George Wimpey South Midlands Limited HIGH WYCOMBE


George Wimpey South Midlands started in year 1963 as Private Limited Company with registration number 00780367. The George Wimpey South Midlands company has been functioning successfully for 61 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since January 2, 2002 George Wimpey South Midlands Limited is no longer carrying the name Mclean Homes South Midlands.

At present there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

George Wimpey South Midlands Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00780367
Date of Incorporation Fri, 8th Nov 1963
Industry Development of building projects
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 27 September 2023

Omolola A.

Position: Secretary

Appointed: 15 June 2023

Michael L.

Position: Director

Appointed: 17 July 2015

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 25 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 15 June 2023

Colin C.

Position: Director

Appointed: 31 October 2014

Resigned: 31 October 2019

Michael L.

Position: Secretary

Appointed: 16 January 2012

Resigned: 05 December 2016

David S.

Position: Director

Appointed: 28 January 2011

Resigned: 31 October 2014

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Peter A.

Position: Director

Appointed: 27 April 2009

Resigned: 17 July 2015

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 28 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 27 April 2009

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Mark K.

Position: Director

Appointed: 01 July 2006

Resigned: 31 December 2006

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Jason C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 December 2006

John F.

Position: Director

Appointed: 01 March 2005

Resigned: 31 December 2006

Stephen J.

Position: Director

Appointed: 01 February 2005

Resigned: 03 July 2007

Anthony H.

Position: Director

Appointed: 01 September 2004

Resigned: 02 October 2006

Stephen W.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2006

Peter G.

Position: Director

Appointed: 01 June 2004

Resigned: 31 December 2006

Peter R.

Position: Director

Appointed: 01 February 2004

Resigned: 31 March 2006

Peter F.

Position: Director

Appointed: 14 January 2002

Resigned: 31 January 2005

David L.

Position: Director

Appointed: 01 January 2002

Resigned: 01 April 2004

James P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 April 2006

Stephen W.

Position: Director

Appointed: 02 April 2001

Resigned: 31 December 2006

Jonathan T.

Position: Director

Appointed: 02 April 2001

Resigned: 26 February 2004

David S.

Position: Director

Appointed: 02 April 2001

Resigned: 31 August 2004

Kirk R.

Position: Director

Appointed: 02 April 2001

Resigned: 31 January 2005

Fraser W.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2001

Lorenzo F.

Position: Director

Appointed: 17 June 1996

Resigned: 03 May 1999

Keith C.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2003

Stefan B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 July 2001

Edward C.

Position: Director

Appointed: 28 March 1995

Resigned: 28 May 1999

Roy H.

Position: Director

Appointed: 18 April 1994

Resigned: 01 March 1996

James P.

Position: Secretary

Appointed: 17 May 1991

Resigned: 01 March 1996

Melvyn G.

Position: Director

Appointed: 17 May 1991

Resigned: 01 January 1995

Adrian N.

Position: Director

Appointed: 17 May 1991

Resigned: 23 February 1994

Samuel P.

Position: Director

Appointed: 17 May 1991

Resigned: 18 April 1994

Nigel C.

Position: Director

Appointed: 17 May 1991

Resigned: 10 May 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Taylor Wimpey Uk Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taylor Wimpey Uk Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1392762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mclean Homes South Midlands January 2, 2002
Tarmac Homes South Midlands March 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 29th, April 2024
Free Download (5 pages)

Company search

Advertisements