PERSIMMON HOMES (WALES) LIMITED

PERSIMMON HOMES (WALES) LIMITED

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

    Company NamePERSIMMON HOMES (WALES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00461464
    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 (WALES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PERSIMMON HOMES (WALES) LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    PERSIMMON HOMES WALES LIMITEDFeb 27, 1996Feb 27, 1996
    IDEAL HOMES WALES LIMITEDOct 01, 1990Oct 01, 1990
    TUDOR JENKINS & COMPANY LIMITED Nov 20, 1948Nov 20, 1948

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

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

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

    2 pagesAP01

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

    3 pagesAA

    Confirmation statement made on Jun 07, 2021 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 Jun 05, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    United KingdomBritishCompany 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
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Secretary
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    British7593020001
    SANKEY, Patricia Valerie
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    Secretary
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    British6333820001
    BRYANT, David George
    Dabchick Broadview Road
    Oulton Broad
    NR32 3PL Lowestoft
    Suffolk
    Director
    Dabchick Broadview Road
    Oulton Broad
    NR32 3PL Lowestoft
    Suffolk
    EnglandBritishRegional Chairman18014640001
    COKER, John Edwin
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    Director
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    EnglandBritishRegional Managing Director100513680001
    CROMPTON, Andrew Charles
    17 Maes Becca
    Llannon
    SA14 6AX Llanelli
    Dyfed
    Director
    17 Maes Becca
    Llannon
    SA14 6AX Llanelli
    Dyfed
    WalesBritishLand Manager56440620002
    DAVIES, John Lewis
    Ael Y Bryn
    13 Constitution Hill
    CF71 7BH Cowbridge
    South Glamorgan
    Director
    Ael Y Bryn
    13 Constitution Hill
    CF71 7BH Cowbridge
    South Glamorgan
    BritishManaging Director52814730002
    DAVIES, John Lewis
    Ael-Y-Bryn 13 Constitution Hill
    Llanblethian
    CF7 7BH Cowbridge
    South Glamorgan
    Director
    Ael-Y-Bryn 13 Constitution Hill
    Llanblethian
    CF7 7BH Cowbridge
    South Glamorgan
    BritishManaging Director52814730001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishGroup Chief Executive47631290009
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    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
    GRIFFITHS, Ian
    5 Clos Heulwen
    Taffs Well
    CF15 7SZ Cardiff
    South Glamorgan
    Director
    5 Clos Heulwen
    Taffs Well
    CF15 7SZ Cardiff
    South Glamorgan
    BritishCompany Director27917720002
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    BritishSolicitor2917110002
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    JONES, Francesca Elisabeth
    Keepers Cottage
    Llandough
    CF7 7LP Cowbridge
    South Glamorgan
    Director
    Keepers Cottage
    Llandough
    CF7 7LP Cowbridge
    South Glamorgan
    BritishDirector19346260001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720009
    KING, John Ernest
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    Director
    1 Blades Close
    KT22 7JY Leatherhead
    Surrey
    BritishAccountant427680001
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    BritishExecutive Director427690002
    MATTHENS, David Graham
    Carrol Crest Bickwell Valley
    EX10 8SQ Sidmouth
    Devon
    Director
    Carrol Crest Bickwell Valley
    EX10 8SQ Sidmouth
    Devon
    BritishChartered Accountant30592630001
    POWELL, Gareth
    19 William Dennis Avenue
    Loughor
    SA4 6PD Swansea
    Director
    19 William Dennis Avenue
    Loughor
    SA4 6PD Swansea
    BritishConstruction Director85662730001
    POWELL, Gareth
    19 William Dennis Avenue
    Loughor
    SA4 6PD Swansea
    Director
    19 William Dennis Avenue
    Loughor
    SA4 6PD Swansea
    BritishConstruction Director85662730001
    SPEAR, Sian
    60 Priory Oak
    Brackla
    CF31 2HZ Bridgend
    Mid Glamorgan
    Director
    60 Priory Oak
    Brackla
    CF31 2HZ Bridgend
    Mid Glamorgan
    BritishSales Manager56440560001
    STENHOUSE, Richard Paul
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Director
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    EnglandBritishFinancial Director44370760001
    TAYLOR, Brian David
    Aingarth
    39 St Johns Road
    YO25 6RS Driffield
    North Humberside
    Director
    Aingarth
    39 St Johns Road
    YO25 6RS Driffield
    North Humberside
    EnglandBritishGroup Finance Director26887400001
    THORNTON, David
    Home Farm
    Roundway Park
    SN10 2EG Devizes
    Wiltshire
    Director
    Home Farm
    Roundway Park
    SN10 2EG Devizes
    Wiltshire
    United KingdomBritishDirector52815040004
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector75313260006
    WILLIAMS, Steven
    163 Ormonds Close
    Bradley Stoke
    BS32 0DU Bristol
    Director
    163 Ormonds Close
    Bradley Stoke
    BS32 0DU Bristol
    BritishTechnical Director85662670001
    WILLIAMS, Steven
    163 Ormonds Close
    Bradley Stoke
    BS32 0DU Bristol
    Director
    163 Ormonds Close
    Bradley Stoke
    BS32 0DU Bristol
    BritishTechnical Director85662670001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2044246
    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