WIMPEY CORPORATE SERVICES LIMITED
Overview
Company Name | WIMPEY CORPORATE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03126301 |
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 CORPORATE SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WIMPEY CORPORATE SERVICES LIMITED located?
Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WIMPEY CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for WIMPEY CORPORATE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 14 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 | 13 pages | AA | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
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 | 13 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 | 13 pages | AA | ||
Appointment of Miss Molly Banham as a secretary on Aug 26, 2022 | 2 pages | AP03 | ||
Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Aug 26, 2022 | 1 pages | TM02 | ||
Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 16 pages | AA | ||
Director's details changed for Miss Alice Hannah Marsden on May 30, 2021 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Who are the officers of WIMPEY CORPORATE SERVICES 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 | 330347690001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 299536340001 | |||||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor/Company Secretary | 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 | 316505910001 | |||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147318490001 | |||||||
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 | United Kingdom | British | Company Director | 193735640001 | ||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
BORT, Stefan Edward | Director | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
BRANT, Dennis | Director | 11 Ranelagh Drive North Grassenoale L19 9DS Liverpool | British | Director | 79472910001 | |||||
CARR-LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill RH8 0RB Limpsfield Oxted Surrey | United Kingdom | British | Company Director | 2567850002 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
GREY, Roger Ward | Director | Horseshoe House Littlewick Green SL6 3RA Maidenhead Berks | British | Solicitor | 7911870001 | |||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
PENTON, David Michael | Director | 2 Ullswater Road Barnes SW13 9PJ London | British | Chartered Secretary | 1418460001 | |||||
PITT, Andrew Charles Vincent | Director | Merritt Gardens KT9 2GY Chessington 52 Surrey | United Kingdom | British | Accountant | 135328980001 | ||||
SAVILLE, Richard Cyril Campbell | Director | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | Financial Executive | 38530070001 | ||||
SMITH, David Edward | Director | Turnpike Road HP12 3NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 267619370001 | ||||
WIMPEY DORMANT INVESTMENTS LIMITED | Director | 27 Hammersmith Grove W6 7EN London | 28955700001 | |||||||
WIMPEY GROUP SERVICES LIMITED | Director | 27 Hammersmith Grove W6 7EN London | 19747690001 |
Who are the persons with significant control of WIMPEY CORPORATE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
George Wimpey 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