UKBizDB.co.uk

HIGH WYCOMBE DEVELOPMENTS LIMITED

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

This company is commonly known as High Wycombe Developments Limited. The company was founded 9 years ago and was given the registration number 09298638. The firm's registered office is in BEACONSFIELD. You can find them at Burnham Yard, London End, Beaconsfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGH WYCOMBE DEVELOPMENTS LIMITED
Company Number:09298638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Burnham Yard, London End, Beaconsfield, England, HP9 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director04 August 2023Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director20 December 2019Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director20 December 2019Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Secretary13 February 2015Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary26 September 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary15 August 2022Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Secretary06 November 2014Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary30 April 2019Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Director06 November 2014Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Director24 December 2014Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Director24 December 2014Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director06 November 2014Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director06 December 2022Active
Rutland House, Rutland Gardens, London, England, SW7 1BX

Director31 March 2015Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director05 July 2017Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director14 October 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director28 September 2020Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director10 November 2017Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Director06 November 2014Active
Albert House, South Esplanade, St Peter Port, Guernsey, GY1 1AS

Corporate Director30 March 2015Active

People with Significant Control

Inland Homes 2013 Limited
Notified on:27 December 2019
Status:Active
Country of residence:England
Address:Burnham Yard, London End, Beaconsfield, England, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Qbay Limited
Notified on:27 December 2019
Status:Active
Country of residence:England
Address:76, Canterbury Road, Croydon, England, CR0 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Inland Homes Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
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
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person secretary company with name date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-07-06Accounts

Accounts amended with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.