PERSIMMON HOMES (ESSEX) LIMITED

PERSIMMON HOMES (ESSEX) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERSIMMON HOMES (ESSEX) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00293769
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PERSIMMON HOMES (ESSEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAZER HOMES COLCHESTER LIMITED Jul 01, 1996Jul 01, 1996
    BEAZER HOMES (EAST) LIMITEDJan 12, 1987Jan 12, 1987
    FRENCH KIER HOMES LIMITEDDec 31, 1979Dec 31, 1979
    RODACK DEVELOPMENTS LIMITEDDec 31, 1978Dec 31, 1978
    KIER (R.B.W.) LIMITEDNov 05, 1934Nov 05, 1934

    What are the latest accounts for PERSIMMON HOMES (ESSEX) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PERSIMMON HOMES (ESSEX) LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for PERSIMMON HOMES (ESSEX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 13, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01

    Who are the officers of PERSIMMON HOMES (ESSEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director291853540001
    ARMSTRONG, Brian
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Secretary
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    British16634970001
    HOLLIS, Edward Ernest
    46 The Lindens
    Alderton Hall Lane
    IG10 3HS Loughton
    Essex
    Secretary
    46 The Lindens
    Alderton Hall Lane
    IG10 3HS Loughton
    Essex
    British16658910001
    BRYANT, David George
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    BritishRegional Chairman18014640002
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    BritishChartered Accountant27435140003
    CROW, Robert
    Sentosa
    Queenborough Lane
    CM77 7PP Braintree
    Essex
    Director
    Sentosa
    Queenborough Lane
    CM77 7PP Braintree
    Essex
    EnglandBritishDirector97070480001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    United KingdomBritishGroup Chief Executive47631290009
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    EnglandBritishLegal Director61526520001
    GIBBS, Paul Alan
    5 Beech Green
    Wickham Bishops
    CM8 3NH Witham
    Essex
    Director
    5 Beech Green
    Wickham Bishops
    CM8 3NH Witham
    Essex
    UkBritishDirector80035210001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    United KingdomBritishManaging Director125233660002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritishCompany Secretary7593020001
    HEAD, Alan William
    Park House
    Baconsmead, Denham Village
    UB9 5AY Uxbridge
    Bucks
    Director
    Park House
    Baconsmead, Denham Village
    UB9 5AY Uxbridge
    Bucks
    United KingdomBritishCompany Director111262610001
    HOLLIS, Edward Ernest
    46 The Lindens
    Alderton Hall Lane
    IG10 3HS Loughton
    Essex
    Director
    46 The Lindens
    Alderton Hall Lane
    IG10 3HS Loughton
    Essex
    BritishDirector16658910001
    HOLLIS, Edward Ernest
    46 The Lindens
    Alderton Hall Lane
    IG10 3HS Loughton
    Essex
    Director
    46 The Lindens
    Alderton Hall Lane
    IG10 3HS Loughton
    Essex
    BritishFinancial Director16658910001
    HOMER, David
    28 Eastwood Drive
    Highwoods
    CO4 4EB Colchester
    Essex
    Director
    28 Eastwood Drive
    Highwoods
    CO4 4EB Colchester
    Essex
    BritishCompany Director16658920001
    HONAN, Colin Michael
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    Director
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    BritishDirector85965150001
    JAY, Andrew John
    20 Warrington Road
    IP1 3QU Ipswich
    Suffolk
    Director
    20 Warrington Road
    IP1 3QU Ipswich
    Suffolk
    BritishDirector78107690001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    JOYCE, Malcolm John
    Glen Shea 17 London Road
    Little Clacton
    CO16 9RW Clacton On Sea
    Essex
    Director
    Glen Shea 17 London Road
    Little Clacton
    CO16 9RW Clacton On Sea
    Essex
    BritishCompany Director53093360001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    North Yorkshire
    United KingdomBritishFinance Director1768720009
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    BritishCompany Director427690002
    PERRY, Ian Frederick
    4 Longland Close
    Old Catton
    NR6 7LW Norwich
    Norfolk
    Director
    4 Longland Close
    Old Catton
    NR6 7LW Norwich
    Norfolk
    BritishDirector16558120001
    PHILLIPS, Adrian John David
    Westside Little Warley Hall Lane
    Little Warley
    CM13 3EU Brentwood
    Essex
    Director
    Westside Little Warley Hall Lane
    Little Warley
    CM13 3EU Brentwood
    Essex
    United KingdomBritishChartered Surveyor16658940001
    POPLE, Gerald William
    15 Holbrook Barn Road
    Boxford
    CO10 5HU Sudbury
    Suffolk
    Director
    15 Holbrook Barn Road
    Boxford
    CO10 5HU Sudbury
    Suffolk
    BritishDirector65369570001
    POPLE, Gerald William
    15 Holbrook Barn Road
    Boxford
    CO10 5HU Sudbury
    Suffolk
    Director
    15 Holbrook Barn Road
    Boxford
    CO10 5HU Sudbury
    Suffolk
    BritishCompany Director65369570001
    RICHARDSON, John
    2 Green Acres Road
    Layer De La Haye
    CO2 0JP Colchester
    Essex
    Director
    2 Green Acres Road
    Layer De La Haye
    CO2 0JP Colchester
    Essex
    BritishDirector91550100001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    SMITH, Paul Thomson
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    Director
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    EnglandBritishAccountant82453060001
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    THOMAS, Richard William
    Ridge House Downs Road
    Dundry
    BS14 8LQ Bristol
    Avon
    Director
    Ridge House Downs Road
    Dundry
    BS14 8LQ Bristol
    Avon
    BritishArchitect1605230001

    Who are the persons with significant control of PERSIMMON HOMES (ESSEX) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beazer Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number361750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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