This company is commonly known as Beazer Homes Reigate Limited. The company was founded 105 years ago and was given the registration number 00153009. 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 REIGATE LIMITED |
---|---|---|
Company Number | : | 00153009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1919 |
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 | 30 June 1999 | Active |
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT | Secretary | 23 October 1997 | Active |
4a Bangalore Street, Putney, London, SW15 1QE | Secretary | 01 June 1992 | Active |
16 Larkfield, Ewhurst, GU6 7QU | Secretary | 06 September 1994 | Active |
Bowd Farm, Doynton, Bristol, BS15 5SX | Secretary | 13 July 1994 | Active |
125 Blakes Farm Road, Southwater, Horsham, RH13 7GU | Secretary | 24 June 1996 | Active |
11 Bowmans Close, Steyning, BN44 3SR | Secretary | 23 February 1998 | Active |
17 Guyhurst Spinney, Thakeham, Pulborough, RH20 7EL | Secretary | 01 May 1996 | Active |
Autumn Cottage Linersh Wood Close, Bramley, Guildford, GU5 0EQ | Secretary | - | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Secretary | 01 July 1993 | Active |
22 Rennets Wood Road, London, SE9 2ND | Director | 04 March 1996 | Active |
6 Kingsdown Road, Epsom, KT17 3PU | Director | 01 January 1993 | Active |
Greatwood, 209 Brox Road, Ottershaw, KT16 0RD | Director | 01 July 1995 | Active |
8 Colman Close, Epsom Downs, Epsom, KT18 5UT | Director | 06 September 1994 | Active |
Skerries Burney Road, Westhumble, Dorking, RH5 6AX | Director | - | Active |
4a Bangalore Street, Putney, London, SW15 1QE | Director | 01 June 1992 | Active |
16 Twinflower, Walnut Tree, Milton Keynes, MK7 7LH | Director | 27 November 1995 | Active |
Hurst Millers Lane, Outwood, RH1 5PU | Director | 17 February 1995 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Stromness, Sandy Lane, Kingswood, Tadworth, KT20 6NQ | Director | 11 October 1993 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 May 2002 | Active |
59 Worlebury Hill Road, Weston Super Mare, BS22 9ST | Director | 01 January 1993 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Director | 19 March 2001 | Active |
125 Blakes Farm Road, Southwater, Horsham, RH13 7GU | Director | 24 June 1996 | Active |
Hadfeld Orchard, Hatfield, Norton, WR5 2PZ | Director | 06 September 1994 | Active |
65 Milecross Road, Newtownards, Northern Ireland, BT23 4SR | Director | - | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 19 March 2001 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | 09 September 1996 | Active |
11 Bowmans Close, Steyning, BN44 3SR | Director | 23 February 1998 | 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 | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | 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 |
2021-11-08 | 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 |
2020-09-24 | 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 |
2017-09-11 | 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.