GEORGE WIMPEY SOUTHERN COUNTIES LIMITED

GEORGE WIMPEY SOUTHERN COUNTIES LIMITED

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

    Company NameGEORGE WIMPEY SOUTHERN COUNTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01932760
    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 GEORGE WIMPEY SOUTHERN COUNTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is GEORGE WIMPEY SOUTHERN COUNTIES LIMITED located?

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

    What were the previous names of GEORGE WIMPEY SOUTHERN COUNTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE WIMPEY SOUTHERN LIMITEDJan 02, 2002Jan 02, 2002
    GEORGE WIMPEY HOMES SOUTHERN LIMITEDNov 08, 2001Nov 08, 2001
    ALFRED MCALPINE HOMES SOUTHERN LIMITEDJan 30, 1990Jan 30, 1990
    CORAL SPRINGS DEVELOPMENTS LIMITEDApr 21, 1986Apr 21, 1986
    COLEMAN HOMES (WITNEY) LIMITEDSep 16, 1985Sep 16, 1985
    CHORUSDRIVE LIMITEDJul 23, 1985Jul 23, 1985

    What are the latest accounts for GEORGE WIMPEY SOUTHERN COUNTIES 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 GEORGE WIMPEY SOUTHERN COUNTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Appointment of Sara Hollowell as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Canty as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

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

    5 pagesAA

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

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 25, 2023

    1 pagesTM01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 25, 2023

    2 pagesAP01

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

    5 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023

    2 pagesAP03

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023

    1 pagesTM02

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    1 pagesAD03

    Who are the officers of GEORGE WIMPEY SOUTHERN COUNTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340922610001
    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 KingdomBritish330353690001
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish200486170001
    ADEDOYIN, Omolola Olutomilayo
    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
    311041220001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322316100001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HILL, Timothy John
    7 Claremont Gardens
    Purbrook
    PO7 5LL Waterlooville
    Hampshire
    Secretary
    7 Claremont Gardens
    Purbrook
    PO7 5LL Waterlooville
    Hampshire
    British47617100002
    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
    219927030001
    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
    166109720001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    WHITE, Ian Michael
    12 Kenilworth Gardens
    West End
    SO30 3RE Southampton
    Hampshire
    Secretary
    12 Kenilworth Gardens
    West End
    SO30 3RE Southampton
    Hampshire
    British10543120001
    ADEDOYIN, Omolola Olutomilayo
    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 KingdomBritish193735640001
    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
    BASSETT, Brian John
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    Director
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    British34075530001
    BURTON, Anthony William Rawes
    Foxs Hangout
    Mislingford Road
    SO32 2QD Swanmore
    Hampshire
    Director
    Foxs Hangout
    Mislingford Road
    SO32 2QD Swanmore
    Hampshire
    EnglandBritish75468170001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish322288120001
    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
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    CURRIE, Alistair John
    23 Clarence Drive
    GU15 1JT Camberley
    Surrey
    Director
    23 Clarence Drive
    GU15 1JT Camberley
    Surrey
    EnglandBritish61981790001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    DAVIES, Richard William
    21 Southwood Gardens
    Locks Heath
    SO31 6WL Southampton
    Hampshire
    Director
    21 Southwood Gardens
    Locks Heath
    SO31 6WL Southampton
    Hampshire
    British33979690002
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Director
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    EnglandBritish52288200001
    FERGUSON, Catherine Mary
    Cellars Farm Road
    BH6 4DL Hengistbury Head
    8
    Dorset
    Director
    Cellars Farm Road
    BH6 4DL Hengistbury Head
    8
    Dorset
    EnglandBritish200650350001
    FLOWER, Terry Victor
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    United KingdomBritish75464950001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    GROVE, Eric William
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    Director
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    EnglandBritish632880001
    HARRISON, David Lawrence
    Tara Crampmoor Farm
    Crampmoor Lane Crampmoor
    SO51 9AJ Romsey
    Hampshire
    Director
    Tara Crampmoor Farm
    Crampmoor Lane Crampmoor
    SO51 9AJ Romsey
    Hampshire
    British54732890001
    HAWKINS, Emma Helen
    3 Boardwalk Way
    Marchwood
    SO40 4AJ Southampton
    Hampshire
    Director
    3 Boardwalk Way
    Marchwood
    SO40 4AJ Southampton
    Hampshire
    United KingdomBritish78885980001
    HILL, Timothy John
    24 Highcroft Lane
    Horndean
    PO8 9NX Waterlooville
    Hampshire
    Director
    24 Highcroft Lane
    Horndean
    PO8 9NX Waterlooville
    Hampshire
    EnglandBritish151276300001
    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 KingdomBritish257671040002
    HOUGH, Timothy
    5 Barton Drive
    Knowle
    B93 0PE Solihull
    West Midlands
    Director
    5 Barton Drive
    Knowle
    B93 0PE Solihull
    West Midlands
    British38408080002

    Who are the persons with significant control of GEORGE WIMPEY SOUTHERN COUNTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    Registration Number1392762
    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