You are here: bizstats.co.uk > a-z index > G list > GW list

Gwnw City Developments Limited HIGH WYCOMBE


Gwnw City Developments started in year 2005 as Private Limited Company with registration number 05474072. The Gwnw City Developments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Mon, 18th Jul 2005 Gwnw City Developments Limited is no longer carrying the name Trushelfco (no.3161).

At present there are 2 directors in the the firm, namely Andrew W. and Kurt A.. In addition one secretary - Omolola A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gwnw City Developments 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 05474072
Date of Incorporation Tue, 7th Jun 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Andrew W.

Position: Director

Appointed: 31 October 2022

Kurt A.

Position: Director

Appointed: 14 June 2018

Katherine H.

Position: Secretary

Appointed: 12 November 2019

Resigned: 07 July 2023

Claire M.

Position: Director

Appointed: 30 September 2018

Resigned: 31 October 2022

Grahame Y.

Position: Director

Appointed: 29 March 2016

Resigned: 30 September 2018

Mark W.

Position: Director

Appointed: 21 March 2013

Resigned: 29 March 2016

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 12 November 2019

Andrew P.

Position: Director

Appointed: 09 July 2010

Resigned: 21 March 2013

Richard W.

Position: Director

Appointed: 26 February 2009

Resigned: 22 December 2020

Simon B.

Position: Director

Appointed: 18 November 2008

Resigned: 10 November 2011

Ingrid O.

Position: Director

Appointed: 13 October 2008

Resigned: 14 June 2018

Richard H.

Position: Director

Appointed: 30 May 2008

Resigned: 18 November 2008

James J.

Position: Secretary

Appointed: 07 March 2007

Resigned: 31 December 2019

Paul A.

Position: Director

Appointed: 17 January 2007

Resigned: 19 April 2010

Raymond P.

Position: Director

Appointed: 26 September 2006

Resigned: 13 October 2008

Michael S.

Position: Director

Appointed: 26 September 2006

Resigned: 31 December 2008

Karen A.

Position: Secretary

Appointed: 17 July 2006

Resigned: 16 January 2012

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 26 September 2006

Neal M.

Position: Director

Appointed: 28 July 2005

Resigned: 27 February 2009

Adrian F.

Position: Director

Appointed: 28 July 2005

Resigned: 08 May 2008

Stephen E.

Position: Director

Appointed: 28 July 2005

Resigned: 17 January 2007

Graeme D.

Position: Director

Appointed: 21 July 2005

Resigned: 30 May 2008

James J.

Position: Secretary

Appointed: 21 July 2005

Resigned: 17 July 2006

Peter R.

Position: Director

Appointed: 21 July 2005

Resigned: 31 March 2006

Andrew C.

Position: Director

Appointed: 21 July 2005

Resigned: 26 September 2006

James M.

Position: Director

Appointed: 27 June 2005

Resigned: 21 July 2005

Paul O.

Position: Director

Appointed: 27 June 2005

Resigned: 21 July 2005

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2005

Resigned: 20 July 2005

Nicole M.

Position: Director

Appointed: 07 June 2005

Resigned: 27 June 2005

Louise S.

Position: Director

Appointed: 07 June 2005

Resigned: 27 June 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Natwest Property Investments Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Taylor Wimpey Uk Limited that put High Wycombe, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Natwest Property Investments Limited

250 Bishopsgate, London, EC2M 4AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 02430302
Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% 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 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trushelfco (no.3161) July 18, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, June 2023
Free Download (12 pages)

Company search

Advertisements