GWNW CITY DEVELOPMENTS LIMITED

GWNW CITY DEVELOPMENTS LIMITED

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

    Company NameGWNW CITY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05474072
    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 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 AddressNo

    What were the previous names of GWNW CITY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3161) LIMITEDJun 07, 2005Jun 07, 2005

    What are the latest accounts for GWNW CITY DEVELOPMENTS 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 GWNW CITY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for GWNW CITY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    11 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

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

    12 pagesAA

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    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

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

    12 pagesAA

    Change of details for Natwest Property Investments Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC05

    Appointment of Mr Andrew Wingrave as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Morin as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

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

    12 pagesAA

    Full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Kurt Frederick Adamson on Aug 06, 2021

    2 pagesCH01

    Termination of appointment of Richard John Woolsey as a director on Dec 22, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James John Jordan as a secretary on Dec 31, 2019

    1 pagesTM02

    Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Nov 12, 2019

    2 pagesAP03

    Termination of appointment of Colin Richard Clapham as a secretary on Nov 12, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of GWNW CITY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322366930001
    ADAMSON, Kurt Frederick
    Ground Floor East Wing Bt Brentwood
    1 London Road
    CM14 4QO Brentwood
    Taylor Wimpey London
    Essex
    United Kingdom
    Director
    Ground Floor East Wing Bt Brentwood
    1 London Road
    CM14 4QO Brentwood
    Taylor Wimpey London
    Essex
    United Kingdom
    United KingdomBritishCommercial Manager137114800001
    WINGRAVE, Andrew
    250 Bishopsgate
    London
    10th Floor
    Ec2m 4aa
    United Kingdom
    Director
    250 Bishopsgate
    London
    10th Floor
    Ec2m 4aa
    United Kingdom
    EnglandBritishBank Official301733860001
    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
    311148780001
    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
    BritishCompany Secretary175715660001
    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
    166038700001
    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
    264311600001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    BritishSolicitor/Company Secretary120602100002
    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
    BritishSolicitor Company Secretary120602100002
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    BritishBanker78253140001
    BROWN, Simon James
    5 Pannells Close
    KT16 9LH Chertsey
    Surrey
    Director
    5 Pannells Close
    KT16 9LH Chertsey
    Surrey
    EnglandBritishRegional Managing Director46898530002
    CARR LOCKE, Andrew Charles Phillip
    High Ridge
    Pains Hill, Limpsfield
    RH8 0RB Oxted
    Surrey
    Director
    High Ridge
    Pains Hill, Limpsfield
    RH8 0RB Oxted
    Surrey
    BritishCompany Director92916370001
    DODDS, Graeme James
    16 Second Avenue
    CO13 9ER Frinton On Sea
    Essex
    Director
    16 Second Avenue
    CO13 9ER Frinton On Sea
    Essex
    EnglandBritishCompany Director146495490001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritishBanker76313640003
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    HAYS, Richard William
    2 Linfold Close
    CM7 9FB Braintree
    Essex
    Director
    2 Linfold Close
    CM7 9FB Braintree
    Essex
    United KingdomBritishDirector90336020002
    MCNALLY, James Frederick
    Flat 2 46 Islington Park Street
    Islington
    N1 1PX London
    Director
    Flat 2 46 Islington Park Street
    Islington
    N1 1PX London
    BritishSolicitor106169400001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    MORIN, Claire Elizabeth
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    United KingdomBritishBank Official250961100001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    OLNEY, Paul Martin, Mr.
    Chipperfield
    WD4 9BP Kings Langley
    Callipers Hall
    Hertfordshire
    Director
    Chipperfield
    WD4 9BP Kings Langley
    Callipers Hall
    Hertfordshire
    EnglandBritishSolicitor25274430004
    OSBORNE, Ingrid Ruth
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Director
    Air Street
    W1B 5AN London
    20
    United Kingdom
    United KingdomBritishCompany Director133605100005
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PINFIELD, Andrew
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Director
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    EnglandBritishBanker187860320001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    BritishCompany Director74208670003
    SOUTHCOMBE, Michael Arthur
    5 Mackie Avenue
    BN6 8NH Hassocks
    West Sussex
    Director
    5 Mackie Avenue
    BN6 8NH Hassocks
    West Sussex
    United KingdomBritishDirector33313590001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishDirector96079800001
    SUTCLIFFE, Ian Calvert
    3 Tannery Close
    Slinfold
    RH13 0RW Horsham
    West Sussex
    Director
    3 Tannery Close
    Slinfold
    RH13 0RW Horsham
    West Sussex
    BritishDirector112534590001
    WOOD, Mark Patrick, Dr
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    Director
    Bishopsgate
    EC2M 3UR London
    135
    United Kingdom
    United KingdomBritishCompany Director176795610001
    WOOLSEY, Richard John
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Director
    Air Street
    W1B 5AN London
    20
    United Kingdom
    United KingdomBritishDirector111162100002
    YOUNG, Grahame Stewart
    135 Bishopsgate
    EC2M 3UR London
    The Royal Bank Of Scotland Plc
    United Kingdom
    Director
    135 Bishopsgate
    EC2M 3UR London
    The Royal Bank Of Scotland Plc
    United Kingdom
    EnglandBritishBanker170337440001

    Who are the persons with significant control of GWNW CITY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Natwest Property Investments Limited
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Apr 06, 2018
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number02430302
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2018
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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