About

Registered Number: 02142835
Date of Incorporation: 29/06/1987 (37 years ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Persimmon Homes (Thames Valley) Ltd was registered on 29 June 1987, it has a status of "Active". We do not know the number of employees at Persimmon Homes (Thames Valley) Ltd. There are 3 directors listed as Lloyd, Phillip, Moss, Michael Craig, Proctor, Kevin Neil for Persimmon Homes (Thames Valley) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Phillip 03 February 2003 31 December 2003 1
MOSS, Michael Craig 01 July 1997 31 December 1999 1
PROCTOR, Kevin Neil 01 August 1995 03 July 1998 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 10 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 12 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 18 September 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of 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 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 20 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
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 01 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 18 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 09 October 2003
363a - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 04 March 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
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
395 - Particulars of a mortgage or charge 27 November 2002
AA - Annual Accounts 28 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 28 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
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 05 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 07 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
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
RESOLUTIONS - N/A 17 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363a - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
RESOLUTIONS - N/A 10 January 2001
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
395 - Particulars of a mortgage or charge 11 July 2000
RESOLUTIONS - N/A 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 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
395 - Particulars of a mortgage or charge 14 March 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
363s - Annual Return 09 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
363s - Annual Return 06 May 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 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
363a - Annual Return 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 24 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
395 - Particulars of a mortgage or charge 28 June 1996
AA - Annual Accounts 30 May 1996
RESOLUTIONS - N/A 22 May 1996
363x - Annual Return 22 May 1996
288 - N/A 12 March 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 11 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1996
288 - N/A 18 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
363x - Annual Return 27 April 1995
AA - Annual Accounts 27 April 1995
363x - Annual Return 08 May 1994
AA - Annual Accounts 31 March 1994
395 - Particulars of a mortgage or charge 12 January 1994
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 13 November 1993
395 - Particulars of a mortgage or charge 24 August 1993
AA - Annual Accounts 06 May 1993
363x - Annual Return 06 May 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 14 September 1992
AA - Annual Accounts 21 April 1992
363x - Annual Return 21 April 1992
AA - Annual Accounts 30 April 1991
363x - Annual Return 30 April 1991
288 - N/A 12 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1990
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 11 January 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
RESOLUTIONS - N/A 20 October 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 March 1988
PUC 5 - N/A 24 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1987
MEM/ARTS - N/A 17 November 1987
RESOLUTIONS - N/A 24 October 1987
288 - N/A 24 October 1987
288 - N/A 24 October 1987
288 - N/A 24 October 1987
287 - Change in situation or address of Registered Office 24 October 1987
CERTNM - Change of name certificate 21 October 1987
NEWINC - New incorporation documents 29 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2002 Outstanding

N/A

Legal charge 03 July 2000 Outstanding

N/A

Legal charge 09 March 2000 Outstanding

N/A

Deed of legal and equitable charge 07 June 1996 Outstanding

N/A

Legal charge 06 January 1994 Fully Satisfied

N/A

Equitable mortgage 29 November 1993 Fully Satisfied

N/A

Legal charge 10 November 1993 Fully Satisfied

N/A

Equitable mortgage 02 August 1993 Fully Satisfied

N/A

Legal charge 02 January 1990 Fully Satisfied

N/A

Debenture 15 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.