York Road
Leeds
West Yorkshire
LS9 6PW
Director Name | Mr Christopher Hull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon West Yorkshire 3 Hepton Court York Road Leeds LS9 6PW |
Director Name | Mr Stuart Galloway |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon West Yorkshire 3 Hepton Court Leeds West Yorkshire LS9 6PW |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2020(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
Director Name | Mr Wayne Gradwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ms Karen Follows |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Simon Jeremy Whalley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
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 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Termination of appointment of Deborah Stevens as a secretary on 11 May 2020 (1 page) |
11 May 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 11 May 2020 (2 pages) |
24 October 2019 | Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
18 July 2018 | Appointment of Mr Samuel William Sowrey as a director on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wayne Gradwell as a director on 18 July 2018 (1 page) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Deborah Booth on 26 January 2018 (1 page) |
13 February 2018 | Secretary's details changed for Deborah Booth on 13 February 2018 (1 page) |
17 May 2017 | Incorporation (34 pages) |
17 May 2017 | Incorporation (34 pages) |