UKBizDB.co.uk

TAYLOR WIMPEY INTERNATIONAL LIMITED

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

This company is commonly known as Taylor Wimpey International Limited. The company was founded 81 years ago and was given the registration number 00374634. 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:TAYLOR WIMPEY INTERNATIONAL LIMITED
Company Number:00374634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1942
End of financial year:31 December 2022
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 3NR

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

Director09 October 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director04 March 2011Active
5 Plough Farm Close, Ruislip, HA4 7GH

Secretary-Active
31 Tilsworth Road, Beaconsfield, HP9 1TR

Director-Active
4 Spencer Walk, Rickmansworth, WD3 4EE

Director18 July 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 January 2018Active
39 Ormond Drive, Hampton, TW12 2TP

Director26 June 1991Active
Lythwood 11 Brownswood Road, Beaconsfield, HP9 2NU

Director-Active
15 Deneside, East Dean, Eastbourne, BN20 0HX

Director-Active
56 Felden Street, Fulham, London, SW6 5AF

Director-Active
14 Japan Langgoa Golf, Kuala Lumpur, Malaysia, 55000

Director01 December 1993Active
37 Jalan Tengkuampnan, Taman Duka, 50480 Kuala Lumpur, Malaysia,

Director01 January 1993Active
Radford House Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

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

Director31 October 2019Active
Arendal Penn Road, Beaconsfield, HP9 2LW

Director-Active
White Ridings 55 School Lane, Chalfont St Peter, Gerrards Cross, SL9 9BD

Director-Active
4 Magnolia Place, Montpelier Road, Ealing, W5 2QQ

Director-Active
8 Bishops Wood, Cuddesdon, Oxford, OX44 9HA

Director22 August 2008Active
3 Stretton Close, Penn, High Wycombe, HP10 8EW

Director-Active
Priest Hill House, Aire Road, Wetherby, LS22 7FJ

Director18 July 2001Active
37 Chessfield Park, Little Chalfont, HP6 6RU

Director19 December 2006Active
15, Wandsworth Bridge Road, London, United Kingdom, SW6 2TA

Director06 September 2010Active
7, Townsend Avenue, Southgate, London, N14 7HH

Director22 August 2008Active
Tudor Cottage, Burroughs Grove, Marlow, SL7 3RD

Director19 December 2006Active
Tudor Cottage, Burroughs Grove, Marlow, SL7 3RD

Director31 October 2003Active
19 Highgate High Street, London, N6 5JT

Director-Active
99 The Drive, Rickmansworth, WD3 4DY

Director13 November 2000Active
Bay Tree Cottage Archway, Speen, Princes Risborough, HP27 0SB

Director26 June 1991Active
2, Hampton Terrace, Burney Avenue, Surbiton, KT5 8DF

Director01 January 2009Active
Botley House, Tanworth Lane, Henley In Arden, B95 5QY

Director09 November 1992Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type full.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.