Southwell Road West
Mansfield
NG18 4LE
Director Name | Mr Phillip Andrew Marshall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Gareth John Hankin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
Director Name | Mr Gareth John Hankin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 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 Liam James Scott |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 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 Neil Stephen Follows |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2021) |
Role | Occupation Managing Director |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield Nottinghamshire NG18 4LE |
Director Name | Mr Ian Slater |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2023) |
Role | Head Of Technical |
Country of Residence | England |
Correspondence Address | Fountain House Southwell Road West Mansfield Nottinghamshire NG18 4LE |
Director Name | Mr Carl Stephen Oxley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2024) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Nottingham Fountain House Southwell Road West Mansfield NG18 4LE |
Director Name | Mr Zac Alan David Hurst |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Nottingham Fountain House Southwell Road West Mansfield NG18 4LE |
Secretary Name | Developer Eyes Property And Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Correspondence Address | Broughton Grange Business Centre Headlands Kettering NN15 6XA |
Registered Address | Persimmon House Fulford York North Yorkshire 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Director's details changed for Mr Thomas Matthew Baskett on 5 December 2023 (2 pages) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 July 2023 | Termination of appointment of Ian Slater as a director on 6 July 2023 (1 page) |
6 July 2023 | Appointment of Mr Phillip Andrew Marshall as a director on 6 July 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
5 August 2022 | Termination of appointment of Zac Alan David Hurst as a director on 2 August 2022 (1 page) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
1 April 2022 | Director's details changed for Mr Thomas Matthew Baskett on 30 March 2022 (2 pages) |
10 January 2022 | Appointment of Mr Zac Alan David Hurst as a director on 20 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Neil Stephen Follows as a director on 16 November 2021 (1 page) |
23 August 2021 | Appointment of Mr Thomas Matthew Baskett as a director on 23 August 2021 (2 pages) |
23 August 2021 | Appointment of Mr Carl Stephen Oxley as a director on 23 August 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Neil Stephen Follows on 23 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Ian Slater on 22 June 2021 (2 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 September 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 14 September 2020 (1 page) |
14 September 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 14 September 2020 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 April 2020 | Registered 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 2020 | Director's details changed for Mr Ian Slater on 16 December 2019 (2 pages) |
13 February 2020 | Director's details changed for Mr Neil Stephen Follows on 12 February 2020 (2 pages) |
12 December 2019 | Registered 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 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
11 December 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 October 2019 (2 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 September 2019 | Termination of appointment of Developer Eyes Property and Estate Management Limited as a secretary on 26 September 2019 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 February 2018 | Appointment of Mr Neil Stephen Follows as a director on 15 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Ian Slater as a director on 15 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Gareth John Hankin as a director on 15 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Liam James Scott as a director on 15 February 2018 (1 page) |
24 October 2017 | Secretary's details changed for Developer Eyes Property and Estate Management Limited on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Secretary's details changed for Developer Eyes Property and Estate Management Limited on 24 October 2017 (1 page) |
19 September 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
29 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 November 2016 | Director's details changed for Mr Liam James Scott on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Gareth John Hankin on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Liam James Scott on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Gareth John Hankin on 8 November 2016 (2 pages) |
20 October 2016 | Incorporation (45 pages) |
20 October 2016 | Incorporation (45 pages) |