TAYLOR WIMPEY UK LIMITED
Overview
| Company Name | TAYLOR WIMPEY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01392762 |
| 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 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 Address | No |
What were the previous names of TAYLOR WIMPEY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEORGE WIMPEY UK LIMITED | Apr 02, 2001 | Apr 02, 2001 |
| WIMPEY HOMES HOLDINGS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| CASHSUB LIMITED | Oct 06, 1978 | Oct 06, 1978 |
What are the latest accounts for TAYLOR WIMPEY UK 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 UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for TAYLOR WIMPEY UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 013927621052 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 013927621033 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 013927621022 in full | 1 pages | MR04 | ||||||
Appointment of Ms Maria Cristina Perez Sebastian as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||
Satisfaction of charge 013927621007 in full | 4 pages | MR04 | ||||||
Registration of charge 013927621059, created on Jan 09, 2026 | 24 pages | MR01 | ||||||
Registration of charge 013927621058, created on Jan 09, 2026 | 25 pages | MR01 | ||||||
Satisfaction of charge 013927620945 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 013927620984 in full | 1 pages | MR04 | ||||||
Registration of charge 013927621057, created on Dec 24, 2025 | 17 pages | MR01 | ||||||
Registration of charge 013927621056, created on Jan 05, 2026 | 7 pages | MR01 | ||||||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ingrid Ruth Osborne as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||
Registration of charge 013927621055, created on Dec 19, 2025 | 25 pages | MR01 | ||||||
Registration of charge 013927621054, created on Nov 27, 2025 | 50 pages | MR01 | ||||||
| ||||||||
Registration of charge 013927621053, created on Nov 26, 2025 | 32 pages | MR01 | ||||||
Registration of charge 013927621052, created on Nov 25, 2025 | 23 pages | MR01 | ||||||
Satisfaction of charge 013927621046 in full | 1 pages | MR04 | ||||||
Registration of charge 013927621051, created on Oct 31, 2025 | 25 pages | MR01 | ||||||
Registration of charge 013927621050, created on Oct 10, 2025 | 42 pages | MR01 | ||||||
Registration of charge 013927621049, created on Sep 23, 2025 | 20 pages | MR01 | ||||||
Registration of charge 013927621048, created on Sep 17, 2025 | 40 pages | MR01 | ||||||
Registration of charge 013927621047, created on Aug 12, 2025 | 8 pages | MR01 | ||||||
Registration of charge 013927621046, created on Aug 01, 2025 | 43 pages | MR01 | ||||||
Director's details changed for Ms Jennifer Daly on Jul 07, 2025 | 2 pages | CH01 | ||||||
Who are the officers of TAYLOR WIMPEY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAYANI, Muhammed Ishaq | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 305846670001 | |||||||
| BILLSON-ROSS, Katherine Anne | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 163343100001 | |||||
| BISHOP, Lee Michael | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34373800003 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670002 | |||||
| DALY, Jennifer, Ms. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 197094000002 | |||||
| DRUMMOND, Ian Scott | Director | Masterton Park KY11 8NX Dumfermline 1 Fife United Kingdom | United Kingdom | British | 247163520001 | |||||
| KAYANI, Muhammed Ishaq | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 305846700001 | |||||
| SEBASTIAN, Maria Cristina Perez | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 340576560001 | |||||
| SIDHU, Novraj | Director | The Arc Office Park Springfield Drive KT22 7LP Leatherhead Taylor Wimpey United Kingdom | United Kingdom | British | 318611010001 | |||||
| WHITE, Shaun Roland | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 138592590001 | |||||
| BLACK, Alice Hannah | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 264031140002 | |||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| CARR, Peter Anthony | Secretary | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | British | 130306120001 | ||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| INGRAM, Peter William Irving | Secretary | 40 Landford Road SW15 1AG London | British | 1359100001 | ||||||
| JORDAN, James John | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 162553580001 | |||||||
| 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 | 299517620001 | |||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| ANDREW, Richard Arnold | Director | Cornwell Hill Farm Worcester Road OX7 5YG Chipping Norton Oxfordshire | British | 61786350003 | ||||||
| ATHORN, Neil | Director | Hideaway 81 Shrigley Road South SK12 1TF Poynton Cheshire | British | 75754050004 | ||||||
| BERNARD, Peter David | Director | 16 Avenue Road TW11 0BT Teddington Middlesex | United Kingdom | British | 34673830001 | |||||
| BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 264031110002 | |||||
| BLACKER, Michael | Director | 46 Ridgeway RG10 8AS Wargrave Berkshire | England | British | 120377750001 | |||||
| BRANT, Dennis | Director | 11 Ranelagh Drive North Grassenoale L19 9DS Liverpool | British | 79472910001 | ||||||
| BRIDGES, David Crawford | Director | Doric House 24a Amersham Road HP13 6QU High Wycombe Buckinghamshire | England | British | 94982860001 | |||||
| BULLOUGH, Rodney Howard | Director | 22 Oakdene SL5 0BU Ascot Berkshire | British | 56465560001 | ||||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| COWIE, Brian Henry | Director | Century Lodge 100 Shenfield Road Shenfield CM15 8ET Brentwood Essex | British | 32832000001 | ||||||
| CUSHEN, Keith Morgan | Director | Buddleia Cottage High Street TW12 2SX Hampton Middlesex | British | 37763770002 | ||||||
| CUSHEN, Keith Morgan | Director | Six Oaks 4 Rainsford Close Clifford Chambers CV37 8HY Stratford Upon Avon Warwickshire | British | 37763770001 | ||||||
| DODDS, Graeme James | Director | 16 Second Avenue CO13 9ER Frinton On Sea Essex | England | British | 146495490001 |
Who are the persons with significant control of TAYLOR WIMPEY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Developments 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