WIMGROVE DEVELOPMENTS LIMITED
Overview
| Company Name | WIMGROVE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00613264 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIMGROVE DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WIMGROVE DEVELOPMENTS LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIMGROVE DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WIMGROVE DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for WIMGROVE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Who are the officers of WIMGROVE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330347710001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 200486170001 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | 37605240001 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166036910001 | |||||||
| WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
| WISEMAN, Shalom David | Secretary | 2 Woodville Gardens Ealing W5 2LG London | British | 32990150001 | ||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 193735640001 | |||||
| BIRD, Michael Thomas | Director | 115 Crabtree Lane AL5 5RQ Harpenden Hertfordshire | United Kingdom | British | 437220001 | |||||
| BOYNES, Martin Geoffrey | Director | Leith Wood Cottage Abinger Common RH5 6LP Dorking Surrey | United Kingdom | British | 39925150002 | |||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| GARROD, Douglas Victor | Director | Westmorland House Station Road RG17 9UP Kintbury Berkshire | England | British | 104783210001 | |||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| MOORE, Henry William | Director | 37 Granville Road RH8 0BX Oxted Surrey | British | 32826550001 | ||||||
| SEMPIE, Debbie | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 134497310001 | |||||
| WAGHORN, Richard Seymour | Director | 2 High Garth KT10 9DN Esher Surrey | United Kingdom | British | 50505200001 | |||||
| WOOD, Steven Henry | Director | 2 Lambourne Drive KT11 3LB Cobham Surrey | United Kingdom | British | 32826560003 |
Who are the persons with significant control of WIMGROVE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| George Wimpey Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0