PERSIMMON HOMES (PARTNERSHIPS) LIMITED
Overview
| Company Name | PERSIMMON HOMES (PARTNERSHIPS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00726355 |
| 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 PERSIMMON HOMES (PARTNERSHIPS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSIMMON HOMES (PARTNERSHIPS) LIMITED located?
| Registered Office Address | Persimmon House Fulford YO19 4FE York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERSIMMON HOMES (PARTNERSHIPS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILBURY DOUGLAS HOMES LIMITED | Jan 23, 1992 | Jan 23, 1992 |
| TILBURY HOMES LIMITED | Jan 29, 1985 | Jan 29, 1985 |
| TILBURY DEVELOPMENTS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| T.B.C. DEVELOPMENTS LIMITED | Jun 06, 1962 | Jun 06, 1962 |
What are the latest accounts for PERSIMMON HOMES (PARTNERSHIPS) 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 PERSIMMON HOMES (PARTNERSHIPS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for PERSIMMON HOMES (PARTNERSHIPS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 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 Jul 02, 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 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 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 Jul 03, 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 Jul 03, 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 Jul 03, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Who are the officers of PERSIMMON HOMES (PARTNERSHIPS) 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 | |||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||
| FERGUSON, Russell | Secretary | 108 Hutton Anniesland G12 0FG Glasgow | British | 67374120001 | ||||||
| GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||
| MCGILLY, Paul Gerard | Secretary | 15 Bellflower Gardens South Park Village G53 7XD Glasgow Scotland | British | 35186620001 | ||||||
| MCGILLY, Paul Gerard | Secretary | 1 Maclean Place Kittochglen East Kilbride G74 4TQ Glasgow Scotland | British | 35186620002 | ||||||
| SILBER, Adrian Giles | Secretary | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | British | 10161590001 | ||||||
| WHEELER, Geoffrey | Secretary | Farthings 14 George V Avenue BN11 5RQ Worthing West Sussex | British | 83323240001 | ||||||
| BRANDER, Alan Martin | Director | Gateside Road Barrhead G78 1TT Glasgow The Dam House Strathclyde | British | 134090300001 | ||||||
| CLARK, James | Director | 48 Garvine Road Coylton KA6 6NZ Ayr | British | 37854600001 | ||||||
| DUGDALE, Kevin Ormerod | Director | Teal Hatch Back Lane TN21 0QG Cross In Hand East Sussex | British | 60586970001 | ||||||
| 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 | |||||
| FERGUSON, Russell | Director | 108 Hutton Anniesland G12 0FG Glasgow | British | 67374120001 | ||||||
| FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | 61526520001 | |||||
| GAFFNEY, David | Director | 11 Doonfoot Gardens G74 4XF East Kilbride Lanarkshire | Scotland | British | 84605410001 | |||||
| GIBNEY, George | Director | 114 Larbert Road FK4 1EP Bonnybridge Stirlingshire | British | 909900001 | ||||||
| GIBNEY, George | Director | High Quarter Cottage Northfield FK6 6QZ Denny Stirlingshire | British | 909900002 | ||||||
| GIFFORD, Janet | Director | 1 Milton Green KY12 7PS Dunfermline Fife | British | 41971460001 | ||||||
| GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 125233660002 | |||||
| GREENHORN, Alexander | Director | Upper Duncrag Barclaven Road PA13 4DQ Kilmacolm Renfrewshire | British | 1226550003 | ||||||
| GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | 7593020001 | |||||
| INNES, John Gordon | Director | 14 Limeview Road Glenburn PA2 8ND Paisley Renfrewshire | British | 72090910001 | ||||||
| JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 178435350001 | |||||
| JOHNSTON, Norman Gill | Director | 41 Ashdale Park Lower Wokingham Road RG11 3QS Wokingham Berkshire | British | 11823100001 | ||||||
| KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | 1768720009 | |||||
| KING, Gordon William | Director | 17 Golf Road Clarkston G76 7QA Glasgow Strathclyde | British | 35376470002 | ||||||
| KING, Gordon William | Director | 17 Golf Road Clarkston G76 7QA Glasgow Strathclyde | British | 35376470002 | ||||||
| MCFARLAND, William | Director | Langsted 7b Corsehill Drive KA23 9HU West Kilbride | Scotland | British | 83816750001 | |||||
| MCGILLY, Paul Gerard | Director | 1 Maclean Place Kittochglen East Kilbride G74 4TQ Glasgow Scotland | British | 35186620002 | ||||||
| MCLUSKIE, Linda | Director | 34 Third Avenue G44 4TH Glasgow | British | 62080250001 | ||||||
| MILLAR, John | Director | 77 Bothwell Road ML3 0DW Hamilton Lanarkshire | British | 75174070003 | ||||||
| MUGGERIDGE, Robin | Director | 76 Hormare Crescent Storrington RH20 4QW Pulborough West Sussex | British | 12558940001 |
Who are the persons with significant control of PERSIMMON HOMES (PARTNERSHIPS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Persimmon Plc | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House United Kingdom | 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