Background WavePink WaveYellow Wave

PERSIMMON HOMES (YORKSHIRE) LIMITED (02717250)

PERSIMMON HOMES (YORKSHIRE) LIMITED (02717250) is an active UK company. incorporated on 22 May 1992. 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 (YORKSHIRE) LIMITED has been registered for 33 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02717250
Status
active
Type
ltd
Incorporated
22 May 1992
Age
33 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 (YORKSHIRE) LIMITED

PERSIMMON HOMES (YORKSHIRE) LIMITED is an active company incorporated on 22 May 1992 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 (YORKSHIRE) LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02717250

LTD Company

Age

33 Years

Incorporated 22 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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 26 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ALLSWELL PROPERTIES LIMITED
From: 22 May 1992To: 16 December 1992
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
May 92
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 Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 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

EMMETT, Paul David

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Secretary
Appointed 17 Nov 1992
Resigned 16 Dec 1992

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 16 Dec 1992
Resigned 20 Jul 2001

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 22 May 1992
Resigned 17 Nov 1992

ALLEN, Michael John

Resigned
Lingfield Cottage, YorkYO26 8EB
Born February 1945
Director
Appointed 16 Dec 1992
Resigned 21 Aug 2000

BAKER, Richard

Resigned
20 Chaucer Lane, YorkYO32 5PE
Born April 1944
Director
Appointed 16 Dec 1992
Resigned 31 Jul 2001

BRAMLEY, Christopher

Resigned
Wold View Cottage, HuggateYO4 5QP
Born April 1933
Director
Appointed 16 Dec 1992
Resigned 30 Jun 1995

CHIPCHASE, David Michael

Resigned
31 Carr Lane, YorkYO26 5HT
Born April 1945
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2003

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 22 May 1992
Resigned 17 Nov 1992

DAVIDSON, Duncan Henry

Resigned
Lilburn Tower, AlnwickNE66 4PQ
Born March 1941
Director
Appointed 16 Dec 1992
Resigned 01 Feb 1993

EMMETT, Paul David

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born November 1961
Director
Appointed 17 Nov 1992
Resigned 16 Dec 1992

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 16 Dec 1992
Resigned 01 May 2002

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 01 Jan 1997
Resigned 31 Dec 2003

JACKSON, John

Resigned
Hambleton Intake Lane, YorkYO1 5NX
Born November 1936
Director
Appointed 16 Dec 1992
Resigned 09 Apr 1993

JENKINSON, David

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

JOHNSON, Christopher Alan

Resigned
510 Westgate, YorkYO24
Born October 1963
Director
Appointed 05 Jan 1998
Resigned 31 Dec 2003

JOHNSTON, James Gordon

Resigned
Wilton House Main Street, YorkYO4 1EA
Born July 1940
Director
Appointed 01 Apr 1994
Resigned 31 Mar 2000

KILLORAN, Michael Hugh

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

MILLAR, John

Resigned
77 Bothwell Road, HamiltonML3 0DW
Born February 1944
Director
Appointed 21 Aug 2000
Resigned 30 Apr 2006

SMART, Peter Charles

Resigned
Four Oaks 30 Hall Drive, LeedsLS16 9JE
Born September 1950
Director
Appointed 17 Nov 1992
Resigned 16 Dec 1992

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1957
Director
Appointed 01 Jul 1995
Resigned 31 Dec 2003

SMITH, Geoffrey Paul

Resigned
11 Osprey Close, YorkYO2 2YE
Born April 1947
Director
Appointed 16 Dec 1992
Resigned 04 Sept 1999

STENHOUSE, Richard Paul, Mr

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

STROUGHAIR, John Richard

Resigned
117 Askham Lane, YorkYO2 3HH
Born February 1954
Director
Appointed 16 Dec 1992
Resigned 24 Jun 2003

TAYLOR, Brian David

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

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 01 Feb 1993
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

195

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
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 Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 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
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 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 Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 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
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
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
29 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
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
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
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
4 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
12 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
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
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
26 July 2002
288aAppointment of Director or Secretary
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
24 August 2001
288cChange of Particulars
Legacy
24 August 2001
288bResignation 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
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
363aAnnual Return
Legacy
30 April 2001
363(353)363(353)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
22 September 2000
288cChange of Particulars
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
288cChange of Particulars
Legacy
20 June 2000
288cChange of Particulars
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288cChange of Particulars
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
10 May 1999
363aAnnual Return
Legacy
29 March 1999
288cChange of Particulars
Legacy
1 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
2 July 1998
288cChange of Particulars
Legacy
9 June 1998
288cChange of Particulars
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
287Change of Registered Office
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
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
4 May 1997
363aAnnual Return
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
24 August 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
363x363x
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
403aParticulars of Charge Subject to s859A
Resolution
11 February 1996
RESOLUTIONSResolutions
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
29 June 1995
288288
Legacy
29 June 1995
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Legacy
4 February 1995
288288
Legacy
7 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
403aParticulars of Charge Subject to s859A
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
8 May 1994
363x363x
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
288288
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
7 September 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363x363x
Legacy
25 April 1993
288288
Legacy
20 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
288288
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
287Change of Registered Office
Legacy
12 January 1993
88(2)R88(2)R
Legacy
12 January 1993
287Change of Registered Office
Legacy
12 January 1993
224224
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
11 January 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 December 1992
MEM/ARTSMEM/ARTS
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Resolution
21 December 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
287Change of Registered Office
Incorporation Company
22 May 1992
NEWINCIncorporation