Beazer Homes (barry) Limited YORK


Beazer Homes (barry) started in year 1987 as Private Limited Company with registration number 02196271. The Beazer Homes (barry) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE. Since November 21, 1995 Beazer Homes (barry) Limited is no longer carrying the name Watery Properties.

At present there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beazer Homes (barry) Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02196271
Date of Incorporation Thu, 19th Nov 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 22 October 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

John L.

Position: Director

Appointed: 28 October 1999

Resigned: 01 June 2001

Andrew C.

Position: Director

Appointed: 08 June 1998

Resigned: 27 August 1998

Brian A.

Position: Secretary

Appointed: 08 June 1998

Resigned: 22 October 2001

Peter F.

Position: Director

Appointed: 21 October 1996

Resigned: 08 June 1998

Robert J.

Position: Director

Appointed: 21 October 1996

Resigned: 08 June 1998

Richard G.

Position: Director

Appointed: 21 October 1996

Resigned: 08 June 1998

David S.

Position: Director

Appointed: 02 November 1995

Resigned: 19 March 2001

Richard T.

Position: Director

Appointed: 06 December 1994

Resigned: 30 September 1995

David P.

Position: Director

Appointed: 06 December 1994

Resigned: 08 June 1998

Roger B.

Position: Director

Appointed: 06 December 1994

Resigned: 08 June 1998

Roger B.

Position: Secretary

Appointed: 06 December 1994

Resigned: 08 June 1998

Dennis W.

Position: Director

Appointed: 06 December 1994

Resigned: 28 October 1999

Salvatore A.

Position: Director

Appointed: 15 August 1991

Resigned: 06 December 1994

Kenneth K.

Position: Director

Appointed: 15 August 1991

Resigned: 06 December 1994

Lyndon R.

Position: Director

Appointed: 15 August 1991

Resigned: 06 December 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Beazer Homes Limited from York, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beazer Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 361750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Watery Properties November 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements