York
YO19 4FE
Director Name | Mr Richard James Holland |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Land And Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Adrian Mark Wheelan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2020(4 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
Director Name | Mr Roderick Neil Foster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Alan Nicholas Hopwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Joan Peart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 11 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Kevin Thubron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Hamilton Cook |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2020) |
Role | Director In Charge |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Sean Paul Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2024) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Mark Iain Copping |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2022) |
Role | Construction Director (Designate) |
Country of Residence | United Kingdom |
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 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
24 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
20 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
11 November 2022 | Appointment of Mr Richard James Holland as a director on 8 November 2022 (2 pages) |
11 November 2022 | Termination of appointment of Mark Iain Copping as a director on 8 November 2022 (1 page) |
7 September 2022 | Termination of appointment of Joan Peart as a director on 5 September 2022 (1 page) |
2 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
15 October 2021 | Appointment of Mr Mark Iain Copping as a director on 13 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Kevin Connor as a director on 13 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Kevin Thubron as a director on 5 October 2021 (1 page) |
27 August 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
24 March 2021 | Director's details changed for Mrs Joan Peart on 23 March 2021 (2 pages) |
21 September 2020 | Appointment of Mr Sean Paul Taylor as a director on 21 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Richard Hamilton Cook as a director on 21 September 2020 (1 page) |
14 April 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 10 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Deborah Stevens as a secretary on 10 April 2020 (1 page) |
20 August 2019 | Appointment of Richard Hamilton Cook as a director on 20 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Roderick Neil Foster as a director on 20 August 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Alan Nicholas Hopwood as a director on 9 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Kevin Thubron as a director on 9 October 2018 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 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 November 2017 | Director's details changed for Mr Neil Roderick Foster on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Neil Roderick Foster on 1 November 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
11 April 2016 | Incorporation (31 pages) |
11 April 2016 | Incorporation (31 pages) |