TAYLOR WIMPEY DEVELOPMENTS LIMITED

TAYLOR WIMPEY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAYLOR WIMPEY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00643420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYLOR WIMPEY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is TAYLOR WIMPEY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYLOR WIMPEY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYLOR WOODROW DEVELOPMENTS LIMITEDDec 02, 2002Dec 02, 2002
    BRYANT HOMES LIMITEDOct 24, 2001Oct 24, 2001
    BRYANT GROUP LTDNov 19, 1987Nov 19, 1987
    BRYANT HOLDINGS PLCFeb 18, 1983Feb 18, 1983
    BRYANT HOLDINGS P.L.C.Dec 01, 1959Dec 01, 1959

    What are the latest accounts for TAYLOR WIMPEY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TAYLOR WIMPEY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for TAYLOR WIMPEY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Jennifer Daly on Jul 07, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Registration of charge 006434200134, created on Dec 24, 2024

    10 pagesMR01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 09, 2024

    2 pagesAP03

    Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024

    1 pagesTM02

    Director's details changed for Shaun Roland White on Dec 07, 2024

    2 pagesCH01

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Appointment of Shaun Roland White as a director on Oct 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 22, 2025Other The address of any individual marked (#) was replaced with a service address or partially redacted ON 22/01/2025 under section 1088 of the Companies Act 2006.

    Termination of appointment of Nigel Holland as a director on Oct 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Registration of charge 006434200133, created on Nov 24, 2023

    6 pagesMR01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Christopher Carney as a director on Feb 21, 2023

    1 pagesTM01

    Appointment of Mr Muhammed Ishaq Kayani as a director on Feb 21, 2023

    2 pagesAP01

    Director's details changed for Mr Nigel Holland on Feb 15, 2023

    2 pagesCH01

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 11, 2022

    • Capital: GBP 10,000,000.01
    3 pagesSH01

    Registration of charge 006434200132, created on Sep 15, 2022

    6 pagesMR01

    Appointment of Mr Christopher Carney as a director on Sep 08, 2022

    2 pagesAP01

    Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022

    1 pagesTM01

    Satisfaction of charge 124 in full

    1 pagesMR04

    Satisfaction of charge 105 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Registration of charge 006434200130, created on Jan 29, 2022

    7 pagesMR01

    Who are the officers of TAYLOR WIMPEY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    330537150001
    DALY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director197094000002
    KAYANI, Muhammed Ishaq
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director305846700001
    WHITE, Shaun Roland
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director327714320001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CHAPMAN, Michael Christopher
    8 Mountain View
    Borrowdale
    CA12 5XH Keswick
    Cumbria
    Secretary
    8 Mountain View
    Borrowdale
    CA12 5XH Keswick
    Cumbria
    British35555170002
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165973030001
    MCHUGH, Kathryn Elizabeth
    The Stables
    44 The Butts
    CV34 4ST Warwick
    Warwickshire
    Secretary
    The Stables
    44 The Butts
    CV34 4ST Warwick
    Warwickshire
    British21019020001
    MORBEY, Richard Ian
    Stanley House 182 Little Marlow Road
    SL7 1HX Marlow
    Buckinghamshire
    Secretary
    Stanley House 182 Little Marlow Road
    SL7 1HX Marlow
    Buckinghamshire
    British11415200001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritishCompany Director105271660001
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor264031110002
    BRIDGES, David Crawford
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    Director
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    EnglandBritishCompany Director94982860001
    BRYANT, Alan Christopher
    Old School House
    Saintbury
    WR12 7PX Broadway
    Worcestershire
    Director
    Old School House
    Saintbury
    WR12 7PX Broadway
    Worcestershire
    BritishChairman1910400001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670002
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    CARTER, John David William
    Low Field House
    24 Low Field Lane, Staveley
    HG5 9LB Knaresborough
    North Yorkshire
    Director
    Low Field House
    24 Low Field Lane, Staveley
    HG5 9LB Knaresborough
    North Yorkshire
    EnglandBritishCompany Director86948230001
    CHAPMAN, Michael Christopher
    8 Mountain View
    Borrowdale
    CA12 5XH Keswick
    Cumbria
    Director
    8 Mountain View
    Borrowdale
    CA12 5XH Keswick
    Cumbria
    United KingdomBritishFinance Director35555170002
    DALTON, Michael
    92 The Mount
    YO24 1AR York
    North Yorkshire
    Director
    92 The Mount
    YO24 1AR York
    North Yorkshire
    BritishDirector92440180001
    EGERTON, Keith Robert
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    The White House Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    United KingdomBritishChief Executive4772680001
    GABB, Colin
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    Director
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    EnglandBritishDirector87309290001
    GEORGE, Brian Victor
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    Director
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    BritishEngineer34400710001
    HARDING, David Alan
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    Director
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    EnglandBritishFinance Director80124630001
    HINCHCLIFFE, Edward, Dr
    Birchdene 2 Kington Rise
    Claverdon
    CV35 8PN Warwick
    Director
    Birchdene 2 Kington Rise
    Claverdon
    CV35 8PN Warwick
    EnglandBritishCommercial Director92667520001
    HOLLAND, Nigel
    Aztec West
    Almondsbury
    BS32 4UE Bristol
    Ground Floor, 730 Waterside Drive
    United Kingdom
    Director
    Aztec West
    Almondsbury
    BS32 4UE Bristol
    Ground Floor, 730 Waterside Drive
    United Kingdom
    EnglandBritishManaging Director199558370001
    HOLLAND-KAYE, William John
    39 Britannia Road
    SW6 2HJ London
    Director
    39 Britannia Road
    SW6 2HJ London
    BritishManaging Director110518040001
    HOPE, Colin Frederick Newton, Sir
    Hornby Cottage High Street
    CV37 8EF Welford On Avon
    Warwickshire
    Director
    Hornby Cottage High Street
    CV37 8EF Welford On Avon
    Warwickshire
    BritishDirector5445640001
    INNES KER, Katherine Christina Mary, Lady
    Battlesden House
    MK17 9HW Battlesden
    Bedfordshire
    Director
    Battlesden House
    MK17 9HW Battlesden
    Bedfordshire
    BritishDirector60329150001
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004

    Who are the persons with significant control of TAYLOR WIMPEY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number401589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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