WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED
Overview
| Company Name | WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02393527 |
| 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 WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WIMPEY CONSTRUCTION DEVELOPMENTS 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 WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORNSERVE LIMITED | Jun 08, 1989 | Jun 08, 1989 |
What are the latest accounts for WIMPEY CONSTRUCTION DEVELOPMENTS 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 WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 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 | ||
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 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
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 | ||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 01, 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 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
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 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Who are the officers of WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330347730001 | |||||||
| 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 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Chestnut Drive HP24 2JL Berkhamsted 11 Hertfordshire | British | 175715660001 | ||||||
| BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 251615820001 | |||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147316700001 | |||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | 37605240001 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 316505850001 | |||||||
| WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | England | British | 193735640001 | |||||
| ATTERBURY, Karen Lorraine | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 175715660001 | |||||
| BOYNES, Martin Geoffrey | Director | Leith Wood Cottage Abinger Common RH5 6LP Dorking Surrey | United Kingdom | British | 39925150002 | |||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CARTWRIGHT, Paul Anthony | Director | 4 Pulborough Road Southfields SW18 5UQ London | British | 56979990002 | ||||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| HAIGH, Allan Johnson | Director | 404 Finchampstead Road Finchampstead RG40 3RA Wokingham Berkshire | United Kingdom | British | 63056350001 | |||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| LAVERS, Michael John | Director | 2 Binden Road W12 9RJ London | England | British | 3090450001 | |||||
| LEYLAND, Anthony Edward | Director | 32 Birchwood Road Petts Wood BR5 1NZ Bromley Kent | British | 36120880001 | ||||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| MOORE, Henry William | Director | 37 Granville Road RH8 0BX Oxted Surrey | British | 2896620001 | ||||||
| SEMPIE, Debbie | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 134497310001 | |||||
| TILT, Michael Anthony Christopher | Director | 15 Yewtree Drive B60 1AL Bromsgrove Worcestershire | England | British | 39956900001 | |||||
| TOMAN, Lewis David | Director | Old Orchard The Street Ubley BS18 8PJ Bristol Avon | British | 32828350001 | ||||||
| WAGHORN, Richard Seymour | Director | 2 High Garth KT10 9DN Esher Surrey | United Kingdom | British | 50505200001 |
Who are the persons with significant control of WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wimpey Dormant Investments 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