MONSELL YOUELL CONSTRUCTION LIMITED

MONSELL YOUELL CONSTRUCTION LIMITED

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

    Company NameMONSELL YOUELL CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00973350
    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 MONSELL YOUELL CONSTRUCTION LIMITED?

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

    Where is MONSELL YOUELL CONSTRUCTION LIMITED located?

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

    What were the previous names of MONSELL YOUELL CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONSELL YOUELL HOMES LIMITEDFeb 26, 1970Feb 26, 1970

    What are the latest accounts for MONSELL YOUELL CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MONSELL YOUELL CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for MONSELL YOUELL CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    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 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

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

    2 pagesAP01

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01

    Who are the officers of MONSELL YOUELL CONSTRUCTION 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
    United KingdomBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director291853540001
    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
    BAILEY, Andrew John
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    Secretary
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    British36481760001
    DYMOTT, Stephen John
    16 Twinflower
    Walnut Tree
    MK7 7LH Milton Keynes
    Buckinghamshire
    Secretary
    16 Twinflower
    Walnut Tree
    MK7 7LH Milton Keynes
    Buckinghamshire
    British36875300002
    KENDRICK, Peter Arthur Lewis
    16a Pavenham Road
    Oakley
    MK43 7SY Bedford
    Bedfordshire
    Secretary
    16a Pavenham Road
    Oakley
    MK43 7SY Bedford
    Bedfordshire
    British45630400001
    BAILEY, Andrew John
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    Director
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    BritishChartered Accountant36481760001
    BARKE, Timothy John, Mr.
    The Paddock
    Chapel End
    PE28 5TJ Sawtry
    Cambridgeshire
    Director
    The Paddock
    Chapel End
    PE28 5TJ Sawtry
    Cambridgeshire
    EnglandBritishEngineer295385930001
    BARRIE, Stuart Paul
    Sunny Nook
    Broadwell
    CV23 8HD Rugby
    Director
    Sunny Nook
    Broadwell
    CV23 8HD Rugby
    BritishArchitect9555960001
    BENCH, Maurice Leonard
    4 Bakewell Close
    NN4 9YY West Hunsbury
    Northamptonshire
    Director
    4 Bakewell Close
    NN4 9YY West Hunsbury
    Northamptonshire
    BritishBuilding Contractor16643990001
    BLOOMFIELD, Neil
    MK45 3QU Haynes West End
    Scotsdale
    Bedfordshire
    Director
    MK45 3QU Haynes West End
    Scotsdale
    Bedfordshire
    EnglandBritishCompany Director129914150001
    CADWALLADER, John Stuart
    Spoonley Farm
    TF9 3SR Market Drayton
    Shropshire
    Director
    Spoonley Farm
    TF9 3SR Market Drayton
    Shropshire
    EnglandBritishChartered Accountant16558110001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    BritishChartered Accountant27435140003
    CARR, Pauline Ann
    The High Barn
    Lower Spring Farm
    CV47 2QX Bishops Itchington
    Warwickshire
    Director
    The High Barn
    Lower Spring Farm
    CV47 2QX Bishops Itchington
    Warwickshire
    BritishCompany Director99843560001
    DYMOTT, Stephen John
    16 Twinflower
    Walnut Tree
    MK7 7LH Milton Keynes
    Buckinghamshire
    Director
    16 Twinflower
    Walnut Tree
    MK7 7LH Milton Keynes
    Buckinghamshire
    BritishAccountant36875300002
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishGroup Chief Executive47631290009
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritishLegal Director61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishManaging Director125233660002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritishDirector7593020001
    HONAN, Colin Michael
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    Director
    Hadfeld Orchard
    Hatfield
    WR5 2PZ Norton
    Worcestershire
    BritishCompany Director85965150001
    HUTCHINSON, Geoffrey
    35 Sunningdale
    Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    Director
    35 Sunningdale
    Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    BritishQuantity Surveyor16644000001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720009
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    BritishCompany Director427690002
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    STENHOUSE, Richard Paul
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    WEBB, Dennis Michael
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    Director
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    BritishCompany Director1605240001
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector75313260006
    WILKINS, Robert Francis
    7 Laneside Hollow
    East Hunsbury
    NN4 0SR Northampton
    Director
    7 Laneside Hollow
    East Hunsbury
    NN4 0SR Northampton
    United KingdomBritishSurveying/Engineering Director40964560001

    Who are the persons with significant control of MONSELL YOUELL CONSTRUCTION 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