Camberley
Surrey
GU15 3TQ
Director Name | Mr Brendan Ronald William Evans |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 550 Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Director Name | Mr Robert Ian Clark |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Land And Planning Director |
Country of Residence | England |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mr Daniel Jon Castle |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(5 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Knoll Road Camberley GU15 3TQ |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2016(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Terry Philip Tedder |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | James John Dennis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Christopher Paul Heney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mrs Angela Tracy Riches |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mr Martin Robert Edgley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2021) |
Role | Technical Director Housing Developer |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
7 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
7 June 2022 | Notification of a person with significant control statement (2 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
9 May 2022 | Withdrawal of a person with significant control statement on 9 May 2022 (2 pages) |
27 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 July 2021 | Appointment of Mr Daniel Jon Castle as a director on 17 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr Robert Ian Clark as a director on 29 March 2021 (2 pages) |
4 June 2021 | Termination of appointment of Martin Robert Edgley as a director on 29 March 2021 (1 page) |
26 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
17 May 2021 | Notification of a person with significant control statement (2 pages) |
12 January 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
5 November 2020 | Termination of appointment of Angela Tracy Riches as a director on 22 October 2020 (1 page) |
30 October 2020 | Withdrawal of a person with significant control statement on 30 October 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 19 May 2018 with updates (3 pages) |
14 May 2018 | Termination of appointment of James John Dennis as a director on 18 April 2018 (1 page) |
20 April 2018 | Termination of appointment of James John Dennis as a director on 18 April 2018 (1 page) |
8 March 2018 | Appointment of Mr Martin Robert Edgley as a director on 27 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Christopher Paul Heney as a director on 27 February 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
4 December 2017 | Termination of appointment of Terry Philip Tedder as a director on 1 August 2017 (1 page) |
4 December 2017 | Termination of appointment of Terry Philip Tedder as a director on 1 August 2017 (1 page) |
15 September 2017 | Appointment of Brendan Ronald William Evans as a director on 8 September 2017 (3 pages) |
15 September 2017 | Appointment of Brendan Ronald William Evans as a director on 8 September 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 May 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
31 May 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
20 May 2016 | Incorporation (37 pages) |
20 May 2016 | Incorporation (37 pages) |