PROWTING HOMES SOUTH EAST LIMITED

PROWTING HOMES SOUTH EAST LIMITED

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

    Company NamePROWTING HOMES SOUTH EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00628502
    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 PROWTING HOMES SOUTH EAST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROWTING HOMES SOUTH EAST LIMITED located?

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

    What were the previous names of PROWTING HOMES SOUTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALLIFORD CONSTRUCTION LIMITEDApr 21, 1993Apr 21, 1993
    GALLIFORD SEARS CONSTRUCTION LIMITEDApr 14, 1993Apr 14, 1993
    GALLIFORD SEARS CONSTRUCTION LIMITEDOct 01, 1986Oct 01, 1986
    GALLIFORD CONSTRUCTION LIMITEDMay 20, 1959May 20, 1959

    What are the latest accounts for PROWTING HOMES SOUTH EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROWTING HOMES SOUTH EAST LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for PROWTING HOMES SOUTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 21, 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 Aug 21, 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 Aug 21, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 14, 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 Aug 08, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 07, 2017 with updates

    4 pagesCS01

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

    2 pagesAP01

    Who are the officers of PROWTING HOMES SOUTH EAST 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
    EnglandBritish288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritish291853540001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    CHILD, Ian Phillip
    201 Hayes Lane
    CR8 5HN Kenley
    Surrey
    Secretary
    201 Hayes Lane
    CR8 5HN Kenley
    Surrey
    British16554330001
    CHIPPENDALE, Gary
    108 Crofton Close
    Forest Park
    RG12 3UT Bracknell
    Berkshire
    Secretary
    108 Crofton Close
    Forest Park
    RG12 3UT Bracknell
    Berkshire
    British42990700001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Secretary
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    British99348500001
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Secretary
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    British78528180001
    BELL, David Donald
    44 Butlers Court Road
    HP9 1SG Beaconsfield
    Buckinghamshire
    Director
    44 Butlers Court Road
    HP9 1SG Beaconsfield
    Buckinghamshire
    United KingdomBritish7335830001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritish36507370001
    BRILL, David Edward
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    Director
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    British51732000002
    CARPINELLI, Peter Anthony
    70 Walcot Road
    SN3 1DA Swindon
    Wiltshire
    Director
    70 Walcot Road
    SN3 1DA Swindon
    Wiltshire
    British63535720001
    CHILD, Ian Phillip
    201 Hayes Lane
    CR8 5HN Kenley
    Surrey
    Director
    201 Hayes Lane
    CR8 5HN Kenley
    Surrey
    British16554330001
    CLAPHAM, Barry Royston
    Thatched Cottage
    Stapleford Lane
    RH17 5SR Warlinglid
    West Sussex
    Director
    Thatched Cottage
    Stapleford Lane
    RH17 5SR Warlinglid
    West Sussex
    British10329440004
    COLE, Colin James
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    Director
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    United KingdomBritish149025990001
    CUMMINGS, David Christopher
    22 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    Director
    22 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    British113839050001
    DEAN, Robert John
    8 Porchester Close
    Southwater
    RH13 7XR Horsham
    West Sussex
    Director
    8 Porchester Close
    Southwater
    RH13 7XR Horsham
    West Sussex
    British19880750001
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrish142158440001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish47631290009
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritish83070690001
    FISHER, Gaynor Ann
    90 Woodman Road
    Warley
    CM14 5AZ Brentwood
    Essex
    Director
    90 Woodman Road
    Warley
    CM14 5AZ Brentwood
    Essex
    British70939100001
    FLEET, Andrew Paul
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    Director
    23 Grange Court
    CM2 9FA Chelmsford
    Essex
    British89246660001
    FORDHAM, Robert
    70 Nursery Road
    CM23 3HN Bishops Stortford
    Hertfordshire
    Director
    70 Nursery Road
    CM23 3HN Bishops Stortford
    Hertfordshire
    British74590550001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    FRASER, Richard Lindsay
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    British13770640001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    HARRIS, Christine Mary
    28 King Johns Court
    GL20 6EG Tewkesbury
    Gloucestershire
    Director
    28 King Johns Court
    GL20 6EG Tewkesbury
    Gloucestershire
    British84766410001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    JOUGHIN, Raymond Stuart
    23 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    Director
    23 Becket Wood
    Newdigate
    RH5 5AQ Dorking
    Surrey
    British16554350002
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    MILLS, David Alan
    28 King John Court
    GL20 6EG Tewkesbury
    Gloucestershire
    Director
    28 King John Court
    GL20 6EG Tewkesbury
    Gloucestershire
    British84766040001
    NICKSON, Philip
    14 Westfield Cottages
    Fawkham Road, West Kingsdown
    TN15 6AX Sevenoaks
    Kent
    Director
    14 Westfield Cottages
    Fawkham Road, West Kingsdown
    TN15 6AX Sevenoaks
    Kent
    British61261950003
    RIDLEY, Derek James
    19 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    19 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British69865690002
    RITCHIE, Paul Jason
    Clare Cottage
    11 Berkley Road
    TN1 1YR Tunbridge Wells
    Kent
    Director
    Clare Cottage
    11 Berkley Road
    TN1 1YR Tunbridge Wells
    Kent
    British78837190001

    Who are the persons with significant control of PROWTING HOMES SOUTH EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Homes Holdings 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 Number2776863
    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