Background WavePink WaveYellow Wave

PERSIMMON HOMES (ESSEX) LIMITED (00293769)

PERSIMMON HOMES (ESSEX) LIMITED (00293769) is an active UK company. incorporated on 5 November 1934. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERSIMMON HOMES (ESSEX) LIMITED has been registered for 91 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
00293769
Status
active
Type
ltd
Incorporated
5 November 1934
Age
91 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSIMMON HOMES (ESSEX) LIMITED

PERSIMMON HOMES (ESSEX) LIMITED is an active company incorporated on 5 November 1934 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERSIMMON HOMES (ESSEX) LIMITED was registered 91 years ago.(SIC: 99999)

Status

active

Active since 91 years ago

Company No

00293769

LTD Company

Age

91 Years

Incorporated 5 November 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BEAZER HOMES COLCHESTER LIMITED
From: 1 July 1996To: 23 March 2001
BEAZER HOMES (EAST) LIMITED
From: 12 January 1987To: 1 July 1996
FRENCH KIER HOMES LIMITED
From: 31 December 1979To: 12 January 1987
RODACK DEVELOPMENTS LIMITED
From: 31 December 1978To: 31 December 1979
KIER (R.B.W.) LIMITED
From: 5 November 1934To: 31 December 1978
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 22 Oct 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

ARMSTRONG, Brian

Resigned
19 North Ridge, Whitley BayNE25 9XT
Secretary
Appointed 25 Nov 1997
Resigned 22 Oct 2001

HOLLIS, Edward Ernest

Resigned
46 The Lindens, LoughtonIG10 3HS
Secretary
Appointed N/A
Resigned 25 Nov 1997

BRYANT, David George

Resigned
Persimmon House, YorkYO19 4FE
Born April 1952
Director
Appointed 08 May 2001
Resigned 31 Dec 2009

CALVERT, Andrew Richard John

Resigned
The Counting House, BathBA1 5SP
Born September 1951
Director
Appointed 25 Nov 1997
Resigned 27 Aug 1998

CROW, Robert

Resigned
Sentosa, BraintreeCM77 7PP
Born January 1950
Director
Appointed 03 Sept 2001
Resigned 08 Dec 2003

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 May 2002
Resigned 30 Sept 2016

GIBBS, Paul Alan

Resigned
5 Beech Green, WithamCM8 3NH
Born July 1960
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2003

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 19 Mar 2001
Resigned 01 May 2002

HEAD, Alan William

Resigned
Park House, UxbridgeUB9 5AY
Born October 1948
Director
Appointed 08 May 2001
Resigned 30 Nov 2001

HOLLIS, Edward Ernest

Resigned
46 The Lindens, LoughtonIG10 3HS
Born December 1947
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2003

HOLLIS, Edward Ernest

Resigned
46 The Lindens, LoughtonIG10 3HS
Born December 1947
Director
Appointed N/A
Resigned 25 Nov 1997

HOMER, David

Resigned
28 Eastwood Drive, ColchesterCO4 4EB
Born April 1946
Director
Appointed N/A
Resigned 25 Mar 1994

HONAN, Colin Michael

Resigned
Hadfeld Orchard, NortonWR5 2PZ
Born October 1945
Director
Appointed 19 Oct 1994
Resigned 05 Dec 1995

JAY, Andrew John

Resigned
20 Warrington Road, IpswichIP1 3QU
Born April 1966
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2003

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

JOYCE, Malcolm John

Resigned
Glen Shea 17 London Road, Clacton On SeaCO16 9RW
Born January 1951
Director
Appointed N/A
Resigned 02 May 1997

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 19 Mar 2001
Resigned 14 Jan 2022

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed 09 Sept 1996
Resigned 01 Jun 2001

PERRY, Ian Frederick

Resigned
4 Longland Close, NorwichNR6 7LW
Born May 1945
Director
Appointed 19 Oct 1994
Resigned 16 Jan 1995

PHILLIPS, Adrian John David

Resigned
Westside Little Warley Hall Lane, BrentwoodCM13 3EU
Born April 1954
Director
Appointed N/A
Resigned 15 Aug 1997

POPLE, Gerald William

Resigned
15 Holbrook Barn Road, SudburyCO10 5HU
Born March 1946
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2003

POPLE, Gerald William

Resigned
15 Holbrook Barn Road, SudburyCO10 5HU
Born March 1946
Director
Appointed N/A
Resigned 25 Nov 1997

RICHARDSON, John

Resigned
2 Green Acres Road, ColchesterCO2 0JP
Born April 1947
Director
Appointed 02 Dec 2002
Resigned 31 Dec 2003

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 27 Aug 1998
Resigned 19 Mar 2001

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 05 Dec 1995
Resigned 09 Sept 1996

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 10 Feb 1994
Resigned 25 Mar 1994

SMITH, Paul Thomson

Resigned
22 Reynards Copse, ColchesterCO4 9UR
Born June 1957
Director
Appointed 05 Apr 1994
Resigned 29 Mar 1996

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

THOMAS, Richard William

Resigned
Ridge House Downs Road, BristolBS14 8LQ
Born August 1940
Director
Appointed N/A
Resigned 19 Oct 1994

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
6 February 2006
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288cChange of Particulars
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288cChange of Particulars
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363aAnnual Return
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
403aParticulars of Charge Subject to s859A
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
17 October 1996
363aAnnual Return
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 August 1996
288288
Memorandum Articles
7 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
23 October 1995
363x363x
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
17 March 1995
287Change of Registered Office
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
15 February 1995
363x363x
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
10 November 1994
288288
Legacy
5 November 1994
288288
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
30 October 1994
363x363x
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
288288
Legacy
26 July 1994
88(2)R88(2)R
Legacy
26 July 1994
88(2)R88(2)R
Memorandum Articles
26 July 1994
MEM/ARTSMEM/ARTS
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
26 July 1994
288288
Legacy
17 May 1994
225(1)225(1)
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
9 November 1993
363x363x
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 October 1992
363x363x
Legacy
6 October 1992
225(1)225(1)
Auditors Resignation Company
16 September 1992
AUDAUD
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
15 October 1991
363x363x
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Legacy
5 November 1990
288288
Legacy
22 August 1990
288288
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
26 October 1989
288288
Legacy
21 September 1989
288288
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Legacy
13 January 1989
363363
Legacy
17 December 1988
395Particulars of Mortgage or Charge
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
7 March 1988
287Change of Registered Office
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
25 September 1987
288288
Legacy
22 May 1987
288288
Legacy
26 March 1987
288288
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
9 December 1986
GAZ(U)GAZ(U)
Legacy
6 December 1986
GAZ(U)GAZ(U)
Resolution
6 December 1986
RESOLUTIONSResolutions
Legacy
3 October 1986
363363
Legacy
3 October 1986
225(2)225(2)
Legacy
25 September 1986
288288
Legacy
15 August 1986
288288
Legacy
15 August 1986
287Change of Registered Office
Legacy
4 June 1986
288288
Legacy
8 May 1986
288288