TAYLOR WIMPEY DEVELOPMENTS LIMITED
Overview
Company Name | TAYLOR WIMPEY DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00643420 |
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 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 Address | No |
What were the previous names of TAYLOR WIMPEY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
TAYLOR WOODROW DEVELOPMENTS LIMITED | Dec 02, 2002 | Dec 02, 2002 |
BRYANT HOMES LIMITED | Oct 24, 2001 | Oct 24, 2001 |
BRYANT GROUP LTD | Nov 19, 1987 | Nov 19, 1987 |
BRYANT HOLDINGS PLC | Feb 18, 1983 | Feb 18, 1983 |
BRYANT HOLDINGS P.L.C. | Dec 01, 1959 | Dec 01, 1959 |
What are the latest accounts for TAYLOR WIMPEY 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 TAYLOR WIMPEY DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for TAYLOR WIMPEY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Jennifer Daly on Jul 07, 2025 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Registration of charge 006434200134, created on Dec 24, 2024 | 10 pages | MR01 | ||||||
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||||||
Director's details changed for Shaun Roland White on Dec 07, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Shaun Roland White as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Nigel Holland as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||
Registration of charge 006434200133, created on Nov 24, 2023 | 6 pages | MR01 | ||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||
Termination of appointment of Christopher Carney as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Muhammed Ishaq Kayani as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||
Director's details changed for Mr Nigel Holland on Feb 15, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Oct 11, 2022
| 3 pages | SH01 | ||||||
Registration of charge 006434200132, created on Sep 15, 2022 | 6 pages | MR01 | ||||||
Appointment of Mr Christopher Carney as a director on Sep 08, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||
Satisfaction of charge 124 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 105 in full | 1 pages | MR04 | ||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||
Registration of charge 006434200130, created on Jan 29, 2022 | 7 pages | MR01 | ||||||
Who are the officers of TAYLOR WIMPEY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330537150001 | |||||||
DALY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Director | 197094000002 | ||||
KAYANI, Muhammed Ishaq | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 305846700001 | ||||
WHITE, Shaun Roland | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director | 327714320001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CHAPMAN, Michael Christopher | Secretary | 8 Mountain View Borrowdale CA12 5XH Keswick Cumbria | British | 35555170002 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165973030001 | |||||||
MCHUGH, Kathryn Elizabeth | Secretary | The Stables 44 The Butts CV34 4ST Warwick Warwickshire | British | 21019020001 | ||||||
MORBEY, Richard Ian | Secretary | Stanley House 182 Little Marlow Road SL7 1HX Marlow Buckinghamshire | British | 11415200001 | ||||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | Company Director | 105271660001 | ||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
BRIDGES, David Crawford | Director | Doric House 24a Amersham Road HP13 6QU High Wycombe Buckinghamshire | England | British | Company Director | 94982860001 | ||||
BRYANT, Alan Christopher | Director | Old School House Saintbury WR12 7PX Broadway Worcestershire | British | Chairman | 1910400001 | |||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670002 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
CARTER, John David William | Director | Low Field House 24 Low Field Lane, Staveley HG5 9LB Knaresborough North Yorkshire | England | British | Company Director | 86948230001 | ||||
CHAPMAN, Michael Christopher | Director | 8 Mountain View Borrowdale CA12 5XH Keswick Cumbria | United Kingdom | British | Finance Director | 35555170002 | ||||
DALTON, Michael | Director | 92 The Mount YO24 1AR York North Yorkshire | British | Director | 92440180001 | |||||
EGERTON, Keith Robert | Director | The White House Run Common Shamley Green GU5 0SY Guildford Surrey | United Kingdom | British | Chief Executive | 4772680001 | ||||
GABB, Colin | Director | 23 Little Fryth RG40 3RN Wokingham Berkshire | England | British | Director | 87309290001 | ||||
GEORGE, Brian Victor | Director | Wethersfield Wood Street Bushley Green GL20 6JA Tewkesbury Gloucestershire | British | Engineer | 34400710001 | |||||
HARDING, David Alan | Director | Cedar House 22 Plymouth Road B45 8JA Barnt Green Birmingham | England | British | Finance Director | 80124630001 | ||||
HINCHCLIFFE, Edward, Dr | Director | Birchdene 2 Kington Rise Claverdon CV35 8PN Warwick | England | British | Commercial Director | 92667520001 | ||||
HOLLAND, Nigel | Director | Aztec West Almondsbury BS32 4UE Bristol Ground Floor, 730 Waterside Drive United Kingdom | England | British | Managing Director | 199558370001 | ||||
HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | Managing Director | 110518040001 | |||||
HOPE, Colin Frederick Newton, Sir | Director | Hornby Cottage High Street CV37 8EF Welford On Avon Warwickshire | British | Director | 5445640001 | |||||
INNES KER, Katherine Christina Mary, Lady | Director | Battlesden House MK17 9HW Battlesden Bedfordshire | British | Director | 60329150001 | |||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 |
Who are the persons with significant control of TAYLOR WIMPEY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylor Wimpey Holdings 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