Background WavePink WaveYellow Wave

PERSIMMON HOMES (WOODLEY) LIMITED (03035606)

PERSIMMON HOMES (WOODLEY) LIMITED (03035606) is an active UK company. incorporated on 21 March 1995. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. PERSIMMON HOMES (WOODLEY) LIMITED has been registered for 31 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
03035606
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSIMMON HOMES (WOODLEY) LIMITED

PERSIMMON HOMES (WOODLEY) LIMITED is an active company incorporated on 21 March 1995 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. PERSIMMON HOMES (WOODLEY) LIMITED was registered 31 years ago.(SIC: 74990, 99999)

Status

active

Active since 31 years ago

Company No

03035606

LTD Company

Age

31 Years

Incorporated 21 March 1995

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

RELAYSPUR LIMITED
From: 21 March 1995To: 20 September 1995
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

18 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 10
Director Left
Jan 10
Director Joined
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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 30 Aug 1995
Resigned 11 Sept 1995

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 11 Sept 1995
Resigned 20 Jul 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 30 Aug 1995

BOYD, Michael Philip

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born February 1964
Director
Appointed 30 Aug 1995
Resigned 11 Sept 1995

BRYANT, David George

Resigned
Persimmon House, YorkYO19 4FE
Born April 1952
Director
Appointed 11 Sept 1995
Resigned 31 Dec 2009

EMMETT, Paul David

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born November 1961
Director
Appointed 30 Aug 1995
Resigned 11 Sept 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 01 Jan 2010
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

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 11 Sept 1995
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 21 Aug 2000
Resigned 14 Jan 2022

STENHOUSE, Richard Paul, Mr

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

WATT, Stephen

Resigned
Hayley Green Farm, WarfieldRG42 6BN
Born March 1957
Director
Appointed 11 Sept 1995
Resigned 31 Dec 2003

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 11 Sept 1995
Resigned 31 Dec 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Mar 1995
Resigned 30 Aug 1995

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

131

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
15 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
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
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
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 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
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 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
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 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
11 April 2014
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
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
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
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 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
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 Secretary Company With Change Date
12 November 2009
CH03Change of Secretary 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
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
4 June 2009
288cChange of Particulars
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
2 April 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
22 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
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
Legacy
24 July 2001
288cChange of Particulars
Legacy
28 March 2001
363aAnnual Return
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Resolution
10 May 2000
RESOLUTIONSResolutions
Auditors Resignation Company
10 May 2000
AUDAUD
Legacy
14 April 2000
288cChange of Particulars
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 March 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
9 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
287Change of Registered Office
Legacy
28 May 1997
288cChange of Particulars
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
363aAnnual Return
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288cChange of Particulars
Legacy
13 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
27 October 1995
MEM/ARTSMEM/ARTS
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
287Change of Registered Office
Legacy
28 September 1995
224224
Certificate Change Of Name Company
19 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
287Change of Registered Office
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Incorporation Company
21 March 1995
NEWINCIncorporation