Malmesbury
SN16 9JR
Director Name | Mrs Pauline Terese Fletcher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Julian Stanley Roper |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Sebastian Peter Spiller |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2020(same day as company formation) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Mr Geoffrey Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Matthew Aidan Seaman |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(same day as company formation) |
Role | Land Director |
Country of Residence | England |
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 | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
10 October 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
12 June 2023 | Secretary's details changed for Remus Management Limited on 12 June 2023 (1 page) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of Matthew Aidan Seaman as a director on 1 April 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Sebastian Peter Spiller as a director on 14 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Stuart Faulkner as a director on 14 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Geoffrey Robson as a director on 14 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Matthew Aidan Seaman as a director on 14 May 2020 (2 pages) |
26 May 2020 | Appointment of Mrs Pauline Terese Fletcher as a director on 14 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Julian Stanley Roper as a director on 14 May 2020 (2 pages) |
22 May 2020 | Registered office address changed from Persimmon House Fulford York YO19 4FE England to Persimmon House Fulford York YO19 4FE on 22 May 2020 (1 page) |
21 May 2020 | Registered office address changed from Reddings, Rainbow House Oakridge Lane Winscombe BS25 1LZ United Kingdom to Persimmon House Fulford York YO19 4FE on 21 May 2020 (1 page) |
20 May 2020 | Notification of Persimmom Homes Limited as a person with significant control on 14 May 2020 (2 pages) |
20 May 2020 | Director's details changed for Mr Geoffrey Robson on 14 May 2020 (2 pages) |
20 May 2020 | Withdrawal of a person with significant control statement on 20 May 2020 (2 pages) |
20 May 2020 | Change of details for Persimmom Homes Limited as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Incorporation (27 pages) |