This company is commonly known as Trent Park Regeneration Limited. The company was founded 25 years ago and was given the registration number 03678339. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 74990 - Non-trading company.
Name | : | TRENT PARK REGENERATION LIMITED |
---|---|---|
Company Number | : | 03678339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1998 |
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 | 16 February 2007 | 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 |
Left Hand Cottage Church Lane, Albury, Guildford, GU5 9AL | Secretary | 10 December 1998 | Active |
Garden Flat, 104 Cambridge Street, London, SW1V 4QG | Secretary | 17 May 2000 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 03 December 1998 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 16 February 2007 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
62 The Ridgeway, Rothley, Leicestershire, LE7 7LE | Director | 28 January 1999 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
103 Abbeville Road, London, SW4 9JL | Director | 19 January 1999 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 16 February 2007 | Active |
York House Main Street, Costock, Loughborough, LE12 6XD | Director | 28 January 1999 | Active |
Ashes Farm, Side Street, Allington, Grantham, NG32 2DZ | Director | 09 July 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 03 December 1998 | Active |
9 Acorn Close, Birstall, Leicester, LE4 4BZ | Director | 28 January 1999 | Active |
5 Hollybush Close, Sevenoaks, TN13 3XW | Director | 10 December 1998 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
119 Fielding Road, Chiswick, London, W4 1DA | Director | 10 December 1998 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 16 February 2007 | Active |
Persimmon Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Persimmon House, Fulford, York, United Kingdom, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-11-23 | 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 |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-25 | 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 |
2016-09-16 | Accounts | Accounts with accounts type dormant. | 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.