PERSIMMON HOMES (TEESSIDE) LIMITED
Overview
Company Name | PERSIMMON HOMES (TEESSIDE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00268945 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PERSIMMON HOMES (TEESSIDE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSIMMON HOMES (TEESSIDE) LIMITED located?
Registered Office Address | Persimmon House Fulford YO19 4FE York North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PERSIMMON HOMES (TEESSIDE) LIMITED?
Company Name | From | Until |
---|---|---|
BEAZER HOMES NEWCASTLE LIMITED | Dec 20, 2000 | Dec 20, 2000 |
E.G.LESTER,LIMITED | Oct 01, 1932 | Oct 01, 1932 |
What are the latest accounts for PERSIMMON HOMES (TEESSIDE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PERSIMMON HOMES (TEESSIDE) LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for PERSIMMON HOMES (TEESSIDE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Who are the officers of PERSIMMON HOMES (TEESSIDE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York North Yorkshire | British | 85391650003 | ||||||
NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | England | British | Company Director | 288149880001 | ||||
SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | Company Director | 291853540001 | ||||
ARMSTRONG, Brian | Secretary | 19 North Ridge Red House Farm NE25 9XT Whitley Bay Tyne & Wear | British | 16634970001 | ||||||
HAMSHAW THOMAS, Charles William | Secretary | Turleigh Grange Turleigh BA15 2HQ Bradford On Avon Wiltshire | British | 41756120002 | ||||||
PRIEST, David Norman | Secretary | 2 Headington Close Hanham BS15 3BF Bristol Avon | British | 36737510001 | ||||||
SMITH, David John | Secretary | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | British | 40851090001 | ||||||
BROADBENT, David William | Director | 1 Masefield Drive Heaton Mersey SK4 2EA Stockport Cheshire | British | Managing Director | 48130030003 | |||||
CALVERT, Andrew Richard John | Director | The Counting House Mount Beacon Place BA1 5SP Bath | British | Chartered Accountant | 27435140003 | |||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York North Yorkshire | United Kingdom | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York North Yorkshire | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York North Yorkshire | England | British | Legal Director | 61526520001 | ||||
GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York North Yorkshire | United Kingdom | British | Managing Director | 125233660002 | ||||
GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | Director | 7593020001 | ||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York North Yorkshire | United Kingdom | British | Finance Director | 1768720009 | ||||
LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | Company Director | 427690002 | |||||
MILLAR, John | Director | 77 Bothwell Road ML3 0DW Hamilton Lanarkshire | British | Divisional Chief Executive | 75174070003 | |||||
PRIEST, David Norman | Director | 2 Headington Close Hanham BS15 3BF Bristol Avon | British | Accountant | 36737510001 | |||||
RICHARDSON, Barry Eric | Director | 14 Bramhall Drive NE38 9DB Washington Tyne & Wear | British | Company Director | 96271100001 | |||||
SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | Accountant | 40851090001 | ||||
SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | Accountant | 40851090001 | ||||
SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | Accountant | 40851090001 | ||||
STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
WEBB, Dennis Michael | Director | The Coach House Sutton Court Stowey BS18 4DN Bristol Avon | British | Company Director | 1605240001 | |||||
WHITE, John | Director | Persimmon House Fulford YO19 4FE York North Yorkshire | United Kingdom | British | Director | 75313260006 |
Who are the persons with significant control of PERSIMMON HOMES (TEESSIDE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geo. Wright & Co.(Contractors Wolverhampton) Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0