Wilcon Homes Midlands Limited HIGH WYCOMBE


Wilcon Homes Midlands started in year 1927 as Private Limited Company with registration number 00226898. The Wilcon Homes Midlands company has been functioning successfully for 97 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR.

Currently there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Michael L. - is with the firm. Currently 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.

Wilcon Homes 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 00226898
Date of Incorporation Wed, 28th Dec 1927
Industry Dormant Company
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Michael L.

Position: Secretary

Appointed: 29 November 2023

Omolola A.

Position: Director

Appointed: 01 September 2023

Michael L.

Position: Director

Appointed: 26 August 2022

Samuel L.

Position: Secretary

Resigned: 24 March 2000

Molly B.

Position: Secretary

Appointed: 26 August 2022

Resigned: 29 November 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 01 September 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

James J.

Position: Director

Appointed: 16 October 2008

Resigned: 31 December 2019

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Jonathan M.

Position: Director

Appointed: 19 July 2007

Resigned: 02 May 2008

Christopher W.

Position: Director

Appointed: 16 January 2007

Resigned: 31 August 2007

Michael L.

Position: Secretary

Appointed: 15 July 2005

Resigned: 26 August 2022

Tanya S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 15 July 2005

Jonathan H.

Position: Secretary

Appointed: 31 January 2004

Resigned: 27 May 2005

Graeme M.

Position: Director

Appointed: 03 October 2003

Resigned: 16 January 2007

Peter J.

Position: Director

Appointed: 03 October 2003

Resigned: 16 October 2008

Robert G.

Position: Director

Appointed: 26 June 2001

Resigned: 03 October 2003

Christopher H.

Position: Director

Appointed: 26 June 2000

Resigned: 03 October 2003

Carol N.

Position: Secretary

Appointed: 10 April 2000

Resigned: 31 January 2004

Lorenzo F.

Position: Director

Appointed: 19 July 1999

Resigned: 31 December 2001

John T.

Position: Director

Appointed: 30 June 1999

Resigned: 26 October 2001

Shaun P.

Position: Director

Appointed: 31 March 1998

Resigned: 01 May 2000

Keith M.

Position: Director

Appointed: 23 January 1998

Resigned: 12 April 1999

John W.

Position: Director

Appointed: 20 April 1991

Resigned: 15 June 1998

Ian B.

Position: Director

Appointed: 20 April 1991

Resigned: 30 June 1999

Samuel L.

Position: Director

Appointed: 20 April 1991

Resigned: 05 March 2001

Lynn W.

Position: Director

Appointed: 20 April 1991

Resigned: 03 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Wilson Connolly Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilson Connolly 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 And Wales
Place registered Companies House
Registration number 244804
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements