PERSIMMON HOMES (PARTNERSHIPS) LIMITED

PERSIMMON HOMES (PARTNERSHIPS) LIMITED

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

    Company NamePERSIMMON HOMES (PARTNERSHIPS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00726355
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TILBURY DOUGLAS HOMES LIMITEDJan 23, 1992Jan 23, 1992
    TILBURY HOMES LIMITEDJan 29, 1985Jan 29, 1985
    TILBURY DEVELOPMENTS LIMITEDDec 31, 1978Dec 31, 1978
    T.B.C. DEVELOPMENTS LIMITEDJun 06, 1962Jun 06, 1962

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

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 02, 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

    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 Jul 02, 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 Jul 03, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 03, 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 Jul 03, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

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

    2 pagesAP01

    Who are the officers of PERSIMMON HOMES (PARTNERSHIPS) 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
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    FERGUSON, Russell
    108 Hutton
    Anniesland
    G12 0FG Glasgow
    Secretary
    108 Hutton
    Anniesland
    G12 0FG Glasgow
    British67374120001
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Secretary
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    British7593020001
    MCGILLY, Paul Gerard
    15 Bellflower Gardens
    South Park Village
    G53 7XD Glasgow
    Scotland
    Secretary
    15 Bellflower Gardens
    South Park Village
    G53 7XD Glasgow
    Scotland
    British35186620001
    MCGILLY, Paul Gerard
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    Secretary
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    British35186620002
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Secretary
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    British10161590001
    WHEELER, Geoffrey
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    Secretary
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    British83323240001
    BRANDER, Alan Martin
    Gateside Road
    Barrhead
    G78 1TT Glasgow
    The Dam House
    Strathclyde
    Director
    Gateside Road
    Barrhead
    G78 1TT Glasgow
    The Dam House
    Strathclyde
    British134090300001
    CLARK, James
    48 Garvine Road
    Coylton
    KA6 6NZ Ayr
    Director
    48 Garvine Road
    Coylton
    KA6 6NZ Ayr
    British37854600001
    DUGDALE, Kevin Ormerod
    Teal Hatch Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    Director
    Teal Hatch Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    British60586970001
    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
    FERGUSON, Russell
    108 Hutton
    Anniesland
    G12 0FG Glasgow
    Director
    108 Hutton
    Anniesland
    G12 0FG Glasgow
    British67374120001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    GAFFNEY, David
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    Director
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    ScotlandBritish84605410001
    GIBNEY, George
    114 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    Director
    114 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    British909900001
    GIBNEY, George
    High Quarter Cottage
    Northfield
    FK6 6QZ Denny
    Stirlingshire
    Director
    High Quarter Cottage
    Northfield
    FK6 6QZ Denny
    Stirlingshire
    British909900002
    GIFFORD, Janet
    1 Milton Green
    KY12 7PS Dunfermline
    Fife
    Director
    1 Milton Green
    KY12 7PS Dunfermline
    Fife
    British41971460001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    GREENHORN, Alexander
    Upper Duncrag
    Barclaven Road
    PA13 4DQ Kilmacolm
    Renfrewshire
    Director
    Upper Duncrag
    Barclaven Road
    PA13 4DQ Kilmacolm
    Renfrewshire
    British1226550003
    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
    INNES, John Gordon
    14 Limeview Road
    Glenburn
    PA2 8ND Paisley
    Renfrewshire
    Director
    14 Limeview Road
    Glenburn
    PA2 8ND Paisley
    Renfrewshire
    British72090910001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    British11823100001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    KING, Gordon William
    17 Golf Road
    Clarkston
    G76 7QA Glasgow
    Strathclyde
    Director
    17 Golf Road
    Clarkston
    G76 7QA Glasgow
    Strathclyde
    British35376470002
    KING, Gordon William
    17 Golf Road
    Clarkston
    G76 7QA Glasgow
    Strathclyde
    Director
    17 Golf Road
    Clarkston
    G76 7QA Glasgow
    Strathclyde
    British35376470002
    MCFARLAND, William
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    Director
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    ScotlandBritish83816750001
    MCGILLY, Paul Gerard
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    Director
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    British35186620002
    MCLUSKIE, Linda
    34 Third Avenue
    G44 4TH Glasgow
    Director
    34 Third Avenue
    G44 4TH Glasgow
    British62080250001
    MILLAR, John
    77 Bothwell Road
    ML3 0DW Hamilton
    Lanarkshire
    Director
    77 Bothwell Road
    ML3 0DW Hamilton
    Lanarkshire
    British75174070003
    MUGGERIDGE, Robin
    76 Hormare Crescent
    Storrington
    RH20 4QW Pulborough
    West Sussex
    Director
    76 Hormare Crescent
    Storrington
    RH20 4QW Pulborough
    West Sussex
    British12558940001

    Who are the persons with significant control of PERSIMMON HOMES (PARTNERSHIPS) 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 FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1818486
    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