GEORGE WIMPEY SOUTH MIDLANDS LIMITED

GEORGE WIMPEY SOUTH MIDLANDS LIMITED

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

    Company NameGEORGE WIMPEY SOUTH MIDLANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00780367
    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 GEORGE WIMPEY SOUTH MIDLANDS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GEORGE WIMPEY SOUTH MIDLANDS LIMITED located?

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

    What were the previous names of GEORGE WIMPEY SOUTH MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLEAN HOMES SOUTH MIDLANDS LIMITEDMar 04, 1996Mar 04, 1996
    TARMAC HOMES SOUTH MIDLANDS LIMITEDOct 18, 1983Oct 18, 1983
    GROVESIDE DEVELOPMENTS LIMITEDNov 08, 1963Nov 08, 1963

    What are the latest accounts for GEORGE WIMPEY SOUTH MIDLANDS 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 GEORGE WIMPEY SOUTH MIDLANDS LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for GEORGE WIMPEY SOUTH MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Canty as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    Appointment of Sara Hollowell as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 27, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 25, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 15, 2023

    1 pagesTM02

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 15, 2023

    2 pagesAP03

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Who are the officers of GEORGE WIMPEY SOUTH MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340896680001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish330353690001
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish200486170001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    310338780001
    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
    147317650001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322306590001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    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
    219926330001
    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
    166109670001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    ADEDOYIN, Omolola Olutomilayo
    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 KingdomBritish193735640001
    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
    EnglandBritish113503830003
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish322288120001
    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 KingdomBritish125216670001
    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
    EnglandBritish130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    COLMER, Jason Antony
    9 Foxhollow
    CB3 6HT Great Cambourne
    Cambridgeshire
    Director
    9 Foxhollow
    CB3 6HT Great Cambourne
    Cambridgeshire
    British105661740002
    COSTELLO, Edward John
    30 Mayditch Place
    Bradwell Common
    MK13 8DX Milton Keynes
    Buckinghamshire
    Director
    30 Mayditch Place
    Bradwell Common
    MK13 8DX Milton Keynes
    Buckinghamshire
    EnglandBritish42732860002
    CURRY, Nigel Derek
    Chapel House Courtyard
    OX7 5SZ Chipping Norton
    Oxfordshire
    Director
    Chapel House Courtyard
    OX7 5SZ Chipping Norton
    Oxfordshire
    British8897820002
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    FARLEY, John
    22 Tremlett Lane
    Kesgrave
    IP5 2DJ Ipswich
    Suffolk
    Director
    22 Tremlett Lane
    Kesgrave
    IP5 2DJ Ipswich
    Suffolk
    British104774410001
    FERNANDEZ, Peter John
    8 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    Director
    8 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    British80953940001
    FRAQUELLI, Lorenzo Giuseppe
    17 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    Director
    17 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    EnglandBritish48396030001
    GRIFITHS, Melvyn Robert
    36 Cooches Lane
    Harlestone
    NN7 4EP Northampton
    Northamptonshire
    Director
    36 Cooches Lane
    Harlestone
    NN7 4EP Northampton
    Northamptonshire
    British42767810001
    GURR, Peter Richard
    23 Beehive Green
    AL7 4BG Welwyn Garden City
    Hertfordshire
    Director
    23 Beehive Green
    AL7 4BG Welwyn Garden City
    Hertfordshire
    EnglandBritish94005140001
    HARRISON, Roy James
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    Director
    The Old Vicarage
    Monkhopton
    WV16 6SB Bridgnorth
    Shropshire
    EnglandBritish27237570013
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish257671040002
    HUGHES, Anthony Mark
    10 Whitehorse Lane
    Burnham Green
    AL6 0HA Welwyn
    Hertfordshire
    Director
    10 Whitehorse Lane
    Burnham Green
    AL6 0HA Welwyn
    Hertfordshire
    British100499780001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    KINGSLEY, Mark Frederick
    35 Vale Road
    HP20 1JA Aylesbury
    Buckinghamshire
    Director
    35 Vale Road
    HP20 1JA Aylesbury
    Buckinghamshire
    United KingdomBritish114058630001

    Who are the persons with significant control of GEORGE WIMPEY SOUTH MIDLANDS 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
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1392762
    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