TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED
Overview
| Company Name | TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01102616 |
| 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 GARAGE NOMINEES NO 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TAYLOR WIMPEY GARAGE NOMINEES NO 1 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 GARAGE NOMINEES NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAYLOR WOODROW GARAGE NOMINEES NO 1 LIMITED | Oct 28, 2004 | Oct 28, 2004 |
| BRYANT HOMES HERTFORD LIMITED | Jun 01, 1989 | Jun 01, 1989 |
| SHOTTERY ESTATE LIMITED | Jun 01, 1984 | Jun 01, 1984 |
| BRYANT HOMES SOUTHERN LIMITED | May 28, 1982 | May 28, 1982 |
| FOCUS HOMES LIMITED | Mar 20, 1973 | Mar 20, 1973 |
What are the latest accounts for TAYLOR WIMPEY GARAGE NOMINEES NO 1 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 GARAGE NOMINEES NO 1 LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
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 03, 2024 with no updates | 3 pages | CS01 | ||
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 director on Apr 24, 2024 | 2 pages | AP01 | ||
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 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 19, 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 03, 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 | ||
Who are the officers of TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 340901290001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 200486170001 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311167480001 | |||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147318550001 | |||||||
| CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322296940001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165966210001 | |||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| GEORGE, David Stephen | Secretary | 20 Crail Close RG11 2PZ Wokingham Berkshire | British | 6192540001 | ||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219964540001 | |||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | 78 Long Drive HA4 0HP South Ruislip Middlesex | British | 34521340004 | ||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 193735640001 | |||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| BRYANT, Alan Christopher | Director | Old School House Saintbury WR12 7PX Broadway Worcestershire | British | 1910400001 | ||||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| CRAY, Jonathan Malcolm | Director | 60 Starbold Crescent Knowle B93 9JX Solihull West Midlands | England | British | 70470020001 | |||||
| GABB, Colin | Director | 23 Little Fryth RG40 3RN Wokingham Berkshire | England | British | 87309290001 | |||||
| GEORGE, David Stephen | Director | 20 Crail Close RG11 2PZ Wokingham Berkshire | British | 6192540001 | ||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| LEWIS, Mark Peter | Director | 14 Littleton Close CV8 2WA Kenilworth Warwickshire | British | 76973580001 | ||||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| MACKENZIE, Andrew | Director | Badgers Holt Foxcombe Drive Boars Hill OX1 5DL Oxford | British | 1728940001 | ||||||
| MARTIN, Nicholas Andrew | Director | Firwood,2 Crecy Gardens Redbourn AL3 7BQ St. Albans Hertfordshire | United Kingdom | British | 68252190001 | |||||
| MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | 115863170001 | ||||||
| PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | 75750250002 | |||||
| PINK, Malcolm John | Director | Firs Farm House Ampney Crucis GL7 5RY Cirencester Gloucestershire | United Kingdom | British | 49974140002 | |||||
| POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | 60928380003 | ||||||
| WATTS, Christopher Philip | Director | Halycon Lodge Field Close Ufton CV33 9PH Leamington Spa Warwickshire | British | 83391430001 | ||||||
| WHITE, David Douglas Percival | Director | Botley House Tanworth Lane B95 5QY Henley In Arden Warwickshire | British | 79564790001 |
Who are the persons with significant control of TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bryant Homes Southern 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