville Road Works Oulton Broad Lowestoft Suffolk NR33 9QA |
Director Name | Mr Andrew Edward Fuller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Colville Road Works Oulton Broad Lowestoft Suffolk NR33 9QA |
Secretary Name | Melanie Hicks |
---|---|
Status | Resigned |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Shaun Evan Marjoram |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Colville Road Lowestoft Suffolk NR33 9QS |
Director Name | Mr James Stewart Ivory |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Mr James Richard Inman |
---|---|
Status | Resigned |
Appointed | 14 August 2020(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2023) |
Role | Company Director |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Jonathan George Eldridge |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
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 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
24 October 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
21 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
8 March 2023 | Termination of appointment of James Richard Inman as a secretary on 6 March 2023 (1 page) |
8 March 2023 | Appointment of Hertford Company Secretaries Limited as a secretary on 6 March 2023 (2 pages) |
16 November 2022 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
15 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
5 January 2022 | Appointment of Mr Jorden Barnes Knell as a director on 1 January 2022 (2 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
8 July 2021 | Termination of appointment of Jonathan George Eldridge as a director on 2 July 2021 (1 page) |
27 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
19 February 2021 | Appointment of Mr Jonathan George Eldridge as a director on 11 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of James Stewart Ivory as a director on 11 February 2021 (1 page) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
14 August 2020 | Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Miss Michelle Marie Baker as a director on 14 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages) |
16 January 2020 | Appointment of Mr Joshua Ford as a director on 16 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Andrew Edward Fuller as a director on 16 January 2020 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of Shaun Evan Marjoram as a director on 18 July 2019 (1 page) |
19 July 2019 | Appointment of Mr James Stewart Ivory as a director on 18 July 2019 (2 pages) |
14 February 2019 | Termination of appointment of Martin Charles William Davidson as a director on 14 February 2019 (1 page) |
31 October 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
7 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
5 May 2016 | Appointment of Mr Shaun Evan Marjoram as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Shaun Evan Marjoram as a director on 1 May 2016 (2 pages) |
8 September 2015 | Company name changed earlsmead (framingham earl) residents management company LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Company name changed earlsmead (framingham earl) residents management company LIMITED\certificate issued on 08/09/15
|
7 September 2015 | Incorporation (24 pages) |
7 September 2015 | Incorporation (24 pages) |