About

Registered Number: 00293769
Date of Incorporation: 05/11/1934 (89 years and 5 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

 

Persimmon Homes (Essex) Ltd was registered on 05 November 1934 and are based in York, North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. This organisation has 5 directors listed as Gibbs, Paul Alan, Jay, Andrew John, Joyce, Malcolm John, Phillips, Adrian John David, Richardson, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Paul Alan 01 January 2002 31 December 2003 1
JAY, Andrew John 03 September 2001 31 December 2003 1
JOYCE, Malcolm John N/A 02 May 1997 1
PHILLIPS, Adrian John David N/A 15 August 1997 1
RICHARDSON, John 02 December 2002 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 18 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
225 - Change of Accounting Reference Date 18 November 2002
363s - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
363a - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
RESOLUTIONS - N/A 17 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
CERTNM - Change of name certificate 23 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 19 April 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
363a - Annual Return 19 October 1999
AA - Annual Accounts 12 April 1999
363a - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 23 February 1998
363a - Annual Return 28 October 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 08 April 1997
363a - Annual Return 17 October 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 August 1996
MEM/ARTS - N/A 07 July 1996
CERTNM - Change of name certificate 28 June 1996
288 - N/A 25 April 1996
AA - Annual Accounts 19 February 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
363x - Annual Return 23 October 1995
RESOLUTIONS - N/A 11 April 1995
287 - Change in situation or address of Registered Office 17 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
AA - Annual Accounts 23 February 1995
363x - Annual Return 15 February 1995
288 - N/A 30 January 1995
288 - N/A 16 November 1994
288 - N/A 10 November 1994
288 - N/A 05 November 1994
RESOLUTIONS - N/A 30 October 1994
RESOLUTIONS - N/A 30 October 1994
RESOLUTIONS - N/A 30 October 1994
363x - Annual Return 30 October 1994
395 - Particulars of a mortgage or charge 13 October 1994
288 - N/A 10 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1994
MEM/ARTS - N/A 26 July 1994
123 - Notice of increase in nominal capital 26 July 1994
288 - N/A 26 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
288 - N/A 01 March 1994
AA - Annual Accounts 24 February 1994
363x - Annual Return 09 November 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 29 April 1993
363x - Annual Return 29 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1992
AUD - Auditor's letter of resignation 16 September 1992
AA - Annual Accounts 10 February 1992
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
363x - Annual Return 15 October 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
RESOLUTIONS - N/A 11 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 14 November 1990
395 - Particulars of a mortgage or charge 09 November 1990
288 - N/A 05 November 1990
288 - N/A 22 August 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
288 - N/A 26 October 1989
288 - N/A 21 September 1989
288 - N/A 28 April 1989
AA - Annual Accounts 01 March 1989
288 - N/A 24 January 1989
363 - Annual Return 13 January 1989
395 - Particulars of a mortgage or charge 17 December 1988
395 - Particulars of a mortgage or charge 06 December 1988
395 - Particulars of a mortgage or charge 06 December 1988
395 - Particulars of a mortgage or charge 01 December 1988
395 - Particulars of a mortgage or charge 01 December 1988
395 - Particulars of a mortgage or charge 01 December 1988
287 - Change in situation or address of Registered Office 07 March 1988
288 - N/A 11 January 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 07 December 1987
288 - N/A 25 September 1987
288 - N/A 22 May 1987
288 - N/A 26 March 1987
AA - Annual Accounts 12 January 1987
CERTNM - Change of name certificate 12 January 1987
288 - N/A 17 December 1986
GAZ(U) - N/A 09 December 1986
RESOLUTIONS - N/A 06 December 1986
GAZ(U) - N/A 06 December 1986
363 - Annual Return 03 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 October 1986
288 - N/A 25 September 1986
288 - N/A 15 August 1986
287 - Change in situation or address of Registered Office 15 August 1986
288 - N/A 04 June 1986
288 - N/A 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 1994 Fully Satisfied

N/A

Legal charge 31 October 1990 Fully Satisfied

N/A

Legal mortgage 01 December 1988 Fully Satisfied

N/A

Legal mortgage 29 November 1988 Fully Satisfied

N/A

Legal mortgage 29 November 1988 Fully Satisfied

N/A

Legal mortgage 24 November 1988 Fully Satisfied

N/A

Legal mortgage 24 November 1988 Fully Satisfied

N/A

Legal mortgage 24 November 1988 Fully Satisfied

N/A

Legal charge 28 February 1980 Fully Satisfied

N/A

Legal charge 28 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.