Company number 00807328
Status Active
Incorporation Date 1 June 1964
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of BEAZER HOMES CARDIFF LIMITED are www.beazerhomescardiff.co.uk, and www.beazer-homes-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beazer Homes Cardiff Limited is a Private Limited Company.
The company registration number is 00807328. Beazer Homes Cardiff Limited has been working since 01 June 1964.
The present status of the company is Active. The registered address of Beazer Homes Cardiff Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary ARMSTRONG, Brian has been resigned. Secretary BISHOP, Roger David has been resigned. Secretary BISHOP, Roger David has been resigned. Director BISHOP, Roger David has been resigned. Director BISHOP, Roger David has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director CLEWETT, Paul Douglas has been resigned. Director FARLEY, Michael Peter has been resigned. Director FERNANDEZ, Peter John has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREGORY, Richard Alan has been resigned. Director GREGORY, Richard Alan has been resigned. Director GREWER, Geoffrey has been resigned. Director JACKSON, Christopher Frederick has been resigned. Director JONES, Robert Gareth has been resigned. Director LOW, John David has been resigned. Director MORRIS, Robert Henry Heward has been resigned. Director PEPPERDINE, Keith David has been resigned. Director PRIEST, David Norman has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director THOMAS, Richard William has been resigned. Director THOMAS, Richard William has been resigned. Director UNDERWOOD, Brian Malcolm has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old
Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old
Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 02 November 1995
67 years old
Director
SMITH, David John
Resigned: 25 March 1994
Appointed Date: 10 February 1994
67 years old
Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old
Persons With Significant Control
Beazer Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BEAZER HOMES CARDIFF LIMITED Events
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 197 more events
24 Jun 1986
Declaration of satisfaction of mortgage/charge
24 Jun 1986
Declaration of satisfaction of mortgage/charge
24 Jun 1986
Declaration of satisfaction of mortgage/charge
30 Apr 1970
Company name changed\certificate issued on 30/04/70
18 Jan 1968
Company name changed\certificate issued on 18/01/68
19 September 1994
Legal charge
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: Frances Mary Morris, Richard John Morris and Elizabeth Ann Morris
Description: Land lying to the west of the river ebbw risca gwent t/no:…
17 May 1988
Legal charge
Delivered: 4 June 1988
Status: Satisfied
on 18 December 1990
Persons entitled: Pamela Walshman Bergin
Margaret Agnes Sinclair,
Description: Land at worle parish (os number 495) weston super mare…
31 March 1988
Mortgage
Delivered: 8 April 1988
Status: Satisfied
on 30 June 1990
Persons entitled: Westbury Homes (Holdings) Limited
Description: Its share in the net proceeds of sale & the net rents &…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied
on 30 June 1990
Persons entitled: Donald Trapnell
Description: Land at west wick green farm wick in the parish of banwell…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied
on 30 June 1990
Persons entitled: Raymond Arthur Trapnell
And Donald Trapnell
Dennis Roy Trapnell
Norman Graham Trapnell
Description: Land at west wick green west wick barwell near weston-super…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied
on 30 June 1990
Persons entitled: And Donald Trapnell
Raymond Arthur Trapnell
Norman Graham Trapnell
Dennis Roy Trapnell
Description: Land k/a valdimeers locking moor road formerly in the…
14 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied
on 4 November 1988
Persons entitled: Denis Katherine King
Description: Land at banwell/known as gooset) and at summer lane west…
14 October 1987
Mortgage
Delivered: 20 October 1987
Status: Satisfied
on 4 November 1988
Persons entitled: Westbury Homes (Holdings) Limited
Description: All those pieces of f/h land situate at summer lane worle…
1 December 1986
Mortgage
Delivered: 10 December 1986
Status: Satisfied
on 17 October 1987
Persons entitled: Westbury Homes (Holdings) Limited
Description: Its share in the net proceeds of sale and the net rents and…
1 December 1986
Mortgage
Delivered: 10 December 1986
Status: Satisfied
on 17 October 1987
Persons entitled: And Mary Suzanne Forsey
John Douglas Jorsey
Description: Land frontong summer lane west wick worle weston super mare…
7 October 1986
Legal charge
Delivered: 20 October 1986
Status: Satisfied
on 17 October 1987
Persons entitled: Muriel May Thirkettle
& Sylvia June Legg
Gladys Marjorie Legg
Description: Land lying worle weston-super-mare in the county of avon…
7 October 1986
Mortgage
Delivered: 20 October 1986
Status: Satisfied
on 17 October 1987
Persons entitled: Westbury Homes (Holdings) Limited
Description: Its dhstr in the net proceeds of sale and the net rents and…
14 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied
on 27 February 1988
Persons entitled: Hongkong Bank Limited
Description: 1. f/hold properth k/a plot 1 heritable park, worle and…
27 February 1986
Mortgage
Delivered: 28 February 1986
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: 1. landlying off morton way thornbury nr bristol avon…
27 February 1986
Mortgage
Delivered: 28 February 1986
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: 1. land lying off north end and horsecastle yatton near…
20 December 1985
Legal charge
Delivered: 2 January 1986
Status: Satisfied
on 27 February 1988
Persons entitled: Antony Gibbs Securities Limited
Description: F/H property plots 133 & 134 bower manor estate, area 8…
28 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Freehold land situated off trendlewood way nailsea avon…
28 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Freehold land situated off trendlewood way neilsea, avon…
1 May 1985
Legal charge
Delivered: 3 May 1985
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/Hold land at east end farm, nailsea, avon, title no av…
22 March 1985
Legal charge
Delivered: 28 March 1985
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/Hold land situated off trendlewood way, nailsea, avon…
15 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Freehold land situate off trendlewood way nailsea avon…
20 July 1984
Mortgage debenture
Delivered: 2 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h& l/h properties…
4 July 1984
Legal mortgage
Delivered: 5 July 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: Land at park form, moredon, t/n wt 44429. floating charge…
24 April 1984
Legal charge
Delivered: 14 May 1984
Status: Satisfied
Persons entitled: Antony Gibbs Securities Limited
Description: F/H plots 7-10, property no type of house with garage 14…
4 April 1984
Legal mortgage
Delivered: 6 April 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: Land lying to the west of madam lane worle…
21 December 1983
Legal charge
Delivered: 4 January 1984
Status: Satisfied
Persons entitled: Bovis Homes Limited
Description: Land at moredon swindon title no wt 42009.
30 April 1982
Equitable mortgage
Delivered: 17 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land lying to the east of madam lane (old at worle…
20 April 1982
Legal charge
Delivered: 29 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of madam lane worle weston super…
14 May 1981
Legal charge
Delivered: 21 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land comprising area 11 bower manor estate at bower…
7 October 1980
Memorandum
Delivered: 15 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land to the east of cloverlea road, norton common…