UKBizDB.co.uk

GEORGE WIMPEY NORTH EAST LIMITED

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

This company is commonly known as George Wimpey North East Limited. The company was founded 23 years ago and was given the registration number 04127574. 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 NORTH EAST LIMITED
Company Number:04127574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
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

Secretary07 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

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

Secretary06 February 2008Active
Homestead, Scotland Street, Stoke By Nayland, Colchester, CO6 4QF

Secretary01 January 2009Active
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 Secretary19 December 2000Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director27 April 2009Active
19 Chatsworth Drive, Heritage Gardens, Bedlington, NE22 5YS

Director02 April 2001Active
31 Langbaurgh Road, Hutton Rudby, Yarm, TS15 0HL

Director02 April 2001Active
10 Chandler Close, Richmond, DL10 5QQ

Director02 April 2001Active
18 Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS

Director19 November 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
Pennywell House, Bradbury, Stockton-On-Tees, TS21 2ET

Director07 February 2004Active
Buddleia Cottage, High Street, Hampton, TW12 2SX

Director01 March 2001Active
18, Westminster Oval, Norton, Stockton-On-Tees, TS20 1UX

Director17 June 2005Active
42, The Elms, Shotley Bridge, England, DH8 0UA

Director23 October 2006Active
8 Silverdale Way, Whickham, Gateshead, NE16 5SQ

Director01 January 2004Active
4 Cooks Wood, Biddick, Washington, NE38 7EU

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

Director31 October 2019Active
Beck Bridge House, Becks Bridge Close Scorton, Richmond, DL10 6HA

Director02 July 2004Active
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 Hazelwood Court, Langley Park, DH7 9FY

Director01 June 2005Active
5 Broadfield Road, Yarnton, OX5 1UL

Director01 February 2004Active
6 Gus Walker Drive, Pocklington, York, YO42 2WA

Director05 April 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 (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
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

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
2019-12-23Officers

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
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation 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
2017-11-09Confirmation statement

Confirmation statement with 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.