Background WavePink WaveYellow Wave

PERSIMMON SHARED EQUITY LIMITED (02177271)

PERSIMMON SHARED EQUITY LIMITED (02177271) is an active UK company. incorporated on 13 October 1987. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERSIMMON SHARED EQUITY LIMITED has been registered for 38 years. Current directors include FINCH, Dean Kendal, NICHOLS, Julia, SMITH, Michael John.

Company Number
02177271
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINCH, Dean Kendal, 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 SHARED EQUITY LIMITED

PERSIMMON SHARED EQUITY LIMITED is an active company incorporated on 13 October 1987 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 SHARED EQUITY LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02177271

LTD Company

Age

38 Years

Incorporated 13 October 1987

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

GOLDSPIRIT LIMITED
From: 13 October 1987To: 6 April 1989
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

19 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Nov 12
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Sept 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

FINCH, Dean Kendal

Active
Fulford, YorkYO19 4FE
Born July 1966
Director
Appointed 01 Dec 2020

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

ALLEN, Michael John

Resigned
Lingfield Cottage, YorkYO26 8EB
Born February 1945
Director
Appointed 24 Oct 1997
Resigned 01 Nov 2002

DAVIDSON, Duncan Henry

Resigned
Lilburn Tower, AlnwickNE66 4PQ
Born March 1941
Director
Appointed N/A
Resigned 04 Feb 1997

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

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

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 31 Mar 1999
Resigned 14 Jan 2022

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 29 Oct 2012
Resigned 30 Sept 2021

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 24 Oct 1997
Resigned 31 Mar 1999

WHITE, John

Resigned
Ashdown House, PeterboroughPE8 5LQ
Born March 1951
Director
Appointed 01 Feb 1993
Resigned 19 Apr 1993

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed N/A
Resigned 31 Dec 2009

WINDSOR, Jason Michael

Resigned
Fulford, YorkYO19 4FE
Born August 1972
Director
Appointed 26 Jul 2022
Resigned 01 Sept 2023

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

142

Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 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
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Auditors Resignation Company
6 January 2017
AUDAUD
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 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 Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Miscellaneous
10 March 2015
MISCMISC
Accounts With Accounts Type Full
23 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 Amended With Accounts Type Full
8 October 2013
AAMDAAMD
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
Legacy
29 December 2012
MG01MG01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment 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
10 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
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
23 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
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
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 Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Made Up Date
25 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Made Up Date
1 July 2005
AAAnnual Accounts
Legacy
20 May 2005
363aAnnual Return
Accounts With Made Up Date
27 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Made Up Date
9 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288cChange of Particulars
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
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
9 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363aAnnual Return
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 May 1999
353353
Legacy
17 May 1999
363aAnnual Return
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
9 June 1998
288cChange of Particulars
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
287Change of Registered Office
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
363aAnnual Return
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
30 May 1996
363x363x
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
7 May 1993
363x363x
Legacy
24 February 1993
288288
Legacy
24 April 1992
363x363x
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363x363x
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Certificate Change Of Name Company
5 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
PUC 5PUC 5
Memorandum Articles
8 March 1988
MEM/ARTSMEM/ARTS
Legacy
3 March 1988
224224
Legacy
29 February 1988
287Change of Registered Office
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Incorporation Company
13 October 1987
NEWINCIncorporation