PERSIMMON HOMES (ESSEX) LIMITED
Overview
Company Name | PERSIMMON HOMES (ESSEX) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00293769 |
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 (ESSEX) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSIMMON HOMES (ESSEX) 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 (ESSEX) LIMITED?
Company Name | From | Until |
---|---|---|
BEAZER HOMES COLCHESTER LIMITED | Jul 01, 1996 | Jul 01, 1996 |
BEAZER HOMES (EAST) LIMITED | Jan 12, 1987 | Jan 12, 1987 |
FRENCH KIER HOMES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
RODACK DEVELOPMENTS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
KIER (R.B.W.) LIMITED | Nov 05, 1934 | Nov 05, 1934 |
What are the latest accounts for PERSIMMON HOMES (ESSEX) 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 (ESSEX) LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for PERSIMMON HOMES (ESSEX) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 04, 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 04, 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 04, 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 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 04, 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 15, 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 13, 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 (ESSEX) 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 | ||||||
HOLLIS, Edward Ernest | Secretary | 46 The Lindens Alderton Hall Lane IG10 3HS Loughton Essex | British | 16658910001 | ||||||
BRYANT, David George | Director | Persimmon House Fulford YO19 4FE York North Yorkshire | British | Regional Chairman | 18014640002 | |||||
CALVERT, Andrew Richard John | Director | The Counting House Mount Beacon Place BA1 5SP Bath | British | Chartered Accountant | 27435140003 | |||||
CROW, Robert | Director | Sentosa Queenborough Lane CM77 7PP Braintree Essex | England | British | Director | 97070480001 | ||||
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 | ||||
GIBBS, Paul Alan | Director | 5 Beech Green Wickham Bishops CM8 3NH Witham Essex | Uk | British | Director | 80035210001 | ||||
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 | Company Secretary | 7593020001 | ||||
HEAD, Alan William | Director | Park House Baconsmead, Denham Village UB9 5AY Uxbridge Bucks | United Kingdom | British | Company Director | 111262610001 | ||||
HOLLIS, Edward Ernest | Director | 46 The Lindens Alderton Hall Lane IG10 3HS Loughton Essex | British | Director | 16658910001 | |||||
HOLLIS, Edward Ernest | Director | 46 The Lindens Alderton Hall Lane IG10 3HS Loughton Essex | British | Financial Director | 16658910001 | |||||
HOMER, David | Director | 28 Eastwood Drive Highwoods CO4 4EB Colchester Essex | British | Company Director | 16658920001 | |||||
HONAN, Colin Michael | Director | Hadfeld Orchard Hatfield WR5 2PZ Norton Worcestershire | British | Director | 85965150001 | |||||
JAY, Andrew John | Director | 20 Warrington Road IP1 3QU Ipswich Suffolk | British | Director | 78107690001 | |||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
JOYCE, Malcolm John | Director | Glen Shea 17 London Road Little Clacton CO16 9RW Clacton On Sea Essex | British | Company Director | 53093360001 | |||||
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 | |||||
PERRY, Ian Frederick | Director | 4 Longland Close Old Catton NR6 7LW Norwich Norfolk | British | Director | 16558120001 | |||||
PHILLIPS, Adrian John David | Director | Westside Little Warley Hall Lane Little Warley CM13 3EU Brentwood Essex | United Kingdom | British | Chartered Surveyor | 16658940001 | ||||
POPLE, Gerald William | Director | 15 Holbrook Barn Road Boxford CO10 5HU Sudbury Suffolk | British | Director | 65369570001 | |||||
POPLE, Gerald William | Director | 15 Holbrook Barn Road Boxford CO10 5HU Sudbury Suffolk | British | Company Director | 65369570001 | |||||
RICHARDSON, John | Director | 2 Green Acres Road Layer De La Haye CO2 0JP Colchester Essex | British | Director | 91550100001 | |||||
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 | ||||
SMITH, Paul Thomson | Director | 22 Reynards Copse CO4 9UR Colchester Essex | England | British | Accountant | 82453060001 | ||||
STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
THOMAS, Richard William | Director | Ridge House Downs Road Dundry BS14 8LQ Bristol Avon | British | Architect | 1605230001 |
Who are the persons with significant control of PERSIMMON HOMES (ESSEX) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beazer Homes 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