BEAZER HOMES CARDIFF LIMITED

BEAZER HOMES CARDIFF LIMITED

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

    Company NameBEAZER HOMES CARDIFF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00807328
    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 CARDIFF LIMITED?

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

    Where is BEAZER HOMES CARDIFF LIMITED located?

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

    What were the previous names of BEAZER HOMES CARDIFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAZER HOMES (WALES) LIMITEDJul 20, 1988Jul 20, 1988
    SECOND CITY (SOUTH WEST) LIMITEDJun 01, 1964Jun 01, 1964

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

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for BEAZER HOMES CARDIFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 04, 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 04, 2021 with no updates

    3 pagesCS01

    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 Nov 04, 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

    4 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 CARDIFF 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
    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
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Secretary
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    British10236290001
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Secretary
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    British10236290001
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Director
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    British10236290001
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Director
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    British10236290001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    British27435140003
    CLEWETT, Paul Douglas
    19 Iles Close
    Hanham
    BS15 3BN Bristol
    Avon
    Director
    19 Iles Close
    Hanham
    BS15 3BN Bristol
    Avon
    British40223440001
    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
    FERNANDEZ, Peter John
    Rocklands House
    80 Kewstoke Road Kew Stoke
    BS22 9YF Weston Super Mare
    North Somerset
    Director
    Rocklands House
    80 Kewstoke Road Kew Stoke
    BS22 9YF Weston Super Mare
    North Somerset
    British35975680001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    GREGORY, Richard Alan
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    Director
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    British18207450001
    GREGORY, Richard Alan
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    Director
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    British18207450001
    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
    JACKSON, Christopher Frederick
    Walnut Tree House
    Loxton
    BS26 2XG Axbridge
    Somerset
    Director
    Walnut Tree House
    Loxton
    BS26 2XG Axbridge
    Somerset
    British54793160001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    JONES, Robert Gareth
    37 Blossom Drive
    Lisvane
    CF14 0BE Cardiff
    South Glamorgan
    Director
    37 Blossom Drive
    Lisvane
    CF14 0BE Cardiff
    South Glamorgan
    WalesBritish103259750001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    British427690002
    MORRIS, Robert Henry Heward
    4 Worlebury Hill Road
    Worlebury
    BS22 9SQ Weston Super Mare
    Avon
    Director
    4 Worlebury Hill Road
    Worlebury
    BS22 9SQ Weston Super Mare
    Avon
    British10236300001
    PEPPERDINE, Keith David
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    Director
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    United KingdomBritish201955560001
    PRIEST, David Norman
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    Director
    2 Headington Close
    Hanham
    BS15 3BF Bristol
    Avon
    British36737510001
    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
    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
    UNDERWOOD, Brian Malcolm
    23 Weston Road
    Failand
    BS8 3UR Bristol
    Avon
    Director
    23 Weston Road
    Failand
    BS8 3UR Bristol
    Avon
    United KingdomBritish39768660001
    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 CARDIFF 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