UKBizDB.co.uk

BEAZER HOMES (BARRY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary22 October 2001Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT

Secretary08 June 1998Active
6 Springwood Drive, Henbury, Bristol, BS10 7PU

Secretary06 December 1994Active
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

Director06 December 1994Active
The Counting House, Mount Beacon Place, Bath, BA1 5SP

Director08 June 1998Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Rocklands House, 80 Kewstoke Road Kew Stoke, Weston Super Mare, BS22 9YF

Director21 October 1996Active
48, Greenfield Park Drive, York, YO31 1JB

Director01 January 2010Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director01 May 2002Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Sharmonhust, 14 Centurions Court, Newport, NP6 4PG

Director21 October 1996Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director19 March 2001Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
37 Blossom Drive, Lisvane, Cardiff, CF14 0BE

Director21 October 1996Active
Village Farm, St Hilary, Cowbridge, CF7 7DP

Director-Active
Persimmon House, Fulford, York, YO19 4FE

Director19 March 2001Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director28 October 1999Active
2 Headington Close, Hanham, Bristol, BS15 3BF

Director06 December 1994Active
Cole Farm, The Knap, Barry, CF62 6SQ

Director-Active
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ

Director02 November 1995Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
Ridge House Downs Road, Dundry, Bristol, BS14 8LQ

Director06 December 1994Active
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN

Director06 December 1994Active
Persimmon House, Fulford, York, YO19 4FE

Director05 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.