Castle Bromwich
Birmingham
B35 7AG
Director Name | Mr Trevor Roy Brooks-Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(1 year after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Central Tameside Drive Birmingham West Midlands B35 7AG |
Director Name | Ms Sarah Jane Isabella Preston |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2016(same day as company formation) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(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 Neil Richard Walmsley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2021) |
Role | Head Of Commercial |
Country of Residence | England |
Correspondence Address | Persimmon Homes Central Tameside Drive Castle Vale Birmingham B35 7AG |
Director Name | Mr Duncan Stuart Shaw |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Tameside Drive Castle Bromwich Birmingham West Midlands B35 7AG |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2016(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 | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
13 January 2021 | Termination of appointment of Neil Richard Walmsley as a director on 12 January 2021 (1 page) |
---|---|
13 January 2021 | Termination of appointment of Duncan Stuart Shaw as a director on 12 January 2021 (1 page) |
13 January 2021 | Appointment of Ms Sarah Jane Isabella Preston as a director on 12 January 2021 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
18 June 2018 | Appointment of Mr Duncan Stuart Shaw as a director on 12 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 September 2017 | Appointment of Mr Neil Richard Walmsley as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Neil Richard Walmsley as a director on 27 September 2017 (2 pages) |
12 June 2017 | Appointment of Trevor Brooks-Jones as a director on 18 May 2017 (3 pages) |
12 June 2017 | Appointment of Trevor Brooks-Jones as a director on 18 May 2017 (3 pages) |
12 June 2017 | Termination of appointment of Duncan Stuart Shaw as a director on 18 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Duncan Stuart Shaw as a director on 18 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
22 August 2016 | Appointment of Neil Christopher Williams as a director on 14 July 2016 (3 pages) |
22 August 2016 | Appointment of Neil Christopher Williams as a director on 14 July 2016 (3 pages) |
28 April 2016 | Appointment of Remus Management Limited as a secretary on 20 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Reddings Company Secretary Limited as a director on 20 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 20 April 2016 (1 page) |
28 April 2016 | Appointment of Remus Management Limited as a secretary on 20 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Duncan Stuart Shaw as a director on 20 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 20 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Duncan Stuart Shaw as a director on 20 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 20 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Reddings Company Secretary Limited as a director on 20 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Incorporation (35 pages) |
20 April 2016 | Incorporation (35 pages) |