BEAZER HOMES YATELEY LIMITED

BEAZER HOMES YATELEY LIMITED

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

    Company NameBEAZER HOMES YATELEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00646240
    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 BEAZER HOMES YATELEY LIMITED?

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

    Where is BEAZER HOMES YATELEY LIMITED located?

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

    What were the previous names of BEAZER HOMES YATELEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAZER HOMES (SOUTHERN) LIMITED Dec 15, 1986Dec 15, 1986
    C.H. BEAZER (HOMES EAST) LIMITEDOct 01, 1982Oct 01, 1982
    C.H. BEAZER (HOMES) LIMITEDDec 31, 1981Dec 31, 1981
    ABBOTT AND SON (BATH) LIMITEDJan 04, 1960Jan 04, 1960

    What are the latest accounts for BEAZER HOMES YATELEY 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 BEAZER HOMES YATELEY LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for BEAZER HOMES YATELEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 06, 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 06, 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 06, 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

    Who are the officers of BEAZER HOMES YATELEY 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
    EnglandBritish291853540001
    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
    GARNER, Laurence Edwin
    Winfields Station Road
    Chilbolton
    S020 6AL Stockbridge
    Hampshire
    Secretary
    Winfields Station Road
    Chilbolton
    S020 6AL Stockbridge
    Hampshire
    British85157930001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    British27435140003
    CHAPPLE, Alan
    Lower House Farm 36 Church Street
    Bathford
    BA1 7RR Bath
    Avon
    Director
    Lower House Farm 36 Church Street
    Bathford
    BA1 7RR Bath
    Avon
    British41269790001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    DONNISON, David Bernard
    The Bramble House Loxwood Road
    RH12 3DW Horsham
    West Sussex
    Director
    The Bramble House Loxwood Road
    RH12 3DW Horsham
    West Sussex
    British57087230001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    United KingdomBritish47631290009
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritish61526520001
    GARNER, Laurence Edwin
    Winfields Station Road
    Chilbolton
    S020 6AL Stockbridge
    Hampshire
    Director
    Winfields Station Road
    Chilbolton
    S020 6AL Stockbridge
    Hampshire
    British85157930001
    GOULD, Stephen Neil
    12 Pilgrims Mead
    Hampton Park
    SP1 3GX Salisbury
    Wiltshire
    Director
    12 Pilgrims Mead
    Hampton Park
    SP1 3GX Salisbury
    Wiltshire
    EnglandBritish77753170002
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritish7593020001
    HONAN, Colin Michael
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    Director
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    British85965150001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    KENNEDY, Rodney
    32 Vicarage Road
    Rodbourne Cheney
    SN2 1JQ Swindon
    Director
    32 Vicarage Road
    Rodbourne Cheney
    SN2 1JQ Swindon
    British106696710001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    LAWRENCE, Ernest William
    1 Rainham Close
    RG22 5HA Basingstoke
    Hampshire
    Director
    1 Rainham Close
    RG22 5HA Basingstoke
    Hampshire
    British18555840001
    LILLY, Stewart Alan Gordon
    2 Hengest Gate
    Harwell Village
    OX11 0HH Didcot
    Oxfordshire
    Director
    2 Hengest Gate
    Harwell Village
    OX11 0HH Didcot
    Oxfordshire
    United KingdomBritish54623780001
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    British427690002
    MINERS, John Malcolm
    The Lodge
    Wingfield
    BA14 9LE Trowbridge
    Wiltshire
    Director
    The Lodge
    Wingfield
    BA14 9LE Trowbridge
    Wiltshire
    British4271780001
    ROBINSON, Raymond John
    21 Whitebeam Close
    Barkham
    RG11 4SF Wokingham
    Berkshire
    Director
    21 Whitebeam Close
    Barkham
    RG11 4SF Wokingham
    Berkshire
    British18516010001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritish40851090001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritish40851090001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritish40851090001
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish149324180001
    TALBOT, Richard Ian
    Oakwood House Woodlands Court
    Filton Road Hambrook
    BS16 1QG Bristol
    Director
    Oakwood House Woodlands Court
    Filton Road Hambrook
    BS16 1QG Bristol
    British15269400002
    THOMAS, Richard William
    Ridge House Downs Road
    Dundry
    BS14 8LQ Bristol
    Avon
    Director
    Ridge House Downs Road
    Dundry
    BS14 8LQ Bristol
    Avon
    British1605230001
    THOMAS, Richard William
    Ridge House Downs Road
    Dundry
    BS14 8LQ Bristol
    Avon
    Director
    Ridge House Downs Road
    Dundry
    BS14 8LQ Bristol
    Avon
    British1605230001
    WEBB, Dennis Michael
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    Director
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    British1605240001
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish75313260006

    Who are the persons with significant control of BEAZER HOMES YATELEY 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