About

Registered Number: 01271677
Date of Incorporation: 04/08/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Persimmon Homes (North East) Ltd was registered on 04 August 1976 and are based in York, it's status at Companies House is "Active". This organisation has 3 directors listed as Grant, Robert, Needham, Douglas, Waugh, Helen Tyrrell at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Robert N/A 07 July 2000 1
NEEDHAM, Douglas N/A 04 August 1995 1
WAUGH, Helen Tyrrell N/A 07 July 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 May 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
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 21 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 16 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 April 2009
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 25 September 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 07 June 2005
363a - Annual Return 20 May 2005
AA - Annual Accounts 14 July 2004
363a - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
363s - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 21 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 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
RESOLUTIONS - N/A 17 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
363a - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
RESOLUTIONS - N/A 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
RESOLUTIONS - N/A 27 June 2000
363s - Annual Return 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
AA - Annual Accounts 23 March 2000
395 - Particulars of a mortgage or charge 16 September 1999
AA - Annual Accounts 22 June 1999
363a - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 10 March 1998
395 - Particulars of a mortgage or charge 13 January 1998
AA - Annual Accounts 30 September 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
363a - Annual Return 15 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
AA - Annual Accounts 30 May 1996
RESOLUTIONS - N/A 22 May 1996
363x - Annual Return 22 May 1996
288 - N/A 08 May 1996
288 - N/A 12 March 1996
288 - N/A 05 March 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 11 February 1996
395 - Particulars of a mortgage or charge 21 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1995
288 - N/A 10 August 1995
363x - Annual Return 27 April 1995
AA - Annual Accounts 27 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
288 - N/A 09 September 1994
363x - Annual Return 08 May 1994
AA - Annual Accounts 31 March 1994
AA - Annual Accounts 10 May 1993
363x - Annual Return 10 May 1993
288 - N/A 22 February 1993
395 - Particulars of a mortgage or charge 16 October 1992
395 - Particulars of a mortgage or charge 15 July 1992
395 - Particulars of a mortgage or charge 11 July 1992
395 - Particulars of a mortgage or charge 20 May 1992
AA - Annual Accounts 22 April 1992
363x - Annual Return 22 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1992
395 - Particulars of a mortgage or charge 02 August 1991
AA - Annual Accounts 01 May 1991
363x - Annual Return 01 May 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
288 - N/A 05 March 1990
395 - Particulars of a mortgage or charge 15 December 1989
288 - N/A 20 June 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1989
395 - Particulars of a mortgage or charge 13 January 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1988
288 - N/A 20 July 1987
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1986
288 - N/A 14 October 1986
395 - Particulars of a mortgage or charge 19 September 1986
395 - Particulars of a mortgage or charge 12 September 1986
395 - Particulars of a mortgage or charge 20 August 1986
288 - N/A 04 June 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
CERTNM - Change of name certificate 04 December 1984
CERTNM - Change of name certificate 30 July 1980
MISC - Miscellaneous document 04 August 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2002 Outstanding

N/A

First charge 11 May 2001 Fully Satisfied

N/A

Legal charge 06 September 1999 Outstanding

N/A

Charge of whole 05 January 1998 Outstanding

N/A

Legal charge 01 November 1995 Outstanding

N/A

Legal charge 15 October 1992 Fully Satisfied

N/A

Deed of charge 09 July 1992 Fully Satisfied

N/A

Legal charge 09 July 1992 Fully Satisfied

N/A

Legal charge 11 May 1992 Outstanding

N/A

Mortgage 24 July 1991 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Legal charge 03 January 1989 Outstanding

N/A

Legal charge 15 September 1986 Fully Satisfied

N/A

Legal charge 03 September 1986 Fully Satisfied

N/A

Legal charge 13 August 1986 Fully Satisfied

N/A

Legal charge 29 May 1986 Fully Satisfied

N/A

Legal charge 07 March 1986 Fully Satisfied

N/A

Legal charge 05 February 1986 Fully Satisfied

N/A

Legal charge 06 January 1986 Fully Satisfied

N/A

Legal charge 21 October 1985 Fully Satisfied

N/A

Legal charge 21 October 1985 Fully Satisfied

N/A

Debenture 11 July 1985 Fully Satisfied

N/A

Debenture 03 August 1984 Fully Satisfied

N/A

Legal charge 12 August 1982 Fully Satisfied

N/A

Legal charge 28 October 1981 Fully Satisfied

N/A

Legal charge 28 October 1981 Fully Satisfied

N/A

Legal charge 28 October 1981 Fully Satisfied

N/A

Charge 06 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.