UKBizDB.co.uk

GEORGE WIMPEY EAST MIDLANDS LIMITED

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

This company is commonly known as George Wimpey East Midlands Limited. The company was founded 26 years ago and was given the registration number 03428547. 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 EAST MIDLANDS LIMITED
Company Number:03428547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1997
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

Secretary05 July 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director21 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 December 2009Active
126 Grove Park, London, SE5 8LD

Secretary03 September 1997Active
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
78 Long Drive, South Ruislip, HA4 0HP

Secretary01 January 2009Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary01 July 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director27 April 2009Active
Chesnut Cottage, 1 Middle Lane,, Nether Broughton, LE14 3HD

Director02 April 2001Active
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
Buddleia Cottage, High Street, Hampton, TW12 2SX

Director03 September 1997Active
19 Rookery Lane, Stoke Bruerne, Towcester, NN12 7SJ

Director18 February 2002Active
10 Hillside Drive, Southwell, NG25 0JZ

Director02 April 2001Active
41 Elm Tree Avenue, Glenfield, Leicester, LE3 8QA

Director04 September 1997Active
24 Cheriton Drive, Ilkeston Derby, DE7 9HP

Director02 April 2001Active
24 Gloucester Close, St Nicholas Park, Nuneaton, CV11 6FU

Director02 April 2001Active
1, Woods Meadow, Elvaston, Derby, DE72 3UX

Director09 February 2004Active
31 Lawn Close, Heanor Derby, DE75 7TR

Director02 April 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

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

Director01 February 2005Active
10 Silhill Hall Road, Solihull, B91 1JU

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

Director02 May 2008Active
5 Broadfield Road, Yarnton, OX5 1UL

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

Director28 January 2011Active
Windlesham Lodge, Westwood Road, Windlesham, GU20 6LX

Director31 March 2006Active
Chimneys High Street, Creaton, Northampton, NN6 8NA

Director02 April 2001Active
Cartimas House, 36 Hilltop Drive, Oakham, LE15 6NF

Director04 April 2005Active
9 Newland Street, Braybrooke, Market Harborough, LE16 8LW

Director03 May 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-07-05Officers

Appoint person secretary company with name date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-03Address

Change sail address company with old address new address.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Address

Move registers to sail company with new address.

Download
2018-08-28Address

Change sail address company with old address new address.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.