UKBizDB.co.uk

GEORGE WIMPEY MIDLAND LIMITED

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

This company is commonly known as George Wimpey Midland Limited. The company was founded 31 years ago and was given the registration number 02786679. 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 99999 - Dormant Company.

Company Information

Name:GEORGE WIMPEY MIDLAND LIMITED
Company Number:02786679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

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
74 Compton Road, Stourbridge, DY9 0TH

Secretary29 January 1993Active
126 Grove Park, London, SE5 8LD

Secretary01 March 1996Active
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
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary29 January 1993Active
22 Whitworth Drive, Randlay, Telford, TF3 2NN

Director29 March 1993Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director27 April 2009Active
74 Compton Road, Stourbridge, DY9 0TH

Director29 January 1993Active
5 Dove Close, Sandbach, CW11 1SY

Director31 January 2006Active
33 Hunt End Lane, Hunt End, Redditch, B97 5UW

Director01 January 1998Active
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

Director01 March 1996Active
2 Trevitt Place, Pinfo Aston Wheaton Aston, Stafford, ST19 9PB

Director01 January 1997Active
Teesdale 17 Wentworth Grove, Perton, Wolverhampton, WV6 7RD

Director27 July 1993Active
1 Beech Hurst Gardens, Post Office Road, Seisdon, WV5 7HQ

Director01 January 1997Active
12 Primrose Close, Pelsall, WS3 5BT

Director17 March 1994Active
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB

Director18 April 1994Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
Kingsview, Manor Road, Penn, HP10 8JA

Director01 February 2005Active
Strawberry Fields, Lower Netchwood Monkhopton, Bridgnorth,

Director29 January 1993Active
10 Silhill Hall Road, Solihull, B91 1JU

Director03 July 2007Active
24 Gardens Walk, Upton Upon Severn, Worcester, WR8 0LL

Director29 January 1993Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active
The Crows Nest Holding Coton End, Gnosall, Stafford, ST20 0EF

Director29 January 1993Active

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
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
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-06-20Officers

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
2021-11-10Confirmation 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
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation 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
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2016-12-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.