UKBizDB.co.uk

WHITEHILL & BORDON REGENERATION COMPANY LIMITED

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

This company is commonly known as Whitehill & Bordon Regeneration Company Limited. The company was founded 9 years ago and was given the registration number 09377830. 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:WHITEHILL & BORDON REGENERATION COMPANY LIMITED
Company Number:09377830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2015
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, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Secretary15 January 2015Active
Gate House, Turnpike Road, High Wycombe, HP12 3NR

Director15 January 2015Active
Newton House, 2 Sark Drive, Newton Leys, Milton Keynes, England, MK3 5SD

Director15 January 2015Active
Gate House, Turnpike Road, High Wycombe, HP12 3NR

Director16 November 2020Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director24 January 2019Active
Taylor Wimpey South Thames, Thornetts House, Challenge Court, Barnett Wood Lane, Leatherhead, United Kingdom, KT22 7DE

Director16 November 2020Active
Taylor Wimpey, The Arc Office Park, Springfield Drive, Leatherhead, United Kingdom, KT22 7LP

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

Director15 January 2015Active
Gate House, Turnpike Road, High Wycombe, HP12 3NR

Director15 January 2015Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director15 January 2015Active
Apartment 60, Belgarum Place, Staple Gardens, Winchester, United Kingdom, SO23 8SL

Director06 June 2017Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director08 May 2015Active
Stratfield House, Station Road, Hook, England, RG27 9PQ

Director15 January 2015Active
Taylor Wimpey Plc, Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director24 January 2019Active
Tyrell House, Challenge Court, Leatherhead, England, KT22 7LL

Director01 September 2015Active
Thornetts House, Challenge Court, Barnett Wood Lane, Leatherhead, United Kingdom, KT22 7DE

Director02 November 2015Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director07 January 2015Active
Taylor Wimpey South Thames, Thornetts House, Challenge Court, Barnett Wood Lane, Leatherhead, United Kingdom, KT22 7DE

Director21 January 2020Active

People with Significant Control

Taylor Wimpey Uk Limited
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 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dorchester Strategic Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14, David Mews, London, United Kingdom, W1U 6EQ
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation 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
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Capital

Capital allotment shares.

Download
2019-08-14Capital

Capital allotment shares.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.