Beazer Homes Reigate Limited YORK


Beazer Homes Reigate started in year 1919 as Private Limited Company with registration number 00153009. The Beazer Homes Reigate company has been functioning successfully for 105 years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE. Since Monday 1st July 1996 Beazer Homes Reigate Limited is no longer carrying the name Leech Homes (southern).

Currently there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. Currently 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 Reigate 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 00153009
Date of Incorporation Thu, 6th Feb 1919
Industry Dormant Company
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th 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

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2016

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

David S.

Position: Director

Appointed: 30 June 1999

Resigned: 19 March 2001

Brian A.

Position: Secretary

Appointed: 30 June 1999

Resigned: 22 October 2001

Stephen P.

Position: Director

Appointed: 16 March 1998

Resigned: 30 June 1999

Sean M.

Position: Director

Appointed: 23 February 1998

Resigned: 30 June 1999

Sean M.

Position: Secretary

Appointed: 23 February 1998

Resigned: 30 June 1999

Brian A.

Position: Secretary

Appointed: 23 October 1997

Resigned: 23 February 1998

John L.

Position: Director

Appointed: 09 September 1996

Resigned: 01 June 2001

Stephen H.

Position: Director

Appointed: 24 June 1996

Resigned: 23 October 1997

Stephen H.

Position: Secretary

Appointed: 24 June 1996

Resigned: 23 October 1997

Brian T.

Position: Secretary

Appointed: 01 May 1996

Resigned: 24 June 1996

Edward A.

Position: Director

Appointed: 04 March 1996

Resigned: 26 March 1999

David S.

Position: Director

Appointed: 19 December 1995

Resigned: 09 September 1996

Stephen D.

Position: Director

Appointed: 27 November 1995

Resigned: 31 May 1996

Theresa B.

Position: Director

Appointed: 01 July 1995

Resigned: 30 June 1999

David E.

Position: Director

Appointed: 17 February 1995

Resigned: 21 February 1997

Terence S.

Position: Director

Appointed: 06 September 1994

Resigned: 12 January 1996

Brian T.

Position: Director

Appointed: 06 September 1994

Resigned: 30 June 1999

Brian C.

Position: Director

Appointed: 06 September 1994

Resigned: 06 February 1995

Colin H.

Position: Director

Appointed: 06 September 1994

Resigned: 19 December 1995

Jane G.

Position: Secretary

Appointed: 06 September 1994

Resigned: 30 April 1996

Christopher R.

Position: Director

Appointed: 06 September 1994

Resigned: 30 November 1998

David S.

Position: Director

Appointed: 13 July 1994

Resigned: 06 September 1994

Dennis W.

Position: Director

Appointed: 13 July 1994

Resigned: 28 October 1999

Richard T.

Position: Director

Appointed: 13 July 1994

Resigned: 06 September 1994

Charles H.

Position: Secretary

Appointed: 13 July 1994

Resigned: 06 September 1994

John S.

Position: Director

Appointed: 01 January 1994

Resigned: 21 July 1994

Robert F.

Position: Director

Appointed: 11 October 1993

Resigned: 31 October 1994

Mowlem Secretariat Limited

Position: Corporate Secretary

Appointed: 01 July 1993

Resigned: 13 July 1994

Gary F.

Position: Director

Appointed: 01 January 1993

Resigned: 25 October 1994

Nicholas T.

Position: Director

Appointed: 01 January 1993

Resigned: 17 March 1995

Sydney B.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 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

Roger C.

Position: Director

Appointed: 10 June 1991

Resigned: 29 June 1994

Raymond H.

Position: Director

Appointed: 10 June 1991

Resigned: 14 September 1992

Dennis W.

Position: Director

Appointed: 10 June 1991

Resigned: 21 October 1994

Raymond W.

Position: Director

Appointed: 10 June 1991

Resigned: 30 April 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Beazer Homes Limited from York, England. This PSC is categorised 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

Leech Homes (southern) July 1, 1996
John Mowlem Homes September 5, 1994

Company filings

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

Company search

Advertisements