GEORGE WIMPEY NORTH WEST LIMITED
Overview
Company Name | GEORGE WIMPEY NORTH WEST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00836029 |
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 GEORGE WIMPEY NORTH WEST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GEORGE WIMPEY NORTH WEST 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 GEORGE WIMPEY NORTH WEST LIMITED?
Company Name | From | Until |
---|---|---|
MCLEAN HOMES NORTH WEST & CHESHIRE LIMITED | Nov 10, 1982 | Nov 10, 1982 |
MCLEAN HOMES NORTH WEST LIMITED | Dec 31, 1978 | Dec 31, 1978 |
CENTRAL AND MCLEAN PROPERTIES LIMITED | Feb 01, 1965 | Feb 01, 1965 |
What are the latest accounts for GEORGE WIMPEY NORTH WEST 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 GEORGE WIMPEY NORTH WEST LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for GEORGE WIMPEY NORTH WEST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 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 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Who are the officers of GEORGE WIMPEY NORTH WEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322303000001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311041150001 | |||||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219921540001 | |||||||
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 | 166109880001 | |||||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BACON, Ralph | Director | 8 Waters Edge Whalley BB7 9UF Clitheroe Lancashire | United Kingdom | British | Director | 118686750001 | ||||
BEDSON, James | Director | 12 Adwalton Road WV6 7SH Wolverhampton West Midlands | British | Director | 40274510001 | |||||
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 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
CUSHEN, Keith Morgan | Director | Buddleia Cottage High Street TW12 2SX Hampton Middlesex | British | Director | 37763770002 | |||||
DWYER, Andrew | Director | 69 Freshfield Road Formby L37 7BG Liverpool | British | Director | 75747720001 | |||||
HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | Director & Chief Executive | 27237570013 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HITCHEN, Michael Ronald | Director | 65 Lavender Drive Rudheath CW9 7EQ Northwich Cheshire | England | British | Director | 27575750002 | ||||
JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | Finance Director | 49738660003 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
LUDLOW, Barry Thomas | Director | 60 Knutsford Road SK9 7SF Alderley Edge Cheshire | United Kingdom | British | Director | 75747650001 | ||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
O'BRIEN, Doreen | Director | 41 Chiltern Road Culcheth WA3 4LQ Warrington Cheshire | British | Sales & Marketing Director | 57032250001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | Director | 34577430001 | ||||
REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | Company Director | 74208670003 | |||||
SHAPIRO, Ronald | Director | 47 Barlaston Old Road Trentham ST4 8HD Stoke On Trent Staffordshire | United Kingdom | British | Development Director | 57032230001 | ||||
SMITH, David Edward | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | None | 267619370001 |
Who are the persons with significant control of GEORGE WIMPEY NORTH WEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylor Wimpey Uk 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