Prowting Homes South East Limited YORK


Founded in 1959, Prowting Homes South East, classified under reg no. 00628502 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 9th Oct 1998 Prowting Homes South East Limited is no longer carrying the name Galliford Construction.

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.

Prowting Homes South East 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 00628502
Date of Incorporation Wed, 20th May 1959
Industry Non-trading company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 February 2006

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: 17 January 2006

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 30 September 2016

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Colin C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 February 2006

Christine H.

Position: Director

Appointed: 23 September 2002

Resigned: 28 October 2002

David M.

Position: Director

Appointed: 20 September 2002

Resigned: 28 October 2002

Martin D.

Position: Director

Appointed: 17 June 2002

Resigned: 01 November 2005

Nigel F.

Position: Director

Appointed: 17 June 2002

Resigned: 24 January 2006

Colin C.

Position: Director

Appointed: 17 June 2002

Resigned: 17 January 2006

John B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2006

Richard F.

Position: Director

Appointed: 16 April 2002

Resigned: 17 June 2002

Paul S.

Position: Director

Appointed: 03 December 2001

Resigned: 10 September 2002

Gaynor F.

Position: Director

Appointed: 03 December 2001

Resigned: 18 September 2002

Paul R.

Position: Director

Appointed: 24 October 2001

Resigned: 02 August 2002

Robert F.

Position: Director

Appointed: 09 February 2001

Resigned: 23 October 2002

Peter C.

Position: Director

Appointed: 22 February 1999

Resigned: 09 November 2000

Stuart R.

Position: Director

Appointed: 04 January 1999

Resigned: 02 May 2002

Philip N.

Position: Director

Appointed: 02 November 1998

Resigned: 18 September 2002

Andrew F.

Position: Director

Appointed: 02 November 1998

Resigned: 07 December 2001

David C.

Position: Director

Appointed: 16 March 1998

Resigned: 15 December 2000

Nigel S.

Position: Director

Appointed: 01 December 1997

Resigned: 01 December 1998

Gary C.

Position: Secretary

Appointed: 20 October 1997

Resigned: 04 August 1998

Andrew W.

Position: Director

Appointed: 03 March 1997

Resigned: 04 August 1998

Derek R.

Position: Director

Appointed: 03 June 1996

Resigned: 30 January 1997

Stephen R.

Position: Director

Appointed: 01 June 1996

Resigned: 30 January 2002

David B.

Position: Director

Appointed: 29 March 1996

Resigned: 17 March 1997

Simon M.

Position: Secretary

Appointed: 31 January 1996

Resigned: 30 September 2002

Robert T.

Position: Director

Appointed: 01 October 1993

Resigned: 30 January 2002

Clive M.

Position: Secretary

Appointed: 02 April 1993

Resigned: 31 January 1996

Ian C.

Position: Director

Appointed: 02 April 1993

Resigned: 20 December 1996

Ian C.

Position: Secretary

Appointed: 08 August 1991

Resigned: 02 April 1993

Keith W.

Position: Director

Appointed: 08 August 1991

Resigned: 15 October 1997

David B.

Position: Director

Appointed: 08 August 1991

Resigned: 31 May 1996

Robert D.

Position: Director

Appointed: 08 August 1991

Resigned: 30 June 1993

Raymond J.

Position: Director

Appointed: 08 August 1991

Resigned: 28 February 1998

Barry C.

Position: Director

Appointed: 08 August 1991

Resigned: 30 June 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Galliford Homes Holdings 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.

Galliford Homes Holdings 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 2776863
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

Galliford Construction October 9, 1998

Company filings

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

Company search

Advertisements