UKBizDB.co.uk

GEORGE WIMPEY LIMITED

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

This company is commonly known as George Wimpey Limited. The company was founded 45 years ago and was given the registration number 01397926. 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 70100 - Activities of head offices.

Company Information

Name:GEORGE WIMPEY LIMITED
Company Number:01397926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary07 July 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 April 2018Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director26 April 2022Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director21 February 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary31 December 2019Active
126 Grove Park, London, SE5 8LD

Secretary02 May 1996Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary26 August 2022Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary04 February 2002Active
250 Toddington Road, Luton, LU4 9EE

Secretary-Active
Cornwell Hill Farm, Worcester Road, Chipping Norton, OX7 5YG

Director-Active
Ashe Ingen Court, Bridstow, Ross On Wye, HR9 6QA

Director01 July 1996Active
15 Trumpington Road, Cambridge, CB2 2AJ

Director01 May 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 December 2019Active
Piccards Wood, Sandy Lane, Guildford, GU3 1HF

Director14 September 1999Active
11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS

Director-Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director14 April 2008Active
High Ridge, Pains Hill, Limpsfield, RH8 0RB

Director14 May 2001Active
227, Carlton Avenue East, Wembley, London, United Kingdom, HA9 8QB

Director12 July 2011Active
3475 Oak Valley Road Number 260, Atlanta, Usa, FOREIGN

Director11 December 2000Active
The Old Vicarage 33 Ermine Street, Thundridge, Ware, SG12 0SY

Director19 December 2002Active
The Old Vicarage Valley End, Chobham, Woking, GU24 8TB

Director-Active
Buddleia Cottage, High Street, Hampton, TW12 2SX

Director11 December 2000Active
103 Harborne Road, Edgbaston, Birmingham, B15 3HG

Director01 March 1994Active
2 Malvern Terrace, London, N1 1HR

Director07 October 2003Active
24b Westcliffe Road, Birkdale, Southport, PR8 2BU

Director-Active
The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH

Director01 October 1995Active
Sheraton House, Castle Park, Cambridge, CB3 0AX

Director-Active
7 Ladbroke Grove, London, W11 3BD

Director-Active
Wavertree 18 High Street, Thame, OX9 2BZ

Director-Active
20 Kirkwick Avenue, Harpenden, AL5 2QX

Director01 January 1995Active
The Lydd, Top Road, Sharpthorne, East Grinstead, RH19 4NS

Director17 October 2000Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director19 December 2007Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director12 July 2011Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director26 August 2022Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 October 2011Active

People with Significant Control

Taylor Wimpey Plc
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-10-07Capital

Capital statement capital company with date currency figure.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-07Insolvency

Legacy.

Download
2022-10-07Capital

Legacy.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person secretary company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.