About

Registered Number: 00726355
Date of Incorporation: 06/06/1962 (61 years and 10 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Persimmon Homes (Partnerships) Ltd was founded on 06 June 1962 and has its registered office in York. Brander, Alan Martin, Clark, James, Dugdale, Kevin Ormerod, Ferguson, Russell, Gibney, George, Gifford, Janet, Greenhorn, Alexander, Innes, John Gordon, King, Gordon William, Mcfarland, William, Mcgilly, Paul Gerard, Mcluskie, Linda, Muggeridge, Robin, Stoddart, Roger Bowman, Wheeler, Geoffrey are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDER, Alan Martin 31 December 1998 31 December 2003 1
CLARK, James 02 February 1994 31 March 2000 1
DUGDALE, Kevin Ormerod N/A 30 September 1993 1
FERGUSON, Russell 17 November 1999 21 February 2000 1
GIBNEY, George N/A 31 December 2003 1
GIFFORD, Janet 01 January 1995 31 May 1998 1
GREENHORN, Alexander 01 January 1992 08 August 2000 1
INNES, John Gordon 12 September 2000 31 December 2003 1
KING, Gordon William N/A 18 March 1996 1
MCFARLAND, William 01 January 1997 08 September 2000 1
MCGILLY, Paul Gerard 01 January 1997 07 January 1999 1
MCLUSKIE, Linda 31 December 1998 04 April 2000 1
MUGGERIDGE, Robin N/A 01 January 1992 1
STODDART, Roger Bowman 01 July 1993 21 June 1993 1
WHEELER, Geoffrey N/A 10 July 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 07 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 July 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 04 July 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 July 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
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
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 14 July 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 28 July 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
AA - Annual Accounts 31 October 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
363s - Annual Return 17 July 2001
RESOLUTIONS - N/A 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 25 June 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 02 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 2000
288b - Notice of resignation of directors or secretaries 12 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 11 August 2000
363s - Annual Return 30 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
395 - Particulars of a mortgage or charge 23 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
AUD - Auditor's letter of resignation 14 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
CERTNM - Change of name certificate 23 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363a - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
AA - Annual Accounts 26 October 1997
363a - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
AA - Annual Accounts 24 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 24 September 1996
395 - Particulars of a mortgage or charge 21 September 1996
363a - Annual Return 12 July 1996
288 - N/A 22 March 1996
288 - N/A 29 January 1996
395 - Particulars of a mortgage or charge 16 November 1995
288 - N/A 07 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 26 July 1995
395 - Particulars of a mortgage or charge 15 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 11 October 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
363x - Annual Return 19 July 1994
288 - N/A 23 May 1994
395 - Particulars of a mortgage or charge 20 April 1994
288 - N/A 20 February 1994
288 - N/A 17 February 1994
395 - Particulars of a mortgage or charge 28 January 1994
AA - Annual Accounts 11 October 1993
288 - N/A 31 August 1993
363a - Annual Return 19 August 1993
288 - N/A 23 July 1993
288 - N/A 12 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
288 - N/A 17 February 1993
288 - N/A 25 January 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 29 July 1992
288 - N/A 28 July 1992
CERTNM - Change of name certificate 22 January 1992
288 - N/A 22 January 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 07 July 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 20 November 1989
288 - N/A 13 September 1989
363 - Annual Return 23 August 1989
288 - N/A 18 July 1989
288 - N/A 07 December 1988
AA - Annual Accounts 07 November 1988
288 - N/A 31 October 1988
363 - Annual Return 25 August 1988
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 23 June 1988
MEM/ARTS - N/A 06 June 1988
288 - N/A 13 May 1988
288 - N/A 23 November 1987
AA - Annual Accounts 10 November 1987
288 - N/A 15 August 1987
363 - Annual Return 23 July 1987
288 - N/A 08 January 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 29 January 1985
AA - Annual Accounts 04 August 1983
CERTNM - Change of name certificate 22 December 1978
MISC - Miscellaneous document 06 June 1962

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 12TH may 2000 12 May 2000 Outstanding

N/A

A standard security which was presented for registration in scotland 01 October 1996 Fully Satisfied

N/A

A standard security which was presented for registration in scotland 01 October 1996 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 13/9/96 13 September 1996 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 16TH september 1996 and 29 August 1996 Fully Satisfied

N/A

Standard security 26 October 1995 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 26TH january 1995 26 January 1995 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 07 April 1994 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 17 January 1994 Fully Satisfied

N/A

Legal charge 07 May 1982 Fully Satisfied

N/A

Legal charge 30 July 1981 Fully Satisfied

N/A

Legal charge 30 July 1981 Fully Satisfied

N/A

Legal charge 30 July 1981 Fully Satisfied

N/A

Charge 31 March 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.