CUSSINS HOMES (YORKS) LIMITED
Overview
Company Name | CUSSINS HOMES (YORKS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01333209 |
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 CUSSINS HOMES (YORKS) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CUSSINS HOMES (YORKS) LIMITED located?
Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CUSSINS HOMES (YORKS) LIMITED?
Company Name | From | Until |
---|---|---|
CUSSINS HOMES (SOUTH) LIMITED | Nov 19, 1992 | Nov 19, 1992 |
CUSSINS SOUTH LIMITED | May 29, 1986 | May 29, 1986 |
ALNHAM SERVICES LIMITED | Oct 10, 1977 | Oct 10, 1977 |
What are the latest accounts for CUSSINS HOMES (YORKS) 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 CUSSINS HOMES (YORKS) LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for CUSSINS HOMES (YORKS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mrs Julie Mansfield Jackson as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Birch as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 09, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of CUSSINS HOMES (YORKS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | Finance Director | 179717450001 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | Company Secretary | 65057960002 | |||||
WINDLE, Michael Patrick | Secretary | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | British | 43646700001 | ||||||
ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | Finance Director | 71536430001 | ||||
ANDERSON, James Robson | Director | 57 Hatfield Drive NE23 7TU Seghill Northumberland | United Kingdom | British | Surveyor | 17357280002 | ||||
ANDERSON, John Watson | Director | 78 Fairfield Green West Monkseaton NE25 9SD Whitley Bay Tyne & Wear | United Kingdom | British | Surveyor | 75820290002 | ||||
BIRCH, Steve | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Company Director | 110089070001 | ||||
COLEBROOK, Peter | Director | Commonside Crowle DN17 4EY Doncaster Hope House S Yorkshire | United Kingdom | British | Company Director | 132648180001 | ||||
CUSSINS, Peter Ian | Director | Bitchfield Tower Belsay NE20 0JP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Chairman | 68297000001 | ||||
GIDLEY, Stephen Michael | Director | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | England | British | Finance Director | 38047630001 | ||||
GUY, Malcolm Stewart | Director | 12 West Pastures Fallowfield NE63 8LB Ashington Northumberland | British | Buyer | 36909380001 | |||||
HALL, George | Director | 5 Mickleton Close Great Lumley DH3 4SN Chester Le Street County Durham | British | Surveyor | 19173570002 | |||||
HALL, George | Director | 5 Mickleton Close Great Lumley DH3 4SN Chester Le Street County Durham | British | Surveyor | 19173570002 | |||||
HODSON, Andrew George | Director | 86 Higher Bank Road Fulwood PR2 8PH Preston Lancashire | British | Company Director | 82842430001 | |||||
LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | Managing Director | 81432410001 | |||||
MESSHAM, Ralph | Director | 29a Osborne Road Jesmond NE2 2AH Newcastle Upon Tyne | British | Surveyor | 42868600001 | |||||
ROBERTSON, David Oliver | Director | High Stead 1 Greener Court NE42 6RN Prudhoe Northumberland | British | Company Director | 19173580001 | |||||
ROBERTSON, David Oliver | Director | High Stead 1 Greener Court NE42 6RN Prudhoe Northumberland | British | Company Director | 19173580001 | |||||
RUSSELL, Paul | Director | 22 Haighmoor Way Swallownest S26 4SW Sheffield Yorkshire | British | Director | 82470820001 | |||||
SMITH, Ian David | Director | 7 Jenny Brough Meadows HU13 0TE Hull | England, U.K. | British | Director | 93194050001 | ||||
SPOORS, Peter | Director | The Poplars Front Street Frosterley DL13 2RH Bishop Auckland County Durham | British | Regional Director | 60176070001 | |||||
WAITES, William Ian | Director | 42 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | England | British | Solicitor | 35575090001 | ||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Certified Accountant | 43646700001 |
Who are the persons with significant control of CUSSINS HOMES (YORKS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CUSSINS HOMES (YORKS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 2016 | Oct 18, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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