PERSIMMON HOMES (WEST SCOTLAND) LIMITED

PERSIMMON HOMES (WEST SCOTLAND) LIMITED

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

    Company NamePERSIMMON HOMES (WEST SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02717246
    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 (WEST SCOTLAND) LIMITED?

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

    Where is PERSIMMON HOMES (WEST SCOTLAND) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    PERSIMMON HOMES (SCOTLAND) LIMITEDMay 22, 1992May 22, 1992

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

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 26, 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 Apr 26, 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 Apr 24, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 24, 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 Apr 17, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 12, 2017 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 PERSIMMON HOMES (WEST SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Fulford
    YO19 4FE York
    Persimmon House
    Secretary
    Fulford
    YO19 4FE York
    Persimmon House
    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
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Secretary
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    BritishCompany Secretary7593020001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ALLEN, Michael John
    Lingfield Cottage
    Cattal
    YO26 8EB York
    North Yorkshire
    Director
    Lingfield Cottage
    Cattal
    YO26 8EB York
    North Yorkshire
    EnglandBritishDeputy Chairman69165200001
    BRANDER, Alan Martin
    Gateside Road
    Barrhead
    G78 1TT Glasgow
    The Dam House
    Strathclyde
    Director
    Gateside Road
    Barrhead
    G78 1TT Glasgow
    The Dam House
    Strathclyde
    BritishDirector134090300001
    CASSIE, John
    28 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    Director
    28 Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    West Lothian
    United KingdomScottishCompany Director61862070001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    CUMMING, Margaret
    9 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    Director
    9 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    BritishSales Manager67838070001
    DAVIDSON, Duncan Henry
    Lilburn Tower
    NE66 4PQ Alnwick
    Northumberland
    Director
    Lilburn Tower
    NE66 4PQ Alnwick
    Northumberland
    United KingdomBritishCompany Director277180001
    EMMETT, Paul David
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    Director
    Kings Court 12 King Street
    LS1 2HL Leeds
    West Yorkshire
    BritishSolicitor58357400001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    York
    Yo19 4fe
    Director
    Persimmon House
    Fulford
    York
    Yo19 4fe
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    York
    Yo19 4fe
    Director
    Persimmon House
    Fulford
    York
    Yo19 4fe
    United KingdomBritishGroup Chief Executive47631290009
    FRANCE, Daniel
    3 Corona Crescent
    FK4 1GG Bonnybridge
    Stirlingshire
    Director
    3 Corona Crescent
    FK4 1GG Bonnybridge
    Stirlingshire
    BritishDirector74050220002
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    York
    Yo19 4fe
    Director
    Persimmon House
    Fulford
    York
    Yo19 4fe
    EnglandBritishLegal Director61526520001
    GAFFNEY, David
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    Director
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    ScotlandBritishManaging Director84605410001
    GAHAGAN, Ingrid
    32 Second Avenue
    G66 5DY Auchinloch
    Glasgow
    Director
    32 Second Avenue
    G66 5DY Auchinloch
    Glasgow
    BritishSales Director83496550001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    York
    Yo19 4fe
    Director
    Persimmon House
    Fulford
    York
    Yo19 4fe
    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 KingdomBritishCompany Secretary7593020001
    INNES, Iain Baxter
    6 Macaulay Place
    Hazlehead
    AB15 8FP Aberdeen
    Aberdeenshire
    Director
    6 Macaulay Place
    Hazlehead
    AB15 8FP Aberdeen
    Aberdeenshire
    BritishSurveyor122348030001
    INNES, John Gordon
    14 Limeview Road
    Glenburn
    PA2 8ND Paisley
    Renfrewshire
    Director
    14 Limeview Road
    Glenburn
    PA2 8ND Paisley
    Renfrewshire
    BritishManaging Director72090910001
    JACOBS, Ronnie Alexander
    3 Avonmill Road
    Linlithgow Bridge
    EH49 7SQ Linlithgow
    West Lothian
    Director
    3 Avonmill Road
    Linlithgow Bridge
    EH49 7SQ Linlithgow
    West Lothian
    ScotlandBritishManaging Director48274930001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    KILLORAN, Michael Hugh
    Fulford
    YO19 4FE York
    Persimmon House
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United KingdomBritishFinance Director1768720009
    MCFARLAND, William
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    Director
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    ScotlandBritishDirector83816750001
    MILLAR, John
    77 Bothwell Road
    ML3 0DW Hamilton
    Lanarkshire
    Director
    77 Bothwell Road
    ML3 0DW Hamilton
    Lanarkshire
    BritishDivisional Chief Executive75174070003
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishManaging Director62550910001
    PRICKETT, Alan
    12a Newark Street
    PA16 7UH Greenock
    Renfrewshire
    Director
    12a Newark Street
    PA16 7UH Greenock
    Renfrewshire
    BritishDirector80238220002
    SCOTT, Alan Kenneth
    21 Buckstone Road
    EH10 6QF Edinburgh
    Director
    21 Buckstone Road
    EH10 6QF Edinburgh
    BritishDirector58729790001
    SMART, Peter Charles
    Four Oaks 30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Four Oaks 30 Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    EnglandBritishSolicitor26470800001
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    TAYLOR, Brian David
    Aingarth
    39 St Johns Road
    YO25 6RS Driffield
    North Humberside
    Director
    Aingarth
    39 St Johns Road
    YO25 6RS Driffield
    North Humberside
    EnglandBritishGroup Finance Director26887400001
    URQUHART, Gordon Alexander
    37 Waverley Terrace
    Larbert
    FK5 3HT Falkirk
    Director
    37 Waverley Terrace
    Larbert
    FK5 3HT Falkirk
    BritishConstruction Manager56476250001
    WHITE, John
    Persimmon House
    Fulford
    York
    Yo19 4fe
    Director
    Persimmon House
    Fulford
    York
    Yo19 4fe
    United KingdomBritishDirector75313260006

    Who are the persons with significant control of PERSIMMON HOMES (WEST SCOTLAND) 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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number929585
    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