This company is commonly known as Wimgrove Developments Limited. The company was founded 65 years ago and was given the registration number 00613264. 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.
Name | : | WIMGROVE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00613264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 16 January 2012 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 09 October 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 15 February 2017 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 04 February 2002 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 01 July 1998 | Active |
126 Grove Park, London, SE5 8LD | Secretary | - | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 20 December 2004 | Active |
69 Northolt Road, South Harrow, HA2 0LP | Secretary | 01 July 1994 | Active |
138 Jerningham Road, Telegraph Hill, London, SE14 5NL | Secretary | 09 July 1997 | Active |
2 Woodville Gardens, Ealing, London, W5 2LG | Secretary | - | Active |
115 Crabtree Lane, Harpenden, AL5 5RQ | Director | 11 March 1993 | Active |
Leith Wood Cottage, Abinger Common, Dorking, RH5 6LP | Director | 06 September 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 01 July 2011 | Active |
Westmorland House, Station Road, Kintbury, RG17 9UP | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
37 Granville Road, Oxted, RH8 0BX | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, HP12 3NR | Director | 09 December 2008 | Active |
2 High Garth, Esher, KT10 9DN | Director | 16 June 2000 | Active |
2 Lambourne Drive, Cobham, KT11 3LB | Director | - | Active |
George Wimpey 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Address | Move registers to sail company with new address. | Download |
2018-09-07 | Address | Change sail address company with old address new address. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-17 | Officers | Appoint person director company with name date. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.