Castle Vale
Birmingham
B35 7AG
Director Name | Ms Sarah Jane Isabella Preston |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Joseph Davis |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nicholas Wilkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2018(same day as company formation) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Director Name | Mr Geoffrey Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Duncan Stuart Shaw |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Central Tameside Drive Castle Vale Birmingham B35 7AG |
Director Name | Mr Neil Richard Walmsley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2021) |
Role | Head Of Commercial |
Country of Residence | England |
Correspondence Address | Persimmon Homes Central Tameside Drive Castle Vale Birmingham B35 7AG |
Director Name | Mr Trevor Roy Brooks-Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2023) |
Role | Contruction Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Central Tameside Drive Castle Vale Birmingham B35 7AG |
Director Name | Mr Nicholas Wilkins |
---|---|
Date of Birth | September 2006 (Born 17 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 June 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Correspondence Address | Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
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 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
19 January 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
---|---|
13 January 2021 | Termination of appointment of Duncan Stuart Shaw as a director on 12 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Neil Richard Walmsley as a director on 12 January 2021 (1 page) |
13 January 2021 | Appointment of Ms Sarah Jane Isabella Preston as a director on 12 January 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 December 2018 | Termination of appointment of Geoffrey Robson as a director on 28 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Neil Richard Walmsley as a director on 19 November 2018 (2 pages) |
17 December 2018 | Appointment of Mr Trevor Roy Brooks-Jones as a director on 19 November 2018 (2 pages) |
17 December 2018 | Appointment of Mr Duncan Stuart Shaw as a director on 9 November 2018 (2 pages) |
17 December 2018 | Appointment of Mr Neil Christopher Williams as a director on 9 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 30 October 2018 (1 page) |
5 November 2018 | Appointment of Geoffrey Robson as a director on 30 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Reddings Company Secretary Limited as a director on 30 October 2018 (1 page) |
5 November 2018 | Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 5 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Diana Elizabeth Redding as a director on 30 October 2018 (1 page) |
5 November 2018 | Appointment of Remus Management Limited as a secretary on 30 October 2018 (2 pages) |
30 October 2018 | Incorporation (28 pages) |