WIMPEY GULF HOLDINGS LIMITED

WIMPEY GULF HOLDINGS LIMITED

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

    Company NameWIMPEY GULF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00790541
    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 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 AddressNo

    What were the previous names of WIMPEY GULF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WGH INVESTMENTS LIMITEDAug 18, 1982Aug 18, 1982
    WIMPEY GULF HOLDINGS LIMITEDDec 31, 1976Dec 31, 1976
    WIMPEY FABRICATORS LIMITEDFeb 04, 1964Feb 04, 1964

    What are the latest accounts for WIMPEY GULF HOLDINGS 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 WIMPEY GULF HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for WIMPEY GULF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Muhammed Ishaq Kayani as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of James John Jordan as a director on Jul 31, 2025

    1 pagesTM01

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

    14 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Jan 20, 2025

    2 pagesAP03

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023

    2 pagesAP03

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    1 pagesAD03

    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 pagesAD02

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Appointment of Miss Molly Banham as a secretary on Oct 19, 2018

    2 pagesAP03

    Who are the officers of WIMPEY GULF HOLDINGS 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
    331430600001
    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 KingdomBritishCompany Secretary330353690001
    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
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP24 2JL Berkhamsted
    11
    Hertfordshire
    Secretary
    Chestnut Drive
    HP24 2JL Berkhamsted
    11
    Hertfordshire
    British175715660001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    251611920001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    British32824200001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316680001
    JONES, Anthony Graham
    36 Beechwoods Court
    SE19 1UH London
    Secretary
    36 Beechwoods Court
    SE19 1UH London
    British1327490001
    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
    BritishSolicitor/Company Secretary120602100002
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    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
    316505940001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    BritishChartered Secretary47834500001
    BEAUPREZ, Richard Joseph
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    BritishAccountant4079700001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    CHATER, Andrew John Gordon
    63 Station Road
    TW12 2BT Hampton
    Middlesex
    Director
    63 Station Road
    TW12 2BT Hampton
    Middlesex
    AustralianChartered Accountant32585550001
    FLEMING, Ian James
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    Director
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    United KingdomBritishChartered Accountant10457080001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Secretary120602100002
    KELLY, Matthew Robert
    St Josephs Vale
    SE3 0XF Blackheath
    16
    London
    Director
    St Josephs Vale
    SE3 0XF Blackheath
    16
    London
    BritishAccountant132530070001
    LONNON, Michael Andrew, Mr.
    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 Secretary34521340004
    MIDDLETON, Fiona Elizabeth
    Tulse Hill
    SW2 2HD London
    44 Greenleaf Close
    Director
    Tulse Hill
    SW2 2HD London
    44 Greenleaf Close
    United KingdomBritishAccountant135528870001
    WAGHORN, Richard Seymour
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritishChartered Accountant50505200001

    Who are the persons with significant control of WIMPEY GULF HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpey Dormant Investments Limited
    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 (England And Wales)
    Registration Number634115
    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