BEAZER HOMES NOTTINGHAM LIMITED - YORK
Company Profile | Company Filings |
Overview
BEAZER HOMES NOTTINGHAM LIMITED is a Private Limited Company from YORK and has the status: Active.
BEAZER HOMES NOTTINGHAM LIMITED was incorporated 87 years ago on 03/12/1936 and has the registered number: 00321485. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEAZER HOMES NOTTINGHAM LIMITED was incorporated 87 years ago on 03/12/1936 and has the registered number: 00321485. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEAZER HOMES NOTTINGHAM LIMITED - YORK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PERSIMMON HOUSE
YORK
YO19 4FE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN SMITH | Jan 1975 | British | Director | 2022-01-14 | CURRENT |
MISS TRACY LAZELLE DAVISON | Jan 1970 | Secretary | 2001-10-22 | CURRENT | |
MRS JULIA NICHOLS | Dec 1974 | British | Director | 2021-09-30 | CURRENT |
DENNIS MICHAEL WEBB | Feb 1940 | British | Director | RESIGNED | |
MR ROBERT FRANCIS WILKINS | Sep 1947 | British | Director | RESIGNED | |
BRIAN ARMSTRONG | Secretary | 1997-06-30 UNTIL 2001-10-22 | RESIGNED | ||
ANDREW JOHN BAILEY | Jun 1945 | British | Secretary | RESIGNED | |
PETER ARTHUR LEWIS KENDRICK | Feb 1946 | Secretary | 1995-11-30 UNTIL 1997-06-27 | RESIGNED | |
STEPHEN JOHN DYMOTT | Dec 1947 | British | Secretary | 1993-10-04 UNTIL 1995-11-30 | RESIGNED |
MR MICHAEL HUGH KILLORAN | Mar 1961 | British | Director | 2001-03-19 UNTIL 2022-01-14 | RESIGNED |
MR GEOFFREY GREWER | Apr 1942 | British | Director | 2001-03-19 UNTIL 2002-05-01 | RESIGNED |
COLIN MICHAEL HONAN | Oct 1945 | British | Director | 1993-10-04 UNTIL 1994-10-17 | RESIGNED |
GEOFFREY HUTCHINSON | Dec 1958 | British | Director | RESIGNED | |
DAVID JENKINSON | Sep 1967 | British | Director | 2016-05-01 UNTIL 2020-09-20 | RESIGNED |
MR DAVID JOHN SMITH | Apr 1958 | British | Director | 1998-08-27 UNTIL 2001-03-19 | RESIGNED |
MR JOHN DAVID LOW | Aug 1944 | British | Director | 1996-10-01 UNTIL 2001-06-01 | RESIGNED |
MR ROGER PETER PAGE | Jul 1957 | British | Director | RESIGNED | |
MR GERALD NEIL FRANCIS | May 1956 | British | Director | 2002-05-01 UNTIL 2006-12-29 | RESIGNED |
RICHARD PAUL STENHOUSE | Jan 1971 | British | Director | 2016-09-30 UNTIL 2021-09-30 | RESIGNED |
ANDREW JOHN BAILEY | Jun 1945 | British | Director | RESIGNED | |
JOHN WHITE | Mar 1951 | British | Director | 2001-06-05 UNTIL 2009-12-31 | RESIGNED |
MR NIGEL PETER GREENAWAY | May 1960 | British | Director | 2013-04-18 UNTIL 2016-04-30 | RESIGNED |
MR JEFFREY FAIRBURN | May 1966 | British | Director | 2010-01-01 UNTIL 2018-12-31 | RESIGNED |
MR GERALD NEIL FRANCIS | May 1956 | British | Director | 2010-01-01 UNTIL 2016-09-30 | RESIGNED |
MR MICHAEL PETER FARLEY | Jun 1953 | British | Director | 2010-01-01 UNTIL 2013-04-18 | RESIGNED |
IAIN RALPH AUGUSTUS | Nov 1944 | British | Director | RESIGNED | |
STEPHEN JOHN DYMOTT | Dec 1947 | British | Director | RESIGNED | |
PAULINE ANN CARR | May 1945 | British | Director | 1996-03-18 UNTIL 1997-01-24 | RESIGNED |
ANDREW RICHARD JOHN CALVERT | Sep 1951 | British | Director | 1997-06-30 UNTIL 1998-08-27 | RESIGNED |
MR JOHN STUART CADWALLADER | Oct 1947 | British | Director | RESIGNED | |
MR NEIL BLOOMFIELD | May 1948 | British | Director | 1996-10-11 UNTIL 1997-06-27 | RESIGNED |
MAURICE LEONARD BENCH | Apr 1947 | British | Director | RESIGNED | |
STUART PAUL BARRIE | Apr 1941 | British | Director | RESIGNED | |
MR. TIMOTHY JOHN BARKE | Jul 1954 | British | Director | 1996-07-01 UNTIL 1997-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beazer Homes Limited | 2016-04-06 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |