WIMPEY GULF HOLDINGS LIMITED
Overview
Company Name | WIMPEY GULF HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00790541 |
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 WIMPEY GULF HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WIMPEY GULF HOLDINGS 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 WIMPEY GULF HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
WGH INVESTMENTS LIMITED | Aug 18, 1982 | Aug 18, 1982 |
WIMPEY GULF HOLDINGS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
WIMPEY FABRICATORS LIMITED | Feb 04, 1964 | Feb 04, 1964 |
What are the latest accounts for WIMPEY GULF HOLDINGS 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 WIMPEY GULF HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for WIMPEY GULF HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Muhammed Ishaq Kayani as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of James John Jordan as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 14 pages | AA | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Jan 20, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 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 Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Miss Molly Banham as a secretary on Oct 19, 2018 | 2 pages | AP03 | ||
Who are the officers of WIMPEY GULF HOLDINGS 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 | 331430600001 | |||||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
KAYANI, Muhammed Ishaq | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 305846700001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Chestnut Drive HP24 2JL Berkhamsted 11 Hertfordshire | British | 175715660001 | ||||||
BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 251611920001 | |||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
BORT, Stefan Edward | Secretary | 180a Underhill Road SE22 0QH London | British | 32824200001 | ||||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147316680001 | |||||||
JONES, Anthony Graham | Secretary | 36 Beechwoods Court SE19 1UH London | British | 1327490001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 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 | 316505940001 | |||||||
WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | Chartered Secretary | 47834500001 | |||||
BEAUPREZ, Richard Joseph | Director | 16 Dale Close SG4 9AS Hitchin Hertfordshire | British | Accountant | 4079700001 | |||||
BORT, Stefan Edward | Director | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
CHATER, Andrew John Gordon | Director | 63 Station Road TW12 2BT Hampton Middlesex | Australian | Chartered Accountant | 32585550001 | |||||
FLEMING, Ian James | Director | Holtye Croft Cansiron Lane Cowden TN8 7EE Edenbridge Kent | United Kingdom | British | Chartered Accountant | 10457080001 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
KELLY, Matthew Robert | Director | St Josephs Vale SE3 0XF Blackheath 16 London | British | Accountant | 132530070001 | |||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MIDDLETON, Fiona Elizabeth | Director | Tulse Hill SW2 2HD London 44 Greenleaf Close | United Kingdom | British | Accountant | 135528870001 | ||||
WAGHORN, Richard Seymour | Director | 2 High Garth KT10 9DN Esher Surrey | United Kingdom | British | Chartered Accountant | 50505200001 |
Who are the persons with significant control of WIMPEY GULF HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wimpey Dormant Investments 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