UKBizDB.co.uk

GEORGE WIMPEY NORTH LONDON LIMITED

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

This company is commonly known as George Wimpey North London Limited. The company was founded 50 years ago and was given the registration number 01160327. 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 LONDON LIMITED
Company Number:01160327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1974
End of financial year:31 December 2023
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 1996Active
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

Secretary02 July 2001Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary-Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director27 April 2009Active
22 Rennets Wood Road, London, SE9 2ND

Director29 March 1999Active
17 Mill Fields, Kings Meadow, Higham Ferrers, Northampton, NN10 8ND

Director04 January 2005Active
Brickfield Cottage, 32 Green Lane, Burnham On Crouch, CM0 8PT

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
7 Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Director-Active
30 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DX

Director04 January 2005Active
Buddleia Cottage, High Street, Hampton, TW12 2SX

Director01 March 1996Active
37, Wieland Road, Northwood, HA6 3QX

Director02 April 2001Active
St Aubuns, Cricketfield Lane, Bishops Stortford, CM23 2SR

Director-Active
62 The Copse, Hemel Hempstead, HP1 2TA

Director01 December 2005Active
17 Derwent Road, Harpenden, AL5 3PA

Director01 January 2002Active
17 Derwent Road, Harpenden, AL5 3PA

Director29 January 1993Active
Coltsfoot Cottage, Anstey, Huntingford, SG9 9DE

Director29 January 1993Active
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB

Director18 April 1994Active
6 Tree Elms, Hertford, SG13 7UX

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

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

Director01 February 2005Active
Meadow Cottage, Gull Lane Dedham, Colchester, CO7 6BP

Director-Active
57 Garrick Close, Staines, TW18 2PH

Director02 April 2001Active

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 (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
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination secretary company with name termination date.

Download
2024-04-24Officers

Appoint person secretary company with name date.

Download
2024-04-19Accounts

Accounts with accounts type dormant.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

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
2021-11-10Confirmation 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
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

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

Copyright © 2024. All rights reserved.