PERSIMMON HOMES (EAST SCOTLAND) LIMITED
Overview
Company Name | PERSIMMON HOMES (EAST SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03085274 |
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 (EAST SCOTLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSIMMON HOMES (EAST SCOTLAND) LIMITED located?
Registered Office Address | Persimmon House Fulford YO19 4FE York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PERSIMMON HOMES (EAST SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
LOCKVA LIMITED | Aug 30, 1995 | Aug 30, 1995 |
GROWSKILL LIMITED | Jul 28, 1995 | Jul 28, 1995 |
What are the latest accounts for PERSIMMON HOMES (EAST SCOTLAND) 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 (EAST SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for PERSIMMON HOMES (EAST SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 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 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 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 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 14, 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 | 3 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2017 with updates | 4 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 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of PERSIMMON HOMES (EAST SCOTLAND) 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 | England | 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 | ||||||
SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CASSIE, John | Director | 28 Saltcoats Gardens Bellsquarry EH54 9JD Livingston West Lothian | United Kingdom | Scottish | Company Director | 61862070001 | ||||
COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | Regional Managing Director | 100513680001 | ||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FORMAN, William Bruce | Director | 18 Primrosehill Road Cults AB1 9ND Aberdeen Aberdeenshire | Scotland | British | Director | 1127490001 | ||||
FOWLER, Sidney George | Director | 17 Ladysneuk Road FK9 5NN Stirling Stirlingshire | British | Director | 426650001 | |||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | Legal Director | 61526520001 | ||||
GAFFNEY, David | Director | 11 Doonfoot Gardens G74 4XF East Kilbride Lanarkshire | Scotland | British | Regional Managing Director | 84605410001 | ||||
GIBNEY, George | Director | High Quarter Cottage Northfield FK6 6QZ Denny Stirlingshire | British | Director | 909900002 | |||||
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 | ||||
HENDERSON, Donald Cruden | Director | March Hare Cottage Elm Corner Ockham Woking GU23 6PX Guildford Surrey | British | Solicitor | 2917110002 | |||||
JACOBS, Ronnie Alexander | Director | 3 Avonmill Road Linlithgow Bridge EH49 7SQ Linlithgow West Lothian | Scotland | British | Managing Director | 48274930001 | ||||
JAMIESON, James | Director | 62a Marjoribanks Street EH48 1AH Bathgate West Lothian | British | Chartered Survyeor | 70975870001 | |||||
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 | ||||
LAW, Ronald Douglas | Director | 2 Lundies Walk PH3 1BG Auchterarder Perthshire | British | Director | 89477910001 | |||||
LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | Managing Director | 427690002 | |||||
MCLAREN, Patricia | Director | 32b Main Road Condorrat G67 4DZ Cumbernauld North Lanarkshire | Scotland | British | Sales Director | 146775980002 | ||||
MILLAR, John | Director | 77 Bothwell Road ML3 0DW Hamilton Lanarkshire | British | Divisional Chief Executive | 75174070003 | |||||
MILLER, Allan | Director | 18 Ashburnham Gardens South Queensferry EH30 9LB Edinburgh | Scotland | British | Director | 156679100001 | ||||
NEALE, Philip Charles | Director | Briar Bank, Botany Bay, Tintern NP16 6NJ Chepstow Monmouthshire | United Kingdom | British | Executive Director | 76185890001 | ||||
PENDLEBURY, John Howard | Director | 1 Brownlands Road EX10 9AR Sidmouth Devon | England | British | Managing Director | 12315460001 | ||||
PRESTON, James Jackson Wilson | Director | 33 Alpin Drive FK15 0FQ Dunblane Perthshire | Scotland | British | Technical Director | 89857780002 | ||||
STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
STORER, James Martin | Director | 96 Kidbrooke Park Road Blackheath SE3 0DX London | England | British | Financial Director | 44370760001 | ||||
TAYLOR, Brian David | Director | Aingarth 39 St Johns Road YO25 6RS Driffield North Humberside | England | British | Group Finance Director | 26887400001 | ||||
WHITE, John | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 75313260006 | ||||
WYLES, Andrew | Director | 6 Hillhouse Farm EH49 6PL Linlithgow West Lothian | British | Director | 76372180001 |
Who are the persons with significant control of PERSIMMON HOMES (EAST SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Persimmon Holdings Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House England | 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