UKBizDB.co.uk

GWNW CITY DEVELOPMENTS LIMITED

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

This company is commonly known as Gwnw City Developments Limited. The company was founded 18 years ago and was given the registration number 05474072. 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:GWNW CITY DEVELOPMENTS LIMITED
Company Number:05474072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
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
Taylor Wimpey London, Ground Floor East Wing Bt Brentwood, 1 London Road, Brentwood, United Kingdom, CM14 4QO

Director14 June 2018Active
10th Floor, 250 Bishopsgate, London, United Kingdom,

Director31 October 2022Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary17 July 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary12 November 2019Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary07 March 2007Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary21 July 2005Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary07 June 2005Active
1 Malthouse Drive Regency Quay, Chiswick, London, W4 2NR

Director17 January 2007Active
5 Pannells Close, Chertsey, KT16 9LH

Director18 November 2008Active
High Ridge, Pains Hill, Limpsfield, Oxted, RH8 0RB

Director21 July 2005Active
16 Second Avenue, Frinton On Sea, CO13 9ER

Director21 July 2005Active
Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director28 July 2005Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director28 July 2005Active
2 Linfold Close, Braintree, CM7 9FB

Director30 May 2008Active
Flat 2 46 Islington Park Street, Islington, London, N1 1PX

Director27 June 2005Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director07 June 2005Active
250, Bishopsgate, London, United Kingdom, EC2M 4AA

Director30 September 2018Active
1 Highberry, Leybourne, ME19 5QT

Director28 July 2005Active
Callipers Hall, Chipperfield, Kings Langley, WD4 9BP

Director27 June 2005Active
20, Air Street, London, United Kingdom, W1B 5AN

Director13 October 2008Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director26 September 2006Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director09 July 2010Active
5 Broadfield Road, Yarnton, OX5 1UL

Director21 July 2005Active
5 Mackie Avenue, Hassocks, BN6 8NH

Director26 September 2006Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director07 June 2005Active
3 Tannery Close, Slinfold, Horsham, RH13 0RW

Director31 March 2006Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director21 March 2013Active
20, Air Street, London, United Kingdom, W1B 5AN

Director26 February 2009Active
The Royal Bank Of Scotland Plc, 135 Bishopsgate, London, United Kingdom, EC2M 3UR

Director29 March 2016Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Natwest Property Investments Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:250, Bishopsgate, London, United Kingdom, EC2M 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.