Background WavePink WaveYellow Wave

PERSIMMON HOMES (SOUTH EAST) LIMITED (02044246)

PERSIMMON HOMES (SOUTH EAST) LIMITED (02044246) is an active UK company. incorporated on 7 August 1986. 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 (SOUTH EAST) LIMITED has been registered for 39 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02044246
Status
active
Type
ltd
Incorporated
7 August 1986
Age
39 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 (SOUTH EAST) LIMITED

PERSIMMON HOMES (SOUTH EAST) LIMITED is an active company incorporated on 7 August 1986 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 (SOUTH EAST) LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02044246

LTD Company

Age

39 Years

Incorporated 7 August 1986

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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

TOKENSHOT LIMITED
From: 7 August 1986To: 27 October 1986
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
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 Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 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

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed N/A
Resigned 20 Jul 2001

BRYANT, David George

Resigned
Persimmon House, YorkYO19 4FE
Born April 1952
Director
Appointed N/A
Resigned 31 Dec 2009

BULL, Peter Anthony

Resigned
44 Kaye Don Way, WeybridgeKT13 0UX
Born September 1961
Director
Appointed 01 May 1996
Resigned 31 May 1996

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 26 Feb 1996
Resigned 31 Dec 1996

COOK, Peter John

Resigned
7 Tresillian Way, WokingGU21 3DL
Born May 1963
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2003

CORDY, Richard Miles

Resigned
1 Saint Margaret Drive, EpsomKT18 7LB
Born March 1958
Director
Appointed 26 Feb 1996
Resigned 29 Jan 1999

DAVIDSON, Duncan Henry

Resigned
Lilburn Tower, AlnwickNE66 4PQ
Born March 1941
Director
Appointed N/A
Resigned 01 Feb 1993

DREW, David John

Resigned
Hamblebuff The Hawthorns, West ChiltingtonRH20 2QX
Born February 1949
Director
Appointed 01 Jun 1993
Resigned 31 Jul 1995

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 21 Aug 2000
Resigned 18 Apr 2013

FOULDS, Eric William

Resigned
1a Downsview Road, LondonSE19 3XD
Born December 1947
Director
Appointed 20 May 1996
Resigned 31 Dec 1999

FRANCIS, Gerald Neil

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

FULKER, Ann Patricia

Resigned
13 Dawes Close, GreenhitheDA9 9RA
Born October 1950
Director
Appointed 01 Jan 1994
Resigned 31 Jan 1999

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 N/A
Resigned 01 May 2002

HAMEED, Azra Nisar

Resigned
2 St Theresa Close, EpsomKT18 7LD
Born April 1967
Director
Appointed 01 Sept 1996
Resigned 30 Apr 1999

JENKINSON, David

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

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 03 Jan 2001
Resigned 14 Jan 2022

O NEILL, Brendon Hugh

Resigned
Fernbank 55 Ashley Road, EpsomKT18 5BN
Born July 1962
Director
Appointed 01 Jan 1997
Resigned 31 Dec 2002

OWENS, Edward Francis

Resigned
Lime Kiln Road, HorshamRH13 6JH
Born August 1966
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2003

PENDLEBURY, Nicholas John

Resigned
Flat 11 The Power House, ChiswickW4 1SY
Born March 1972
Director
Appointed 02 Jul 2001
Resigned 31 Dec 2003

PUTNAM, Stephen Charles

Resigned
6 Vandyke Close, RedhillRH1 2DS
Born October 1952
Director
Appointed 20 May 1996
Resigned 30 Jun 1997

ROOD, Terence Leslie

Resigned
58 Westmorland Avenue, HornchurchRM11 2EE
Born April 1949
Director
Appointed 01 Jul 1998
Resigned 26 Jan 2001

SAVAGE, Michael

Resigned
Peelers Cottage, 2a Lyminster Road, LittlehamptonBN17 7LA
Born August 1942
Director
Appointed N/A
Resigned 22 Sept 1993

SMITH, Allen William

Resigned
Langton House, AltonGU34 5AD
Born May 1952
Director
Appointed 14 Aug 1995
Resigned 10 Feb 1997

STENHOUSE, Richard Paul, Mr

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

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 22 Apr 1997
Resigned 30 Apr 1997

THORNTON, David

Resigned
Cambrai Pottern Road, DevizesSN10 5DE
Born March 1957
Director
Appointed 01 Jan 1994
Resigned 01 Aug 1995

WALKER, Christopher Peter

Resigned
1 Newlands House, EwhurstGU6 7QW
Born April 1967
Director
Appointed 12 Feb 2001
Resigned 16 Dec 2003

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed N/A
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

214

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
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
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
14 April 2021
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 No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
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
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
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
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
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
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
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
6 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 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
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 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
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
20 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288cChange of Particulars
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
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
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
363aAnnual Return
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
1 September 2000
288aAppointment of Director or Secretary
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
363aAnnual Return
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288cChange of Particulars
Legacy
9 June 1998
288cChange of Particulars
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
288cChange of Particulars
Legacy
16 March 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288cChange of Particulars
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Legacy
4 June 1996
363x363x
Legacy
4 June 1996
363(353)363(353)
Legacy
4 June 1996
363(190)363(190)
Legacy
4 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
288288
Legacy
12 March 1996
288288
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Legacy
31 August 1995
288288
Legacy
8 August 1995
403aParticulars of Charge Subject to s859A
Legacy
8 August 1995
403aParticulars of Charge Subject to s859A
Legacy
8 August 1995
403aParticulars of Charge Subject to s859A
Legacy
8 August 1995
403aParticulars of Charge Subject to s859A
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
27 April 1995
363x363x
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
288288
Legacy
12 May 1994
363x363x
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
10 January 1994
288288
Legacy
8 October 1993
288288
Legacy
16 June 1993
288288
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363x363x
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363x363x
Legacy
13 February 1992
288288
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363x363x
Legacy
11 October 1990
403aParticulars of Charge Subject to s859A
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
2 March 1990
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
17 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
12 May 1988
403aParticulars of Charge Subject to s859A
Legacy
25 January 1988
395Particulars of Mortgage or Charge
Resolution
28 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
16 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
288288
Legacy
21 November 1986
224224
Legacy
10 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
27 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1986
287Change of Registered Office
Legacy
17 October 1986
288288
Certificate Incorporation
7 August 1986
CERTINCCertificate of Incorporation