This company is commonly known as Senator Homes Limited. The company was founded 22 years ago and was given the registration number 04256255. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | SENATOR HOMES LIMITED |
---|---|---|
Company Number | : | 04256255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
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 | 13 December 2005 | 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 |
65 George Street, Birmingham, B3 1QA | Secretary | 20 July 2001 | Active |
Greenside Cottage, Laversdale Lane End Irthington, Carlisle, CA6 4PS | Secretary | 18 February 2002 | Active |
15 Brymore Close, Prestbury, Cheltenham, GL52 3DZ | Director | 18 February 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 20 July 2001 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 13 December 2005 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 13 December 2005 | Active |
65 George Street, Birmingham, B3 1QA | Director | 20 July 2001 | Active |
20 Parklands Way, Penrith, CA11 8SD | Director | 18 February 2002 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
Greenside Cottage, Laversdale Lane End Irthington, Carlisle, CA6 4PS | Director | 18 February 2002 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 13 December 2005 | Active |
Persimmon 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 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | 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 |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Auditors | Auditors resignation company. | 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 |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.