GWNW CITY DEVELOPMENTS LIMITED
Overview
Company Name | GWNW CITY DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05474072 |
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 GWNW CITY DEVELOPMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GWNW CITY 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 GWNW CITY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.3161) LIMITED | Jun 07, 2005 | Jun 07, 2005 |
What are the latest accounts for GWNW CITY 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 GWNW CITY DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for GWNW CITY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Change of details for Natwest Property Investments Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Andrew Wingrave as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Claire Elizabeth Morin as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kurt Frederick Adamson on Aug 06, 2021 | 2 pages | CH01 | ||
Termination of appointment of Richard John Woolsey as a director on Dec 22, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James John Jordan as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Nov 12, 2019 | 2 pages | AP03 | ||
Termination of appointment of Colin Richard Clapham as a secretary on Nov 12, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GWNW CITY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322366930001 | |||||||
ADAMSON, Kurt Frederick | Director | Ground Floor East Wing Bt Brentwood 1 London Road CM14 4QO Brentwood Taylor Wimpey London Essex United Kingdom | United Kingdom | British | Commercial Manager | 137114800001 | ||||
WINGRAVE, Andrew | Director | 250 Bishopsgate London 10th Floor Ec2m 4aa United Kingdom | England | British | Bank Official | 301733860001 | ||||
ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311148780001 | |||||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | Company Secretary | 175715660001 | |||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166038700001 | |||||||
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 264311600001 | |||||||
JORDAN, James John | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | Solicitor/Company Secretary | 120602100002 | |||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | Solicitor Company Secretary | 120602100002 | |||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | Banker | 78253140001 | |||||
BROWN, Simon James | Director | 5 Pannells Close KT16 9LH Chertsey Surrey | England | British | Regional Managing Director | 46898530002 | ||||
CARR LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill, Limpsfield RH8 0RB Oxted Surrey | British | Company Director | 92916370001 | |||||
DODDS, Graeme James | Director | 16 Second Avenue CO13 9ER Frinton On Sea Essex | England | British | Company Director | 146495490001 | ||||
EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | Banker | 76313640003 | ||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||
HAYS, Richard William | Director | 2 Linfold Close CM7 9FB Braintree Essex | United Kingdom | British | Director | 90336020002 | ||||
MCNALLY, James Frederick | Director | Flat 2 46 Islington Park Street Islington N1 1PX London | British | Solicitor | 106169400001 | |||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||
MORIN, Claire Elizabeth | Director | Bishopsgate EC2M 4AA London 250 United Kingdom | United Kingdom | British | Bank Official | 250961100001 | ||||
MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | Bank Employee | 98781970001 | |||||
OLNEY, Paul Martin, Mr. | Director | Chipperfield WD4 9BP Kings Langley Callipers Hall Hertfordshire | England | British | Solicitor | 25274430004 | ||||
OSBORNE, Ingrid Ruth | Director | Air Street W1B 5AN London 20 United Kingdom | United Kingdom | British | Company Director | 133605100005 | ||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PINFIELD, Andrew | Director | Bishopsgate EC2M 3UR London 135 United Kingdom | England | British | Banker | 187860320001 | ||||
REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | Company Director | 74208670003 | |||||
SOUTHCOMBE, Michael Arthur | Director | 5 Mackie Avenue BN6 8NH Hassocks West Sussex | United Kingdom | British | Director | 33313590001 | ||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Director | 96079800001 | |||||
SUTCLIFFE, Ian Calvert | Director | 3 Tannery Close Slinfold RH13 0RW Horsham West Sussex | British | Director | 112534590001 | |||||
WOOD, Mark Patrick, Dr | Director | Bishopsgate EC2M 3UR London 135 United Kingdom | United Kingdom | British | Company Director | 176795610001 | ||||
WOOLSEY, Richard John | Director | Air Street W1B 5AN London 20 United Kingdom | United Kingdom | British | Director | 111162100002 | ||||
YOUNG, Grahame Stewart | Director | 135 Bishopsgate EC2M 3UR London The Royal Bank Of Scotland Plc United Kingdom | England | British | Banker | 170337440001 |
Who are the persons with significant control of GWNW CITY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Natwest Property Investments Limited | Apr 06, 2018 | Bishopsgate EC2M 4AA London 250 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Taylor Wimpey Uk Limited | Apr 06, 2018 | 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