Company NameWeavers View (Pleasley Hill) Residents Management Company Limited
Company StatusActive
Company Number10439071
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 2016(7 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Matthew Baskett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Nottingham Fountain House
Southwell Road West
Mansfield
NG18 4LE
Director NameMr Phillip Andrew Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Gareth John Hankin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed01 October 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Gareth John Hankin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Liam James Scott
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Neil Stephen Follows
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2021)
RoleOccupation Managing Director
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
Nottinghamshire
NG18 4LE
Director NameMr Ian Slater
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2023)
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
Nottinghamshire
NG18 4LE
Director NameMr Carl Stephen Oxley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2024)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Nottingham Fountain House
Southwell Road West
Mansfield
NG18 4LE
Director NameMr Zac Alan David Hurst
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Nottingham Fountain House
Southwell Road West
Mansfield
NG18 4LE
Secretary NameDeveloper Eyes Property And Estate Management Limited (Corporation)
StatusResigned
Appointed20 October 2016(same day as company formation)
Correspondence AddressBroughton Grange Business Centre Headlands
Kettering
NN15 6XA

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
5 December 2023Director's details changed for Mr Thomas Matthew Baskett on 5 December 2023 (2 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 July 2023Termination of appointment of Ian Slater as a director on 6 July 2023 (1 page)
6 July 2023Appointment of Mr Phillip Andrew Marshall as a director on 6 July 2023 (2 pages)
10 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
5 August 2022Termination of appointment of Zac Alan David Hurst as a director on 2 August 2022 (1 page)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
1 April 2022Director's details changed for Mr Thomas Matthew Baskett on 30 March 2022 (2 pages)
10 January 2022Appointment of Mr Zac Alan David Hurst as a director on 20 December 2021 (2 pages)
2 December 2021Termination of appointment of Neil Stephen Follows as a director on 16 November 2021 (1 page)
23 August 2021Appointment of Mr Thomas Matthew Baskett as a director on 23 August 2021 (2 pages)
23 August 2021Appointment of Mr Carl Stephen Oxley as a director on 23 August 2021 (2 pages)
23 June 2021Director's details changed for Mr Neil Stephen Follows on 23 June 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Ian Slater on 22 June 2021 (2 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 September 2020Secretary's details changed for Gateway Corporate Solutions Limited on 14 September 2020 (1 page)
14 September 2020Secretary's details changed for Gateway Corporate Solutions Limited on 14 September 2020 (1 page)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 April 2020Registered office address changed from Persimmon Homes Nottingham Fountain House Southwell Road West Mansfield Nottinghamshire NG18 4LE United Kingdom to Persimmon House Fulford York North Yorkshire YO19 4FE on 16 April 2020 (1 page)
13 February 2020Director's details changed for Mr Ian Slater on 16 December 2019 (2 pages)
13 February 2020Director's details changed for Mr Neil Stephen Follows on 12 February 2020 (2 pages)
12 December 2019Registered office address changed from Persimmon House Fulford York YO19 4FE England to Persimmon Homes Nottingham Fountain House Southwell Road West Mansfield Nottinghamshire NG18 4LE on 12 December 2019 (1 page)
11 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 December 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 1 October 2019 (2 pages)
28 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 September 2019Termination of appointment of Developer Eyes Property and Estate Management Limited as a secretary on 26 September 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 February 2018Appointment of Mr Neil Stephen Follows as a director on 15 February 2018 (2 pages)
16 February 2018Appointment of Mr Ian Slater as a director on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of Gareth John Hankin as a director on 15 February 2018 (1 page)
15 February 2018Termination of appointment of Liam James Scott as a director on 15 February 2018 (1 page)
24 October 2017Secretary's details changed for Developer Eyes Property and Estate Management Limited on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Secretary's details changed for Developer Eyes Property and Estate Management Limited on 24 October 2017 (1 page)
19 September 2017Registered office address changed from The Bistro, Broughton Grange Business Centre Headlands Kettering NN15 6XA England to Persimmon House Fulford York YO19 4FE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from The Bistro, Broughton Grange Business Centre Headlands Kettering NN15 6XA England to Persimmon House Fulford York YO19 4FE on 19 September 2017 (1 page)
10 August 2017Registered office address changed from Persimmon House Fulford York YO19 4FE to The Bistro, Broughton Grange Business Centre Headlands Kettering NN15 6XA on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Persimmon House Fulford York YO19 4FE to The Bistro, Broughton Grange Business Centre Headlands Kettering NN15 6XA on 10 August 2017 (1 page)
29 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
29 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 November 2016Director's details changed for Mr Liam James Scott on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Gareth John Hankin on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Liam James Scott on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Gareth John Hankin on 8 November 2016 (2 pages)
20 October 2016Incorporation (45 pages)
20 October 2016Incorporation (45 pages)