George Wimpey West London Limited HIGH WYCOMBE


George Wimpey West London started in year 2000 as Private Limited Company with registration number 04108188. The George Wimpey West London company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Wednesday 2nd January 2002 George Wimpey West London Limited is no longer carrying the name Wimpey Homes Southern.

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

George Wimpey West London 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 04108188
Date of Incorporation Wed, 15th Nov 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 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 Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 25 September 2023

Omolola A.

Position: Secretary

Appointed: 07 July 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: 07 July 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

Peter A.

Position: Director

Appointed: 27 April 2009

Resigned: 17 July 2015

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 16 January 2012

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

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Roland G.

Position: Director

Appointed: 18 April 2006

Resigned: 31 December 2006

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Neil S.

Position: Director

Appointed: 16 February 2006

Resigned: 31 December 2006

Neil D.

Position: Director

Appointed: 01 November 2005

Resigned: 31 December 2006

Andrew S.

Position: Director

Appointed: 01 July 2005

Resigned: 31 December 2006

Stephen J.

Position: Director

Appointed: 01 February 2005

Resigned: 03 July 2007

David H.

Position: Director

Appointed: 16 August 2004

Resigned: 31 October 2005

Peter R.

Position: Director

Appointed: 01 February 2004

Resigned: 31 March 2006

Mark H.

Position: Director

Appointed: 24 February 2003

Resigned: 31 October 2005

John R.

Position: Director

Appointed: 27 May 2002

Resigned: 31 December 2006

Michael B.

Position: Director

Appointed: 01 December 2001

Resigned: 31 August 2006

James P.

Position: Secretary

Appointed: 01 July 2001

Resigned: 19 April 2006

Stephen H.

Position: Director

Appointed: 01 June 2001

Resigned: 30 June 2003

Russell H.

Position: Director

Appointed: 01 June 2001

Resigned: 05 June 2002

Nicholas F.

Position: Director

Appointed: 01 June 2001

Resigned: 28 February 2005

Keith C.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2003

Kevin M.

Position: Director

Appointed: 01 June 2001

Resigned: 29 February 2004

Michael A.

Position: Director

Appointed: 01 June 2001

Resigned: 30 November 2001

Richard F.

Position: Director

Appointed: 01 June 2001

Resigned: 30 April 2006

Stefan B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 01 July 2001

Paul O.

Position: Director

Appointed: 01 April 2001

Resigned: 25 September 2005

Stefan B.

Position: Director

Appointed: 01 March 2001

Resigned: 01 June 2001

Barbara D.

Position: Secretary

Appointed: 01 March 2001

Resigned: 01 June 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2000

Resigned: 01 March 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 15 November 2000

Resigned: 01 March 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Taylor Wimpey Uk Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified 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.

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

Wimpey Homes Southern January 2, 2002
Polaplan June 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 25th, April 2024
Free Download (5 pages)

Company search

Advertisements