York
YO19 4FE
Director Name | Mr Richard John Hush |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Richard John Hush |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Matthew David Atton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Jason Lee Andrews |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(same day as company formation) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Philip Leslie James Standen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr James Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Secretary Name | Mrs Melanie Hicks |
---|---|
Status | Resigned |
Appointed | 25 July 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 August 2020) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Mr James Richard Inman |
---|---|
Status | Resigned |
Appointed | 14 August 2020(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2022) |
Role | Company Director |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2018(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
11 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 July 2022 | Termination of appointment of James Richard Inman as a secretary on 8 July 2022 (1 page) |
8 July 2022 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 July 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
12 November 2020 | Appointment of Mr Matthew David Atton as a director on 1 November 2020 (2 pages) |
15 October 2020 | Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page) |
14 August 2020 | Termination of appointment of Philip Leslie James Standen as a director on 14 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with updates (3 pages) |
27 November 2018 | Termination of appointment of Jason Lee Andrews as a director on 26 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Luke James Atkinson as a director on 26 November 2018 (2 pages) |
25 July 2018 | Appointment of Mrs Melanie Hicks as a secretary on 25 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 July 2018 (1 page) |
1 March 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
7 February 2018 | Resolutions
|
30 January 2018 | Resolutions
|
19 January 2018 | Resolutions
|
8 January 2018 | Incorporation (21 pages) |
8 January 2018 | Incorporation (21 pages) |