UKBizDB.co.uk

BEAZER HOMES (FLE) LIMITED

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

This company is commonly known as Beazer Homes (fle) Limited. The company was founded 34 years ago and was given the registration number 02392550. 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 (FLE) LIMITED
Company Number:02392550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
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

Secretary30 June 1999Active
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT

Secretary23 October 1997Active
4a Bangalore Street, Putney, London, SW15 1QE

Secretary01 June 1992Active
16 Larkfield, Ewhurst, GU6 7QU

Secretary09 August 1994Active
125 Blakes Farm Road, Southwater, Horsham, RH13 7GU

Secretary16 August 1996Active
11 Bowmans Close, Steyning, BN44 3SR

Secretary06 March 1998Active
17 Guyhurst Spinney, Thakeham, Pulborough, RH20 7EL

Secretary01 May 1996Active
Autumn Cottage Linersh Wood Close, Bramley, Guildford, GU5 0EQ

Secretary-Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Secretary01 July 1993Active
22 Rennets Wood Road, London, SE9 2ND

Director14 March 1997Active
Skerries Burney Road, Westhumble, Dorking, RH5 6AX

Director-Active
127 The Reddings, Mill Hill, London, NW7 4JP

Director-Active
4a Bangalore Street, Putney, London, SW15 1QE

Director01 June 1992Active
16 Twinflower, Walnut Tree, Milton Keynes, MK7 7LH

Director27 November 1995Active
Hurst Millers Lane, Outwood, RH1 5PU

Director27 November 1995Active
Persimmon House, Fulford, York, YO19 4FE

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

Director01 January 2010Active
Stromness, Sandy Lane, Kingswood, Tadworth, KT20 6NQ

Director11 October 1993Active
Persimmon House, Fulford, York, YO19 4FE

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

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

Director18 April 2013Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director19 March 2001Active
31 Keats Close, Horsham, RH12 5PL

Director10 November 1994Active
125 Blakes Farm Road, Southwater, Horsham, RH13 7GU

Director16 August 1996Active
Hadfeld Orchard, Hatfield, Norton, WR5 2PZ

Director29 September 1994Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
Persimmon House, Fulford, York, YO19 4FE

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

Director30 June 1999Active
11 Bowmans Close, Steyning, BN44 3SR

Director06 March 1998Active
2 Hoe Meadow, Beaconsfield, HP9 1TD

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

Director30 June 1999Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active

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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

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
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination 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.