UKBizDB.co.uk

GEORGE WIMPEY CITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Wimpey City Limited. The company was founded 23 years ago and was given the registration number 04128589. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GEORGE WIMPEY CITY LIMITED
Company Number:04128589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Secretary15 June 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director19 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 July 2015Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 January 2009Active
126 Grove Park, London, SE5 8LD

Secretary01 March 2001Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary19 April 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary05 December 2016Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary01 July 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 December 2000Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director27 April 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 May 2008Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director24 April 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2014Active
23 Hawthorne Drive, School Aycliffe, Darlington, DL5 6GH

Director01 April 2004Active
Buddleia Cottage, High Street, Hampton, TW12 2SX

Director01 March 2001Active
16 Second Avenue, Frinton On Sea, CO13 9ER

Director02 April 2001Active
13 Beverley Path, Barnes, London, SW13 0AL

Director01 June 2006Active
2 Linfold Close, Braintree, CM7 9FB

Director26 May 2003Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director19 December 2019Active
Kingsview, Manor Road, Penn, HP10 8JA

Director01 February 2005Active
232 Highlands Boulevard, Leigh On Sea, SS9 3QY

Director02 April 2001Active
Flat 3 The Old Fire Station, Eaglesfield Road, Shooters Hill, SE18 3BT

Director16 May 2005Active
10 Silhill Hall Road, Solihull, B91 1JU

Director03 July 2007Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 April 2001Active
5 Broadfield Road, Yarnton, OX5 1UL

Director01 February 2004Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director28 January 2011Active
5 Mackie Avenue, Hassocks, BN6 8NH

Director02 April 2001Active
11 Jordan Close, Saffron Walden, England, CB11 3WQ

Director02 April 2001Active
Windlesham Lodge, Westwood Road, Windlesham, GU20 6LX

Director31 March 2006Active
Stubbards Croft, Vine Street, Great Bardfield, CM7 4SR

Director11 October 2004Active
76 Rydal Gardens, Whitton, TW3 2JH

Director05 July 2004Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.