TAYLOR WIMPEY UK LIMITED

TAYLOR WIMPEY UK LIMITED

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

    Company NameTAYLOR WIMPEY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01392762
    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 TAYLOR WIMPEY UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is TAYLOR WIMPEY UK LIMITED located?

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

    What were the previous names of TAYLOR WIMPEY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE WIMPEY UK LIMITEDApr 02, 2001Apr 02, 2001
    WIMPEY HOMES HOLDINGS LIMITEDDec 31, 1978Dec 31, 1978
    CASHSUB LIMITEDOct 06, 1978Oct 06, 1978

    What are the latest accounts for TAYLOR WIMPEY UK 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 TAYLOR WIMPEY UK LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for TAYLOR WIMPEY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 013927621052 in full

    4 pagesMR04

    Satisfaction of charge 013927621033 in full

    1 pagesMR04

    Satisfaction of charge 013927621022 in full

    1 pagesMR04

    Appointment of Ms Maria Cristina Perez Sebastian as a director on Feb 03, 2026

    2 pagesAP01

    Satisfaction of charge 013927621007 in full

    4 pagesMR04

    Registration of charge 013927621059, created on Jan 09, 2026

    24 pagesMR01

    Registration of charge 013927621058, created on Jan 09, 2026

    25 pagesMR01

    Satisfaction of charge 013927620945 in full

    1 pagesMR04

    Satisfaction of charge 013927620984 in full

    1 pagesMR04

    Registration of charge 013927621057, created on Dec 24, 2025

    17 pagesMR01

    Registration of charge 013927621056, created on Jan 05, 2026

    7 pagesMR01

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ingrid Ruth Osborne as a director on Dec 31, 2025

    1 pagesTM01

    Registration of charge 013927621055, created on Dec 19, 2025

    25 pagesMR01

    Registration of charge 013927621054, created on Nov 27, 2025

    50 pagesMR01
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500

    Registration of charge 013927621053, created on Nov 26, 2025

    32 pagesMR01

    Registration of charge 013927621052, created on Nov 25, 2025

    23 pagesMR01

    Satisfaction of charge 013927621046 in full

    1 pagesMR04

    Registration of charge 013927621051, created on Oct 31, 2025

    25 pagesMR01

    Registration of charge 013927621050, created on Oct 10, 2025

    42 pagesMR01

    Registration of charge 013927621049, created on Sep 23, 2025

    20 pagesMR01

    Registration of charge 013927621048, created on Sep 17, 2025

    40 pagesMR01

    Registration of charge 013927621047, created on Aug 12, 2025

    8 pagesMR01

    Registration of charge 013927621046, created on Aug 01, 2025

    43 pagesMR01

    Director's details changed for Ms Jennifer Daly on Jul 07, 2025

    2 pagesCH01

    Who are the officers of TAYLOR WIMPEY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYANI, Muhammed Ishaq
    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
    305846670001
    BILLSON-ROSS, Katherine Anne
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish163343100001
    BISHOP, Lee Michael
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34373800003
    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 KingdomBritish125216670002
    DALY, Jennifer, Ms.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish197094000002
    DRUMMOND, Ian Scott
    Masterton Park
    KY11 8NX Dumfermline
    1
    Fife
    United Kingdom
    Director
    Masterton Park
    KY11 8NX Dumfermline
    1
    Fife
    United Kingdom
    United KingdomBritish247163520001
    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 KingdomBritish305846700001
    SEBASTIAN, Maria Cristina Perez
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish340576560001
    SIDHU, Novraj
    The Arc Office Park
    Springfield Drive
    KT22 7LP Leatherhead
    Taylor Wimpey
    United Kingdom
    Director
    The Arc Office Park
    Springfield Drive
    KT22 7LP Leatherhead
    Taylor Wimpey
    United Kingdom
    United KingdomBritish318611010001
    WHITE, Shaun Roland
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish138592590001
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    264031140002
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Secretary
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    British130306120001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    162553580001
    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
    299517620001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    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
    ANDREW, Richard Arnold
    Cornwell Hill Farm
    Worcester Road
    OX7 5YG Chipping Norton
    Oxfordshire
    Director
    Cornwell Hill Farm
    Worcester Road
    OX7 5YG Chipping Norton
    Oxfordshire
    British61786350003
    ATHORN, Neil
    Hideaway
    81 Shrigley Road South
    SK12 1TF Poynton
    Cheshire
    Director
    Hideaway
    81 Shrigley Road South
    SK12 1TF Poynton
    Cheshire
    British75754050004
    BERNARD, Peter David
    16 Avenue Road
    TW11 0BT Teddington
    Middlesex
    Director
    16 Avenue Road
    TW11 0BT Teddington
    Middlesex
    United KingdomBritish34673830001
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish264031110002
    BLACKER, Michael
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    Director
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    EnglandBritish120377750001
    BRANT, Dennis
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    Director
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    British79472910001
    BRIDGES, David Crawford
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    Director
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    EnglandBritish94982860001
    BULLOUGH, Rodney Howard
    22 Oakdene
    SL5 0BU Ascot
    Berkshire
    Director
    22 Oakdene
    SL5 0BU Ascot
    Berkshire
    British56465560001
    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
    COWIE, Brian Henry
    Century Lodge
    100 Shenfield Road Shenfield
    CM15 8ET Brentwood
    Essex
    Director
    Century Lodge
    100 Shenfield Road Shenfield
    CM15 8ET Brentwood
    Essex
    British32832000001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    CUSHEN, Keith Morgan
    Six Oaks 4 Rainsford Close
    Clifford Chambers
    CV37 8HY Stratford Upon Avon
    Warwickshire
    Director
    Six Oaks 4 Rainsford Close
    Clifford Chambers
    CV37 8HY Stratford Upon Avon
    Warwickshire
    British37763770001
    DODDS, Graeme James
    16 Second Avenue
    CO13 9ER Frinton On Sea
    Essex
    Director
    16 Second Avenue
    CO13 9ER Frinton On Sea
    Essex
    EnglandBritish146495490001

    Who are the persons with significant control of TAYLOR WIMPEY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Taylor Wimpey Developments 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 And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number643420
    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