Maidstone
Kent
ME25 6SJ
Director Name | Mr Christopher Brian Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | None Stated |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2017(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2017(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Martin Robert Edgley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Technical Director Housing Developer |
Country of Residence | United Kingdom |
Correspondence Address | 60 College Road Maidstone Kent ME15 6SJ |
Director Name | Mrs Rachel Anne Faulkner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mr Christopher Paul Heney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(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 | 03 March 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mr Thomas Brian Wright |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Managing Director- Developer |
Country of Residence | England |
Correspondence Address | 60 College Road Maidstone Kent ME15 6SJ |
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 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
23 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
2 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
2 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 July 2017 | Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page) |
14 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 3 March 2017 (2 pages) |
14 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 3 March 2017 (2 pages) |
14 July 2017 | Notification of Persimmon Homes Limited as a person with significant control on 14 July 2017 (2 pages) |
25 April 2017 | Registered office address changed from Persimmon House Fulford York YO19 4FE 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) |
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 Persimmon House Fulford York YO19 4FE United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
15 March 2017 | Director's details changed for Mr Martin Robert Edgley on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Thomas Brian Wright on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Martin Robert Edgley on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Thomas Brian Wright on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stephen Charles Bray on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stephen Charles Bray on 15 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Martin Robert Edgley as a director on 3 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Thomas Brian Wright on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stephen Charles Bray on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Christopher Paul Heney as a director on 3 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Rachel Anne Faulkner as a director on 3 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Rachel Anne Faulkner as a director on 3 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Angela Tracy Riches as a director on 3 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Stephen Charles Bray as a director on 3 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Thomas Brian Wright on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Martin Robert Edgley as a director on 3 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Thomas Brian Wright as a director on 3 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Thomas Brian Wright as a director on 3 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stephen Charles Bray on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Christopher Paul Heney as a director on 3 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Angela Tracy Riches as a director on 3 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Stephen Charles Bray as a director on 3 March 2017 (2 pages) |
3 March 2017 | Incorporation (39 pages) |
3 March 2017 | Incorporation (39 pages) |