About

Registered Number: 02044246
Date of Incorporation: 07/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Persimmon Homes (South East) Ltd was founded on 07 August 1986 and are based in York, it's status is listed as "Active". There are 6 directors listed for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Peter Anthony 01 May 1996 31 May 1996 1
COOK, Peter John 02 January 2001 31 December 2003 1
HAMEED, Azra Nisar 01 September 1996 30 April 1999 1
PENDLEBURY, Nicholas John 02 July 2001 31 December 2003 1
SAVAGE, Michael N/A 22 September 1993 1
WALKER, Christopher Peter 12 February 2001 16 December 2003 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
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 17 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 23 April 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 19 February 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 23 December 2009
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 16 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 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
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 19 July 2005
363a - Annual Return 20 May 2005
AA - Annual Accounts 27 May 2004
363a - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 15 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 29 January 2003
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 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
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 29 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 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
363a - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
RESOLUTIONS - N/A 10 January 2001
288a - Notice of appointment of directors or secretaries 01 September 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
AA - Annual Accounts 23 March 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
395 - Particulars of a mortgage or charge 15 November 1999
AA - Annual Accounts 22 June 1999
395 - Particulars of a mortgage or charge 26 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
363a - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 22 July 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
363s - Annual Return 06 May 1998
395 - Particulars of a mortgage or charge 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 07 October 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
363s - Annual Return 28 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 23 April 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
395 - Particulars of a mortgage or charge 25 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 21 October 1996
288 - N/A 10 September 1996
363x - Annual Return 04 June 1996
363(353) - N/A 04 June 1996
363(190) - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
AA - Annual Accounts 30 May 1996
288 - N/A 24 May 1996
RESOLUTIONS - N/A 22 May 1996
288 - N/A 14 March 1996
288 - N/A 12 March 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 11 February 1996
288 - N/A 31 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
363x - Annual Return 27 April 1995
AA - Annual Accounts 27 April 1995
395 - Particulars of a mortgage or charge 03 August 1994
288 - N/A 18 May 1994
363x - Annual Return 12 May 1994
395 - Particulars of a mortgage or charge 29 April 1994
395 - Particulars of a mortgage or charge 20 April 1994
AA - Annual Accounts 31 March 1994
288 - N/A 17 January 1994
288 - N/A 10 January 1994
288 - N/A 08 October 1993
288 - N/A 16 June 1993
395 - Particulars of a mortgage or charge 13 May 1993
AA - Annual Accounts 06 May 1993
363x - Annual Return 06 May 1993
288 - N/A 22 February 1993
AA - Annual Accounts 27 April 1992
363x - Annual Return 27 April 1992
288 - N/A 13 February 1992
288 - N/A 14 January 1992
AA - Annual Accounts 09 May 1991
363x - Annual Return 09 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1990
395 - Particulars of a mortgage or charge 30 August 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 18 May 1990
288 - N/A 02 March 1990
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
288 - N/A 13 July 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1988
395 - Particulars of a mortgage or charge 25 January 1988
RESOLUTIONS - N/A 28 August 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
GAZ(U) - N/A 16 March 1987
395 - Particulars of a mortgage or charge 30 December 1986
288 - N/A 29 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1986
GAZ(U) - N/A 10 November 1986
CERTNM - Change of name certificate 27 October 1986
287 - Change in situation or address of Registered Office 17 October 1986
288 - N/A 17 October 1986
CERTINC - N/A 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 1999 Outstanding

N/A

Legal charge 18 May 1999 Outstanding

N/A

Legal charge 06 April 1998 Outstanding

N/A

Legal charge 23 January 1997 Outstanding

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Legal charge 15 April 1994 Fully Satisfied

N/A

Mortgage deed 15 April 1994 Fully Satisfied

N/A

Legal charge 10 May 1993 Fully Satisfied

N/A

Legal charge 23 August 1990 Fully Satisfied

N/A

Legal charge 12 January 1988 Fully Satisfied

N/A

Debenture 12 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.