UKBizDB.co.uk

TAYLOR WIMPEY HOLDINGS LIMITED

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

This company is commonly known as Taylor Wimpey Holdings Limited. The company was founded 78 years ago and was given the registration number 00401589. 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 41100 - Development of building projects.

Company Information

Name:TAYLOR WIMPEY HOLDINGS LIMITED
Company Number:00401589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1945
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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 3NR

Director21 September 2017Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 April 2018Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director21 February 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director09 September 2022Active
11, Chestnut Drive, Berkhamsted, United Kingdom, HP4 2JL

Secretary01 January 2009Active
Penwick Furlong, Aston Abbotts Road, Weedon, Aylesbury, HP22 4NH

Secretary31 October 1999Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
17 Lupin Ride, Crowthorne, RG45 6US

Secretary30 September 1994Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary19 September 2007Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary01 July 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary24 October 2018Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
Marlstone, Frieth, Henley On Thames, RG9 6PR

Secretary27 May 2005Active
24 Huntsmans Meadow, Ascot, SL5 7PF

Secretary-Active
12 Dyer Road, Wokingham, RG40 5PG

Director12 August 1992Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 January 2015Active
Morningstar Cottage, Restronguet Passage, Mylor Bridge, Falmouth, TR11 5SS

Director13 January 2009Active
Wychbury House, 12 Beanacre, Hook Norton, OX15 5UA

Director01 July 2000Active
5 Whitehead Close, Writtle, Chelmsford, CM1 3GJ

Director09 September 2009Active
The Berrells House 7 Berrells Road, Tetbury, GL8 8ED

Director01 January 1993Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 December 2019Active
Russett House, 8 Main Drive, Gerrards Cross, SL9 7PS

Director08 June 1992Active
KT10

Director02 May 2008Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director24 April 2008Active
Low Field House, 24 Low Field Lane, Staveley, Knaresborough, HG5 9LB

Director22 September 1997Active
11 Antonine Road, Dullatur, G68 0FE

Director23 March 1998Active
Old Farm Cottage, 10 Littlecroft Markington, Harrogate, HG3 3TU

Director04 March 1993Active
10, Chaucer Close, Stratford-Upon-Avon, CV37 7PQ

Director09 September 2009Active
The White House Run Common, Shamley Green, Guildford, GU5 0SY

Director01 July 1996Active
17 Lupin Ride, Crowthorne, RG45 6US

Director01 August 1994Active
Willow Dell 17 Brierie Hill Road, Crosslee, Johnstone, PA6 7AD

Director01 July 1995Active
23 Beehive Green, Welwyn Garden City, AL7 4BG

Director22 September 1997Active
39 Britannia Road, London, SW6 2HJ

Director02 July 2007Active

People with Significant Control

Taylor Wimpey Plc
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.