PERSIMMON HOMES (MIDLANDS) LIMITED
Overview
Company Name | PERSIMMON HOMES (MIDLANDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01078152 |
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 (MIDLANDS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSIMMON HOMES (MIDLANDS) LIMITED located?
Registered Office Address | Persimmon House Fulford YO19 4FE York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PERSIMMON HOMES (MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
AZTEC HOMES LIMITED | Oct 24, 1972 | Oct 24, 1972 |
What are the latest accounts for PERSIMMON HOMES (MIDLANDS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PERSIMMON HOMES (MIDLANDS) LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2026 |
---|---|
Next Confirmation Statement Due | Apr 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2025 |
Overdue | No |
What are the latest filings for PERSIMMON HOMES (MIDLANDS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 12, 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 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 13, 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 | 4 pages | AA | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 08, 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 | 4 pages | AA | ||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Who are the officers of PERSIMMON HOMES (MIDLANDS) 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 | United Kingdom | British | Company Director | 288149880001 | ||||
SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | Company Director | 291853540001 | ||||
GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||
BARKE, Timothy John, Mr. | Director | The Paddock Chapel End PE28 5TJ Sawtry Cambridgeshire | England | British | Director | 295385930001 | ||||
BLACKMAN, Susan Margaret | Director | Monk Fryston 5 Chestnut Close NN7 3HJ Milton Malsor Northamptonshire | British | Sales Director | 71199230002 | |||||
COTTON, Vernon | Director | 33 Larkwood Close NN16 9NQ Kettering Northamptonshire | British | Surveying Director | 26384190001 | |||||
DAVIDSON, Duncan Henry | Director | Lilburn Tower NE66 4PQ Alnwick Northumberland | United Kingdom | British | Company Director | 277180001 | ||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | England | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | Legal Director | 61526520001 | ||||
GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Managing Director | 125233660002 | ||||
GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | Company Secretary | 7593020001 | ||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Finance Director | 1768720009 | ||||
MASON, Donald | Director | 47 Colonial Drive Collingtree Park NN4 0BL Northampton | British | Construction Manager | 56440520001 | |||||
MITCHELL, Steven Jason | Director | Birch House 22 Main Street Great Bowden LE16 7HB Market Harborough | British | Director | 51787330002 | |||||
POTTER, Judith | Director | 23 Victoria Street Earls Barton NN6 0LJ Northampton | United Kingdom | British | Regional Finance Director | 76931020001 | ||||
POURMOZAFARI, Julia Ellen | Director | 25 Oak Street Weedon NN7 4RQ Northampton Northamptonshire | British | Sales Manager | 68383760001 | |||||
SNEATH, Charles Roy | Director | 39 Church View Road Desborough NN14 2PS Kettering Northamptonshire | British | Construction Manager | 26384160001 | |||||
STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
TAYLOR, Brian David | Director | Aingarth 39 St Johns Road YO25 6RS Driffield North Humberside | England | British | Group Finance Director | 26887400001 | ||||
TURPIN, Christopher Holger | Director | 1 Sullivan Close Shefford SG17 5SG Bedford Bedfordshire | British | Accountant | 45451260001 | |||||
WHITE, John | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 75313260006 | ||||
WRIGHT, Richard Desmond | Director | Ridley Lodge Main Street NN7 4HS Little Brington Northamptonshire | British | Managing Director | 26384180003 |
Who are the persons with significant control of PERSIMMON HOMES (MIDLANDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Persimmon Holdings Limited | 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