This company is commonly known as Beazer Homes (barry) Limited. The company was founded 36 years ago and was given the registration number 02196271. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.
Name | : | BEAZER HOMES (BARRY) LIMITED |
---|---|---|
Company Number | : | 02196271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 22 October 2001 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT | Secretary | 08 June 1998 | Active |
6 Springwood Drive, Henbury, Bristol, BS10 7PU | Secretary | 06 December 1994 | Active |
Village Farm, St Hilary, Cowbridge, CF7 7DP | Secretary | - | Active |
47 Hollybush Road, Cyncoed, Cardiff, CF23 6TZ | Director | - | Active |
6 Springwood Drive, Henbury, Bristol, BS10 7PU | Director | 06 December 1994 | Active |
The Counting House, Mount Beacon Place, Bath, BA1 5SP | Director | 08 June 1998 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Rocklands House, 80 Kewstoke Road Kew Stoke, Weston Super Mare, BS22 9YF | Director | 21 October 1996 | Active |
48, Greenfield Park Drive, York, YO31 1JB | Director | 01 January 2010 | Active |
48 Greenfield Park Drive, Heworth, York, YO31 1JB | Director | 01 May 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
Sharmonhust, 14 Centurions Court, Newport, NP6 4PG | Director | 21 October 1996 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Director | 19 March 2001 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
37 Blossom Drive, Lisvane, Cardiff, CF14 0BE | Director | 21 October 1996 | Active |
Village Farm, St Hilary, Cowbridge, CF7 7DP | Director | - | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 19 March 2001 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | 28 October 1999 | Active |
2 Headington Close, Hanham, Bristol, BS15 3BF | Director | 06 December 1994 | Active |
Cole Farm, The Knap, Barry, CF62 6SQ | Director | - | Active |
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ | Director | 02 November 1995 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
Ridge House Downs Road, Dundry, Bristol, BS14 8LQ | Director | 06 December 1994 | Active |
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN | Director | 06 December 1994 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 05 June 2001 | Active |
Beazer Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Persimmon House, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.