PROWTING HOMES SOUTH EAST LIMITED
Overview
| Company Name | PROWTING HOMES SOUTH EAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00628502 |
| 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 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 Address | No |
What were the previous names of PROWTING HOMES SOUTH EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLIFORD CONSTRUCTION LIMITED | Apr 21, 1993 | Apr 21, 1993 |
| GALLIFORD SEARS CONSTRUCTION LIMITED | Apr 14, 1993 | Apr 14, 1993 |
| GALLIFORD SEARS CONSTRUCTION LIMITED | Oct 01, 1986 | Oct 01, 1986 |
| GALLIFORD CONSTRUCTION LIMITED | May 20, 1959 | May 20, 1959 |
What are the latest accounts for PROWTING HOMES SOUTH EAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROWTING HOMES SOUTH EAST LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for PROWTING HOMES SOUTH EAST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
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 Aug 21, 2021 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 Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 14, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Who are the officers of PROWTING HOMES SOUTH EAST 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 | British | 85391650003 | ||||||
| NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | England | British | 288149880001 | |||||
| SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | 291853540001 | |||||
| CHANDLER, Colin Neil | Secretary | 5 Squires Court Bretforton WR11 7QD Evesham Worcestershire | British | 84765800001 | ||||||
| CHILD, Ian Phillip | Secretary | 201 Hayes Lane CR8 5HN Kenley Surrey | British | 16554330001 | ||||||
| CHIPPENDALE, Gary | Secretary | 108 Crofton Close Forest Park RG12 3UT Bracknell Berkshire | British | 42990700001 | ||||||
| MANTELL, Simon David | Secretary | Martin House Compton Road Hillmarton SN11 8SG Calne Wiltshire | British | 99348500001 | ||||||
| MCKENZIE, Clive William Price | Secretary | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 78528180001 | ||||||
| BELL, David Donald | Director | 44 Butlers Court Road HP9 1SG Beaconsfield Buckinghamshire | United Kingdom | British | 7335830001 | |||||
| BENNETT, John Henry | Director | Sandiford House Van Diemens Lane BA1 5TW Bath Avon | England | British | 36507370001 | |||||
| BRILL, David Edward | Director | The Spinney Wheelers Lane Smallfield RH6 9PP Horley Surrey | British | 51732000002 | ||||||
| CARPINELLI, Peter Anthony | Director | 70 Walcot Road SN3 1DA Swindon Wiltshire | British | 63535720001 | ||||||
| CHILD, Ian Phillip | Director | 201 Hayes Lane CR8 5HN Kenley Surrey | British | 16554330001 | ||||||
| CLAPHAM, Barry Royston | Director | Thatched Cottage Stapleford Lane RH17 5SR Warlinglid West Sussex | British | 10329440004 | ||||||
| COLE, Colin James | Director | Park House GL5 2PH Minchinhampton Gloucestershire | United Kingdom | British | 149025990001 | |||||
| CUMMINGS, David Christopher | Director | 22 Becket Wood Newdigate RH5 5AQ Dorking Surrey | British | 113839050001 | ||||||
| DEAN, Robert John | Director | 8 Porchester Close Southwater RH13 7XR Horsham West Sussex | British | 19880750001 | ||||||
| DONOHUE, Martin Charles | Director | Breffni 5 Battledown Drive GL52 6RX Cheltenham Gloucestershire | England | Irish | 142158440001 | |||||
| FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 46703920004 | |||||
| FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 47631290009 | |||||
| FEE, Nigel Terry | Director | Lomond House 35 Bathwick Hill BA2 6LD Bath | United Kingdom | British | 83070690001 | |||||
| FISHER, Gaynor Ann | Director | 90 Woodman Road Warley CM14 5AZ Brentwood Essex | British | 70939100001 | ||||||
| FLEET, Andrew Paul | Director | 23 Grange Court CM2 9FA Chelmsford Essex | British | 89246660001 | ||||||
| FORDHAM, Robert | Director | 70 Nursery Road CM23 3HN Bishops Stortford Hertfordshire | British | 74590550001 | ||||||
| FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | 61526520001 | |||||
| FRASER, Richard Lindsay | Director | Meadowgarth Bowbridge Lane Prestbury GL52 3BJ Cheltenham Gloucestershire | British | 13770640001 | ||||||
| GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 125233660002 | |||||
| HARRIS, Christine Mary | Director | 28 King Johns Court GL20 6EG Tewkesbury Gloucestershire | British | 84766410001 | ||||||
| JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 178435350001 | |||||
| JOUGHIN, Raymond Stuart | Director | 23 Becket Wood Newdigate RH5 5AQ Dorking Surrey | British | 16554350002 | ||||||
| KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 1768720009 | |||||
| MILLS, David Alan | Director | 28 King John Court GL20 6EG Tewkesbury Gloucestershire | British | 84766040001 | ||||||
| NICKSON, Philip | Director | 14 Westfield Cottages Fawkham Road, West Kingsdown TN15 6AX Sevenoaks Kent | British | 61261950003 | ||||||
| RIDLEY, Derek James | Director | 19 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 69865690002 | ||||||
| RITCHIE, Paul Jason | Director | Clare Cottage 11 Berkley Road TN1 1YR Tunbridge Wells Kent | British | 78837190001 |
Who are the persons with significant control of PROWTING HOMES SOUTH EAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Homes Holdings 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