This company is commonly known as Persimmon Homes (east Scotland) Limited. The company was founded 28 years ago and was given the registration number 03085274. 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 | : | PERSIMMON HOMES (EAST SCOTLAND) LIMITED |
---|---|---|
Company Number | : | 03085274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1995 |
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 | 20 July 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 |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Secretary | 31 May 1996 | Active |
23 Duncombe Road, Busbridge, Godalming, GU7 1SF | Secretary | 22 August 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 July 1995 | Active |
28 Saltcoats Gardens, Bellsquarry, Livingston, EH54 9JD | Director | 16 October 2000 | Active |
Brambly Hedge 3 Somersall Willows, Chesterfield, S40 3SR | Director | 22 August 1995 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
18 Primrosehill Road, Cults, Aberdeen, AB1 9ND | Director | 04 January 1999 | Active |
17 Ladysneuk Road, Stirling, FK9 5NN | Director | 04 January 1999 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 May 2002 | Active |
11 Doonfoot Gardens, East Kilbride, G74 4XF | Director | 01 January 2000 | Active |
High Quarter Cottage, Northfield, Denny, FK6 6QZ | Director | 01 March 2000 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Director | 26 February 1996 | Active |
March Hare Cottage, Elm Corner Ockham Woking, Guildford, GU23 6PX | Director | 22 August 1995 | Active |
3 Avonmill Road, Linlithgow Bridge, Linlithgow, EH49 7SQ | Director | 01 July 1998 | Active |
62a Marjoribanks Street, Bathgate, EH48 1AH | Director | 01 July 2000 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 03 January 2001 | Active |
2 Lundies Walk, Auchterarder, PH3 1BG | Director | 22 April 2003 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | 22 August 1995 | Active |
32b Main Road, Condorrat, Cumbernauld, G67 4DZ | Director | 01 July 2000 | Active |
77 Bothwell Road, Hamilton, ML3 0DW | Director | 03 June 1998 | Active |
18 Ashburnham Gardens, South Queensferry, Edinburgh, EH30 9LB | Director | 01 May 2001 | Active |
Briar Bank,, Botany Bay, Tintern, Chepstow, NP16 6NJ | Director | 22 August 1995 | Active |
1 Brownlands Road, Sidmouth, EX10 9AR | Director | 22 August 1995 | Active |
33 Alpin Drive, Dunblane, FK15 0FQ | Director | 01 May 2003 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
96 Kidbrooke Park Road, Blackheath, London, SE3 0DX | Director | 22 August 1995 | Active |
Aingarth, 39 St Johns Road, Driffield, YO25 6RS | Director | 26 February 1996 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 03 June 1998 | Active |
6 Hillhouse Farm, Linlithgow, EH49 6PL | Director | 01 May 2001 | Active |
Persimmon Holdings 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 | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | 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 |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.