Warning: file_put_contents(c/540c6e061f6479cc8f5de21d0aa3eca3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Whitehill & Bordon Development Company Phase 1a Ltd, HP12 3NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITEHILL & BORDON DEVELOPMENT COMPANY PHASE 1A LTD

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

This company is commonly known as Whitehill & Bordon Development Company Phase 1a Ltd. The company was founded 7 years ago and was given the registration number 10695696. The firm's registered office is in BUCKINGHAMSHIRE. 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:WHITEHILL & BORDON DEVELOPMENT COMPANY PHASE 1A LTD
Company Number:10695696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR

Secretary28 March 2017Active
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR

Director26 July 2017Active
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR

Director28 March 2017Active
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR

Director28 March 2017Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director26 July 2017Active
Taylor Wimpey South Thames, Thornetts House, Challenge Court, Barnett Wood Lane, Leatherhead, United Kingdom, KT22 7DE

Director24 January 2019Active
Taylor Wimpey, The Arc Office Park, Springfield Drive, Leatherhead, United Kingdom, KT22 7LP

Director26 January 2024Active
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR

Director28 March 2017Active
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR

Director26 July 2017Active
Stratfield House, Station Road, Hook, England, RG27 9PQ

Director26 July 2017Active
Taylor Wimpey Plc, Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director24 January 2019Active
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR

Director28 March 2017Active
Taylor Wimpey South Thames, Thornetts House, Challenge Court, Barnett Wood Lane, Leatherhead, United Kingdom, KT22 7DE

Director21 January 2020Active

People with Significant Control

Bordon Developments Holdings Limited
Notified on:28 March 2017
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, Buckinghamshire, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.