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.
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 | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 07 July 2023 | Active |
Taylor Wimpey London, Ground Floor East Wing Bt Brentwood, 1 London Road, Brentwood, United Kingdom, CM14 4QO | Director | 14 June 2018 | Active |
10th Floor, 250 Bishopsgate, London, United Kingdom, | Director | 31 October 2022 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 17 July 2006 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 16 January 2012 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 12 November 2019 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 07 March 2007 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 21 July 2005 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 07 June 2005 | Active |
1 Malthouse Drive Regency Quay, Chiswick, London, W4 2NR | Director | 17 January 2007 | Active |
5 Pannells Close, Chertsey, KT16 9LH | Director | 18 November 2008 | Active |
High Ridge, Pains Hill, Limpsfield, Oxted, RH8 0RB | Director | 21 July 2005 | Active |
16 Second Avenue, Frinton On Sea, CO13 9ER | Director | 21 July 2005 | Active |
Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ | Director | 28 July 2005 | Active |
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF | Director | 28 July 2005 | Active |
2 Linfold Close, Braintree, CM7 9FB | Director | 30 May 2008 | Active |
Flat 2 46 Islington Park Street, Islington, London, N1 1PX | Director | 27 June 2005 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 07 June 2005 | Active |
250, Bishopsgate, London, United Kingdom, EC2M 4AA | Director | 30 September 2018 | Active |
1 Highberry, Leybourne, ME19 5QT | Director | 28 July 2005 | Active |
Callipers Hall, Chipperfield, Kings Langley, WD4 9BP | Director | 27 June 2005 | Active |
20, Air Street, London, United Kingdom, W1B 5AN | Director | 13 October 2008 | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 26 September 2006 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 09 July 2010 | Active |
5 Broadfield Road, Yarnton, OX5 1UL | Director | 21 July 2005 | Active |
5 Mackie Avenue, Hassocks, BN6 8NH | Director | 26 September 2006 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 07 June 2005 | Active |
3 Tannery Close, Slinfold, Horsham, RH13 0RW | Director | 31 March 2006 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 21 March 2013 | Active |
20, Air Street, London, United Kingdom, W1B 5AN | Director | 26 February 2009 | Active |
The Royal Bank Of Scotland Plc, 135 Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 29 March 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person secretary company with name date. | Download |
2023-07-11 | Officers | Termination secretary company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-12 | Officers | Appoint person secretary company with name date. | Download |
2019-11-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.