Background WavePink WaveYellow Wave

PERSIMMON HOMES (WEST MIDLANDS) LIMITED (00631614)

PERSIMMON HOMES (WEST MIDLANDS) LIMITED (00631614) is an active UK company. incorporated on 1 July 1959. 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 (WEST MIDLANDS) LIMITED has been registered for 66 years.

Company Number
00631614
Status
active
Type
ltd
Incorporated
1 July 1959
Age
66 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSIMMON HOMES (WEST MIDLANDS) LIMITED

PERSIMMON HOMES (WEST MIDLANDS) LIMITED is an active company incorporated on 1 July 1959 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 (WEST MIDLANDS) LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00631614

LTD Company

Age

66 Years

Incorporated 1 July 1959

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

8 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 BIRMINGHAM LIMITED
From: 1 July 1996To: 23 March 2001
SECOND CITY HOMES LIMITED
From: 3 January 1984To: 1 July 1996
SECOND CITY DEVELOPMENTS LIMITED
From: 1 July 1959To: 3 January 1984
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Loan Secured
Aug 15
Loan Cleared
Dec 15
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
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

249

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
15 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
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 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
11 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
26 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
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
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
17 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
10 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
8 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
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment 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
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
13 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
20 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
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
28 November 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
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
2 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
24 February 2003
288cChange of Particulars
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288cChange of Particulars
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
11 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
21 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
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
2 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Legacy
9 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
3 November 1997
363aAnnual Return
Legacy
3 November 1997
353353
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
2 October 1996
288288
Legacy
24 September 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
19 June 1996
288288
Legacy
1 February 1996
288288
Legacy
28 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
18 October 1995
363x363x
Legacy
18 July 1995
288288
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
23 March 1995
288288
Legacy
17 March 1995
287Change of Registered Office
Legacy
17 March 1995
288288
Resolution
6 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
25 October 1994
288288
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
363x363x
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
27 July 1994
288288
Legacy
23 June 1994
88(2)R88(2)R
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
123Notice of Increase in Nominal Capital
Legacy
17 May 1994
225(1)225(1)
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
8 November 1993
363x363x
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
28 October 1992
363x363x
Legacy
12 October 1992
225(1)225(1)
Auditors Resignation Company
21 September 1992
AUDAUD
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
11 October 1991
363x363x
Legacy
5 October 1991
403aParticulars of Charge Subject to s859A
Legacy
5 October 1991
403aParticulars of Charge Subject to s859A
Legacy
5 October 1991
403aParticulars of Charge Subject to s859A
Legacy
5 October 1991
403aParticulars of Charge Subject to s859A
Legacy
5 October 1991
403aParticulars of Charge Subject to s859A
Resolution
1 October 1991
RESOLUTIONSResolutions
Legacy
20 March 1991
288288
Memorandum Articles
30 January 1991
MEM/ARTSMEM/ARTS
Legacy
30 January 1991
88(2)R88(2)R
Legacy
30 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
18 October 1989
288288
Legacy
20 September 1989
288288
Legacy
13 July 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
10 March 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
25 November 1988
288288
Legacy
18 October 1988
288288
Memorandum Articles
14 September 1988
MEM/ARTSMEM/ARTS
Legacy
6 September 1988
PUC 2PUC 2
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
6 September 1988
123Notice of Increase in Nominal Capital
Legacy
29 July 1988
288288
Legacy
29 July 1988
288288
Legacy
9 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
17 September 1987
395Particulars of Mortgage or Charge
Legacy
6 June 1987
395Particulars of Mortgage or Charge
Legacy
1 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
4 December 1986
GAZ(U)GAZ(U)
Legacy
2 July 1986
395Particulars of Mortgage or Charge
Legacy
23 June 1986
403aParticulars of Charge Subject to s859A
Legacy
17 January 1986
363363
Certificate Change Of Name Company
3 January 1984
CERTNMCertificate of Incorporation on Change of Name