Persimmon Homes (south Midlands) Limited YORK


Persimmon Homes (south Midlands) started in year 1988 as Private Limited Company with registration number 02225027. The Persimmon Homes (south Midlands) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE. Since Fri, 23rd Mar 2001 Persimmon Homes (south Midlands) Limited is no longer carrying the name Beazer Homes Redditch.

At present there are 2 directors in the the firm, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the company. At present 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.

Persimmon Homes (south Midlands) 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 02225027
Date of Incorporation Mon, 29th Feb 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th 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

Steven R.

Position: Director

Appointed: 20 August 2001

Resigned: 31 December 2003

Martin H.

Position: Director

Appointed: 20 August 2001

Resigned: 31 December 2003

Alison R.

Position: Director

Appointed: 02 July 2001

Resigned: 31 December 2003

Paula A.

Position: Director

Appointed: 02 July 2001

Resigned: 31 December 2003

Mark P.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2003

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Nigel G.

Position: Director

Appointed: 23 May 2001

Resigned: 31 December 2003

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

Brian A.

Position: Secretary

Appointed: 30 June 1997

Resigned: 22 October 2001

Andrew C.

Position: Director

Appointed: 30 June 1997

Resigned: 27 August 1998

Shirley S.

Position: Director

Appointed: 07 October 1996

Resigned: 30 June 1997

Stephen M.

Position: Director

Appointed: 02 January 1996

Resigned: 30 September 1996

Richard B.

Position: Director

Appointed: 03 July 1995

Resigned: 09 September 1996

Neil C.

Position: Director

Appointed: 04 July 1994

Resigned: 30 June 1997

David S.

Position: Director

Appointed: 10 February 1994

Resigned: 25 March 1994

Clifford H.

Position: Director

Appointed: 04 October 1993

Resigned: 31 August 1994

Peter R.

Position: Director

Appointed: 04 October 1993

Resigned: 02 January 1996

John H.

Position: Director

Appointed: 04 October 1993

Resigned: 31 May 1995

Andrew J.

Position: Director

Appointed: 04 October 1993

Resigned: 02 March 1994

Neil C.

Position: Secretary

Appointed: 02 July 1992

Resigned: 30 June 1997

John C.

Position: Director

Appointed: 31 July 1990

Resigned: 02 January 1996

Colin H.

Position: Director

Appointed: 01 September 1989

Resigned: 04 October 1993

Dennis W.

Position: Director

Appointed: 06 April 1989

Resigned: 28 October 1999

People with significant control

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

Beazer Homes Redditch March 23, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements