Southend On Sea
Essex
SS2 5TE
Director Name | Mr Darrell Keenan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(9 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Mr Wayne Gradwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Beverly Anne Fury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whirley Cottage 109 Whirley Road Macclesfield SK10 3JW |
Director Name | Ms Karen Follows |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Christopher Hull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 2023) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon West Yorkshire 3 Hepton Court York Road Leeds LS9 6PW |
Director Name | Mr Stuart Galloway |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2023) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon West Yorkshire 3 Hepton Court York Road Leeds West Yorkshire LS9 6PW |
Director Name | Mr Jonathan Ross Clarkson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sandpiper House Peel Avenue Calder Park Wakefield WF2 7UA |
Director Name | Mrs Nadene Patricia Robyn Julian |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2023) |
Role | Head Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Sandpiper House Peel Avenue Calder Park Wakefield WF2 7UA |
Registered Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
24 November 2023 | Cessation of Persimmon Homes Limited as a person with significant control on 21 November 2023 (1 page) |
---|---|
24 November 2023 | Termination of appointment of Stuart Galloway as a director on 21 November 2023 (1 page) |
24 November 2023 | Termination of appointment of Christopher Hull as a director on 21 November 2023 (1 page) |
24 November 2023 | Appointment of Mr Richard Brett as a director on 21 November 2023 (2 pages) |
24 November 2023 | Cessation of Taylor Wimpey Uk Limited as a person with significant control on 21 November 2023 (1 page) |
24 November 2023 | Termination of appointment of Jonathan Ross Clarkson as a director on 21 November 2023 (1 page) |
24 November 2023 | Appointment of Mr Darrell Keenan as a director on 21 November 2023 (2 pages) |
24 November 2023 | Notification of a person with significant control statement (2 pages) |
24 November 2023 | Termination of appointment of Nadene Patricia Robyn Julian as a director on 21 November 2023 (1 page) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
27 September 2023 | Director's details changed for Mr Jonathan Ross Clarkson on 27 September 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
7 February 2022 | Director's details changed for Mr Christopher Hull on 7 February 2022 (2 pages) |
7 February 2022 | Director's details changed for Mr Stuart Galloway on 7 February 2022 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 September 2021 | Appointment of Mr Jonathan Ross Clarkson as a director on 14 September 2021 (2 pages) |
14 September 2021 | Appointment of Ms Nadene Patricia Robyn Julian as a director on 14 September 2021 (2 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Beverly Anne Fury as a director on 10 March 2021 (1 page) |
24 March 2021 | Appointment of Mr Stuart Galloway as a director on 19 March 2021 (2 pages) |
9 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Appointment of Karen Follows as a director on 27 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Wayne Gradwell as a director on 27 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
23 March 2016 | Director's details changed for Mr Wayne Gradwell on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Wayne Gradwell on 23 March 2016 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
3 June 2014 | Incorporation (31 pages) |
3 June 2014 | Incorporation (31 pages) |