Exeter
EX2 7LD
Director Name | Mr Daniel Mark Heathcote |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Mallard Road Exeter Devon EX2 7LD |
Director Name | Mr Simon Millington Perks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon Homes Mallard Road Exeter Devon EX2 7LD |
Director Name | Mr Lee Hawker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mrs Emma Louise Helliar |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Knight Close Monkton Heathfield Taunton Somerset TA2 8GJ |
Director Name | Mr James Morgan Hurford |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Ms Emma Rhiannon Murrell |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Mark Antony Holland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr Keith Raymond Miller |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Keith Annis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Stanley Gavin Hill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Jason Deferville |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2019) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mrs Hannah Pollard |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Benjamin William Cook |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2021) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Registered Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Appointment of Mr Robert Gary Phelps as a director on 8 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Lee Hawker as a director on 8 August 2023 (1 page) |
20 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 September 2021 | Termination of appointment of Benjamin William Cook as a director on 27 September 2021 (1 page) |
28 September 2021 | Appointment of Mr Mark Antony Holland as a director on 27 September 2021 (2 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2021 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Ms Emma Rhiannon Murrell as a director on 18 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Stanley Gavin Hill as a director on 18 December 2019 (1 page) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 October 2019 | Appointment of Mr Ben Cook as a director on 27 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Hannah Pollard as a director on 27 September 2019 (1 page) |
16 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 February 2019 | Appointment of Mr James Morgan Hurford as a director on 31 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Jason Deferville as a director on 31 January 2019 (1 page) |
22 December 2018 | Appointment of Mrs Emma Louise Helliar as a director on 21 December 2018 (2 pages) |
23 November 2018 | Appointment of Mr Lee Hawker as a director on 21 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Keith Annis as a director on 21 November 2018 (1 page) |
23 November 2018 | Appointment of Mrs Hannah Pollard as a director on 21 November 2018 (2 pages) |
23 November 2018 | Appointment of Mr Jason Deferville as a director on 21 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Keith Raymond Miller as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Keith Raymond Miller as a director on 8 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 23 October 2015 no member list (7 pages) |
9 November 2015 | Annual return made up to 23 October 2015 no member list (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 December 2014 | Annual return made up to 23 October 2014 no member list (7 pages) |
5 December 2014 | Annual return made up to 23 October 2014 no member list (7 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (7 pages) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (7 pages) |
20 November 2012 | Appointment of Mr Simon Millington Perks as a director (3 pages) |
20 November 2012 | Appointment of Mr Simon Millington Perks as a director (3 pages) |
20 November 2012 | Appointment of Daniel Mark Heathcote as a director (3 pages) |
20 November 2012 | Appointment of Daniel Mark Heathcote as a director (3 pages) |
23 October 2012 | Incorporation (19 pages) |
23 October 2012 | Incorporation (19 pages) |