Background WavePink WaveYellow Wave

BEAZER HOMES BRISTOL LIMITED (00652251)

BEAZER HOMES BRISTOL LIMITED (00652251) is an active UK company. incorporated on 11 March 1960. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEAZER HOMES BRISTOL LIMITED has been registered for 66 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
00652251
Status
active
Type
ltd
Incorporated
11 March 1960
Age
66 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
B

BEAZER HOMES BRISTOL LIMITED

BEAZER HOMES BRISTOL LIMITED is an active company incorporated on 11 March 1960 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. BEAZER HOMES BRISTOL LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00652251

LTD Company

Age

66 Years

Incorporated 11 March 1960

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 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SECOND CITY (SOUTH WEST) LIMITED
From: 20 July 1988To: 1 July 1996
SECOND CITY (SOUTH WALES) LIMITED
From: 20 August 1986To: 20 July 1988
TRENLEIGH HOMEBUILD LIMITED
From: 12 November 1984To: 20 August 1986
TRENLEIGH PROPERTIES LIMITED
From: 11 March 1960To: 12 November 1984
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
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 Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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 08 Jun 1998
Resigned 22 Oct 2001

BISHOP, Roger David

Resigned
6 Springwood Drive, BristolBS10 7PU
Secretary
Appointed N/A
Resigned 08 Jun 1998

BISHOP, Roger David

Resigned
6 Springwood Drive, BristolBS10 7PU
Born May 1941
Director
Appointed N/A
Resigned 08 Jun 1998

CALVERT, Andrew Richard John

Resigned
The Counting House, BathBA1 5SP
Born September 1951
Director
Appointed 08 Jun 1998
Resigned 27 Aug 1998

CLEWETT, Paul Douglas

Resigned
19 Iles Close, BristolBS15 3BN
Born September 1945
Director
Appointed 01 Sept 1994
Resigned 08 Nov 1995

FAIRBURN, Jeffrey

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

FARLEY, Michael Peter

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

FERNANDEZ, Peter John

Resigned
Rocklands House, Weston Super MareBS22 9YF
Born July 1953
Director
Appointed 21 Oct 1996
Resigned 08 Jun 1998

FRANCIS, Gerald Neil

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

GREENAWAY, Nigel Peter

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

GREGORY, Richard Alan

Resigned
Sharmonhust, NewportNP6 4PG
Born May 1946
Director
Appointed N/A
Resigned 08 Jun 1998

GREWER, Geoffrey

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

JACKSON, Christopher Frederick

Resigned
Walnut Tree House, AxbridgeBS26 2XG
Born October 1948
Director
Appointed N/A
Resigned 09 Jan 1994

JENKINSON, David

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

JONES, Robert Gareth

Resigned
37 Blossom Drive, CardiffCF14 0BE
Born August 1950
Director
Appointed N/A
Resigned 08 Jun 1998

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 28 Oct 1999
Resigned 01 Jun 2001

MORRIS, Robert Henry Heward

Resigned
4 Worlebury Hill Road, Weston Super MareBS22 9SQ
Born October 1941
Director
Appointed N/A
Resigned 05 Apr 1994

PEPPERDINE, Keith David

Resigned
Thorpe Cottage, OakhamLE15 7EU
Born February 1959
Director
Appointed N/A
Resigned 08 May 1995

PRIEST, David Norman

Resigned
2 Headington Close, BristolBS15 3BF
Born September 1947
Director
Appointed 05 Apr 1994
Resigned 08 Jun 1998

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 02 Nov 1995
Resigned 19 Mar 2001

SMITH, David John

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

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 30 Sept 1995

UNDERWOOD, Brian Malcolm

Resigned
23 Weston Road, BristolBS8 3UR
Born April 1947
Director
Appointed N/A
Resigned 16 Aug 1993

WEBB, Dennis Michael

Resigned
The Coach House, BristolBS18 4DN
Born February 1940
Director
Appointed N/A
Resigned 28 Oct 1999

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 05 Jun 2001
Resigned 31 Dec 2009

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

222

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
15 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
27 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
24 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
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
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 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
13 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
26 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
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
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
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
7 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
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
21 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
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
3 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
27 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
25 February 2003
288cChange of Particulars
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
11 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
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
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
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
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
26 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
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
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
7 November 1997
353353
Legacy
7 November 1997
363aAnnual Return
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Legacy
21 October 1996
363aAnnual Return
Memorandum Articles
7 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Legacy
15 November 1995
288288
Legacy
10 November 1995
288288
Legacy
26 October 1995
400400
Legacy
24 October 1995
363x363x
Legacy
24 October 1995
363(353)363(353)
Legacy
10 October 1995
288288
Legacy
23 May 1995
288288
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Resolution
11 April 1995
RESOLUTIONSResolutions
Legacy
17 March 1995
287Change of Registered Office
Legacy
15 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
30 October 1994
363x363x
Legacy
30 September 1994
403aParticulars of Charge Subject to s859A
Legacy
6 September 1994
288288
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
18 August 1994
88(2)R88(2)R
Legacy
18 August 1994
123Notice of Increase in Nominal Capital
Legacy
25 July 1994
288288
Legacy
16 June 1994
225(1)225(1)
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
4 March 1994
155(6)a155(6)a
Resolution
4 March 1994
RESOLUTIONSResolutions
Memorandum Articles
4 March 1994
MEM/ARTSMEM/ARTS
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Resolution
10 November 1993
RESOLUTIONSResolutions
Resolution
10 November 1993
RESOLUTIONSResolutions
Resolution
10 November 1993
RESOLUTIONSResolutions
Legacy
10 November 1993
88(2)R88(2)R
Legacy
10 November 1993
123Notice of Increase in Nominal Capital
Legacy
10 November 1993
363x363x
Legacy
10 September 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
1 December 1992
363x363x
Legacy
15 October 1992
225(1)225(1)
Auditors Resignation Company
18 September 1992
AUDAUD
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
26 November 1991
363x363x
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
403aParticulars of Charge Subject to s859A
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
12 June 1991
288288
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
8 October 1990
288288
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
5 October 1989
288288
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
5 June 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
28 September 1988
123Notice of Increase in Nominal Capital
Legacy
21 September 1988
288288
Memorandum Articles
12 September 1988
MEM/ARTSMEM/ARTS
Legacy
31 August 1988
123Notice of Increase in Nominal Capital
Legacy
31 August 1988
PUC 2PUC 2
Resolution
30 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1988
288288
Legacy
23 June 1988
288288
Legacy
7 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
3 February 1988
288288
Legacy
7 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1986
288288