York
YO19 4FE
Director Name | Mr Stewart Warren Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 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 | 11 June 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 Geoffrey Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Mark Anthony Docherty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Karl William Arthur Endersby |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jolan Robert Lindsay |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Matthew James Paine |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Mark David Chevis |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2020) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Paul Michael Coombes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Graeme Michael Cole |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Craig McNeil-Aitken |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
18 December 2023 | Appointment of Mr Stewart Warren Jones as a director on 18 December 2023 (2 pages) |
---|---|
5 December 2023 | Termination of appointment of Craig Mcneil-Aitken as a director on 31 August 2023 (1 page) |
11 September 2023 | Termination of appointment of Graeme Michael Cole as a director on 8 September 2023 (1 page) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Mr Craig Mcneil-Aitken as a director on 12 May 2022 (2 pages) |
17 May 2022 | Termination of appointment of Jolan Robert Lindsay as a director on 12 May 2022 (1 page) |
10 January 2022 | Termination of appointment of Paul Michael Coombes as a director on 5 January 2022 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
13 June 2021 | Termination of appointment of Matthew James Paine as a director on 4 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Mr Paul Michael Coombes as a director on 15 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr Graeme Michael Cole as a director on 15 February 2021 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Mark David Chevis as a director on 28 February 2020 (1 page) |
3 March 2020 | Appointment of Mrs Sharon Jones as a director on 28 February 2020 (2 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
13 January 2020 | Director's details changed for Mr Jolan Robert Lindsay on 13 January 2020 (2 pages) |
8 August 2019 | Termination of appointment of Karl William Arthur Endersby as a director on 1 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Mark David Chevis as a director on 1 August 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 July 2017 | Appointment of Mr Matthew James Paine as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Matthew James Paine as a director on 25 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Mark Anthony Docherty as a director on 23 May 2017 (1 page) |
21 July 2017 | Termination of appointment of Mark Anthony Docherty as a director on 23 May 2017 (1 page) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
4 July 2016 | Termination of appointment of Geoffrey Robson as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Geoffrey Robson as a director on 4 July 2016 (1 page) |
24 June 2016 | Appointment of Mr Jolan Robert Lindsay as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Mark Anthony Docherty as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jolan Robert Lindsay as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Mark Anthony Docherty as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Karl William Arthur Endersby as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Karl William Arthur Endersby as a director on 24 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Geoffrey Robson as a director on 11 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 11 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 11 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Reddings Company Secretary Limited as a director on 11 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Reddings Company Secretary Limited as a director on 11 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 11 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Remus Management Limited as a secretary on 11 June 2016 (2 pages) |
15 June 2016 | Appointment of Remus Management Limited as a secretary on 11 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 11 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Geoffrey Robson as a director on 11 June 2016 (2 pages) |
11 June 2016 | Incorporation (35 pages) |
11 June 2016 | Incorporation (35 pages) |