This company is commonly known as Wimgrove Property Trading Limited. The company was founded 32 years ago and was given the registration number 02630596. 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 PROPERTY TRADING LIMITED |
---|---|---|
Company Number | : | 02630596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1991 |
End of financial year | : | 31 December 2023 |
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 | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 01 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 16 January 2012 | Active |
11, Chestnut Drive, Berkhamsted, HP24 2JL | Secretary | 04 February 2002 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 19 October 2018 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 01 July 1998 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 08 October 1993 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 December 2009 | Active |
36 Beechwoods Court, London, SE19 1UH | 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 | 30 October 1995 | Active |
138 Jerningham Road, Telegraph Hill, London, SE14 5NL | Secretary | 07 June 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 01 April 2011 | Active |
115 Crabtree Lane, Harpenden, AL5 5RQ | Director | 11 March 1993 | Active |
Leith Wood Cottage, Abinger Common, Dorking, RH5 6LP | Director | 25 March 1997 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 15 February 2017 | 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 |
57 Greenways, Hinchley Woods, KT10 0QH | Director | 01 November 1995 | Active |
37 Granville Road, Oxted, RH8 0BX | Director | - | Active |
Old Passage House, Passage Road Aust, Bristol, BS35 4BG | Director | - | Active |
Fairings, Valley Way, Gerrards Cross, SL9 7PL | Director | 01 April 1994 | Active |
Gate House, Turnpike Road, High Wycombe, HP12 3NR | Director | 09 December 2008 | Active |
2 High Garth, Esher, KT10 9DN | Director | 04 October 1995 | Active |
2 Woodville Gardens, Ealing, London, W5 2LG | Director | - | Active |
High Leybourne, Hascombe, Godalming, GU8 4AD | Director | - | Active |
Wimpey Dormant Investments 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 | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | 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 |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Appoint person secretary company with name date. | Download |
2018-10-19 | Officers | Termination secretary company with name termination date. | 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 |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.