SENATOR HOMES LIMITED
YORK 115CR (117) LIMITED

Hellopages » North Yorkshire » York » YO19 4FE
Company number 04256255
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Auditor's resignation; 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 SENATOR HOMES LIMITED are www.senatorhomes.co.uk, and www.senator-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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.Senator Homes Limited is a Private Limited Company. The company registration number is 04256255. Senator Homes Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Senator Homes 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 PEET, Alastair Jonathan Taylor has been resigned. Secretary THOMSON, Fraser David Eric has been resigned. Director CURRY, Nigel Derek has been resigned. Director FARLEY, Michael Peter has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director PEET, Alastair Jonathan Taylor has been resigned. Director PURDIE, John has been resigned. Director THOMSON, Fraser David Eric has been resigned. Director WHITE, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 13 December 2005

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 13 December 2005
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
55 years old

Resigned Directors

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 18 February 2002
Appointed Date: 20 July 2001

Secretary
THOMSON, Fraser David Eric
Resigned: 13 December 2005
Appointed Date: 18 February 2002

Director
CURRY, Nigel Derek
Resigned: 13 December 2005
Appointed Date: 18 February 2002
71 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Nominee Director
FISHER, Jacqueline
Resigned: 18 February 2002
Appointed Date: 20 July 2001
73 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 13 December 2005
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
PEET, Alastair Jonathan Taylor
Resigned: 18 February 2002
Appointed Date: 20 July 2001
51 years old

Director
PURDIE, John
Resigned: 13 December 2005
Appointed Date: 18 February 2002
74 years old

Director
THOMSON, Fraser David Eric
Resigned: 13 December 2005
Appointed Date: 18 February 2002
63 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 13 December 2005
74 years old

Persons With Significant Control

Persimmon Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENATOR HOMES LIMITED Events

24 Feb 2017
Auditor's resignation
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
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
...
... and 85 more events
08 Mar 2002
New secretary appointed;new director appointed
08 Mar 2002
New director appointed
07 Mar 2002
Particulars of mortgage/charge
05 Mar 2002
Company name changed 115CR (117) LIMITED\certificate issued on 05/03/02
20 Jul 2001
Incorporation

SENATOR HOMES LIMITED Charges

22 February 2005
A standard security which was presented for registration in scotland on the 16/03/05 and
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects at woodside terregles dumfries…
29 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: House of York Limited
Description: F/H land k/a former house of york factory, westmorland…
29 October 2004
Legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings on the west side of…
8 October 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being durranhill house, duranhill road, carlisle…
8 October 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at windrigg close, egremont, cumbria, by way of…
8 October 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the north west of gillfoot road…
8 October 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying on the north side of noble croft aspatria…
14 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land on the north east side of…
14 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land at calthwaite penrith, t/no…
30 September 2002
Standard security presented for registration in scotland on 29TH october 2002
Delivered: 2 November 2002
Status: Satisfied on 4 May 2005
Persons entitled: Kuc Properties Limited
Description: Those subjects on the south west side of hardthorn road…
27 August 2002
Debenture
Delivered: 29 August 2002
Status: Satisfied on 4 May 2005
Persons entitled: Kuc Properties Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Standard security presented for registration in scotland on 29TH october 2002
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects on the south west side of hardthorn road…
2 March 2002
Debenture
Delivered: 7 March 2002
Status: Satisfied on 9 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…