Beazer Homes (fle) Limited YORK


Founded in 1989, Beazer Homes (fle), classified under reg no. 02392550 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/12/04 Beazer Homes (fle) Limited is no longer carrying the name First Leech Equity.

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

Beazer Homes (fle) 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 02392550
Date of Incorporation Tue, 6th Jun 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (133 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: 30 June 1999

Resigned: 01 June 2001

David S.

Position: Director

Appointed: 30 June 1999

Resigned: 19 March 2001

Brian A.

Position: Secretary

Appointed: 30 June 1999

Resigned: 22 October 2001

Sean M.

Position: Director

Appointed: 06 March 1998

Resigned: 30 June 1999

Sean M.

Position: Secretary

Appointed: 06 March 1998

Resigned: 30 June 1999

Brian A.

Position: Secretary

Appointed: 23 October 1997

Resigned: 06 March 1998

Edward A.

Position: Director

Appointed: 14 March 1997

Resigned: 26 March 1999

Stephen H.

Position: Director

Appointed: 16 August 1996

Resigned: 23 October 1997

Stephen H.

Position: Secretary

Appointed: 16 August 1996

Resigned: 23 October 1997

Brian T.

Position: Secretary

Appointed: 01 May 1996

Resigned: 16 August 1996

David E.

Position: Director

Appointed: 27 November 1995

Resigned: 21 February 1997

Stephen D.

Position: Director

Appointed: 27 November 1995

Resigned: 31 May 1996

Brian T.

Position: Director

Appointed: 20 March 1995

Resigned: 30 June 1999

Marc H.

Position: Director

Appointed: 10 November 1994

Resigned: 16 November 1995

Colin H.

Position: Director

Appointed: 29 September 1994

Resigned: 27 November 1995

Jane G.

Position: Secretary

Appointed: 09 August 1994

Resigned: 30 April 1996

Robert F.

Position: Director

Appointed: 11 October 1993

Resigned: 31 October 1994

Carillion Secretariat Limited

Position: Corporate Secretary

Appointed: 01 July 1993

Resigned: 09 August 1994

Jeremy D.

Position: Secretary

Appointed: 01 June 1992

Resigned: 30 June 1993

Jeremy D.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 1993

Colin S.

Position: Director

Appointed: 06 June 1991

Resigned: 31 October 1996

Anthony T.

Position: Director

Appointed: 06 June 1991

Resigned: 13 May 1993

Dennis W.

Position: Director

Appointed: 06 June 1991

Resigned: 21 October 1994

Stanley C.

Position: Director

Appointed: 06 June 1991

Resigned: 31 October 1996

Raymond W.

Position: Director

Appointed: 06 June 1991

Resigned: 30 April 1992

Roger C.

Position: Director

Appointed: 06 June 1991

Resigned: 29 June 1994

David P.

Position: Director

Appointed: 06 June 1991

Resigned: 31 October 1996

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. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

First Leech Equity December 4, 1996
First Mowlem Equity January 18, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements