WIMPEY CONSTRUCTION OVERSEAS LIMITED

WIMPEY CONSTRUCTION OVERSEAS LIMITED

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

    Company NameWIMPEY CONSTRUCTION OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02394738
    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 WIMPEY CONSTRUCTION OVERSEAS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WIMPEY CONSTRUCTION OVERSEAS LIMITED located?

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

    What were the previous names of WIMPEY CONSTRUCTION OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIMPEY CONSTRUCTION IRAN LIMITEDApr 01, 1991Apr 01, 1991
    BRAVEGREEN LIMITEDJun 13, 1989Jun 13, 1989

    What are the latest accounts for WIMPEY CONSTRUCTION OVERSEAS 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 WIMPEY CONSTRUCTION OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for WIMPEY CONSTRUCTION OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

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

    10 pagesAA

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

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP01

    Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024

    2 pagesAP03

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023

    2 pagesAP03

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023

    2 pagesAP01

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

    10 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022

    1 pagesTM01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

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

    10 pagesAA

    Director's details changed for Miss Alice Hannah Marsden on May 30, 2021

    2 pagesCH01

    Who are the officers of WIMPEY CONSTRUCTION OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHRAFI, Sayed Suleiman
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    330347720001
    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
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    251610860001
    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
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316670001
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    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
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    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
    316505880001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    ADDISCOTT, John Lewis
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    Director
    Channers High Street
    Hurley
    SL6 5LT Maidenhead
    Berkshire
    British22969880001
    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
    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
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    British32824200005
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish322288120001
    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
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish120602100002
    KELLY, Matthew Robert
    St Josephs Vale
    SE3 0XF Blackheath
    16
    London
    Director
    St Josephs Vale
    SE3 0XF Blackheath
    16
    London
    British132530070001
    KENNEDY, Francis Milne
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    British3792110001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    MACIVER, Roderick David
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    Director
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    EnglandBritish8015650001
    MIDDLETON, Fiona Elizabeth
    Tulse Hill
    SW2 2HD London
    44 Greenleaf Close
    Director
    Tulse Hill
    SW2 2HD London
    44 Greenleaf Close
    United KingdomBritish135528870001
    ROSS, Ian Malcolm
    29 Mount Pleasant Close
    GU18 5TR Lightwater
    Surrey
    Director
    29 Mount Pleasant Close
    GU18 5TR Lightwater
    Surrey
    British1116930001
    WAGHORN, Richard Seymour
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritish50505200001

    Who are the persons with significant control of WIMPEY CONSTRUCTION OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpey Dormant Investments 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
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number634115
    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