High Wycombe Developments Limited BEACONSFIELD


High Wycombe Developments started in year 2014 as Private Limited Company with registration number 09298638. The High Wycombe Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Beaconsfield at Burnham Yard. Postal code: HP9 2JH.

The company has 3 directors, namely Jolyon H., Tej S. and Hasmukh S.. Of them, Tej S., Hasmukh S. have been with the company the longest, being appointed on 20 December 2019 and Jolyon H. has been with the company for the least time - from 4 August 2023. 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.

High Wycombe Developments Limited Address / Contact

Office Address Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09298638
Date of Incorporation Thu, 6th Nov 2014
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Fri, 30th Jun 2023 (302 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Jolyon H.

Position: Director

Appointed: 04 August 2023

Tej S.

Position: Director

Appointed: 20 December 2019

Hasmukh S.

Position: Director

Appointed: 20 December 2019

Donagh O.

Position: Director

Appointed: 06 December 2022

Resigned: 16 January 2023

Desmond W.

Position: Director

Appointed: 14 October 2022

Resigned: 04 August 2023

Sally K.

Position: Secretary

Appointed: 26 September 2022

Resigned: 10 February 2023

Nishith M.

Position: Secretary

Appointed: 15 August 2022

Resigned: 26 September 2022

Stephen W.

Position: Director

Appointed: 28 September 2020

Resigned: 30 September 2022

Kathryn W.

Position: Secretary

Appointed: 30 April 2019

Resigned: 15 August 2022

Stephen W.

Position: Director

Appointed: 10 November 2017

Resigned: 20 December 2019

Gary S.

Position: Director

Appointed: 05 July 2017

Resigned: 28 September 2020

Timothy S.

Position: Director

Appointed: 31 March 2015

Resigned: 05 July 2017

Cpc Group Limited

Position: Corporate Director

Appointed: 30 March 2015

Resigned: 31 March 2015

Melanie H.

Position: Secretary

Appointed: 13 February 2015

Resigned: 15 December 2017

Benjamin D.

Position: Director

Appointed: 24 December 2014

Resigned: 30 March 2015

Andrew C.

Position: Director

Appointed: 24 December 2014

Resigned: 05 July 2017

Stephen W.

Position: Director

Appointed: 06 November 2014

Resigned: 24 December 2014

Nishith M.

Position: Secretary

Appointed: 06 November 2014

Resigned: 24 December 2014

Paul B.

Position: Director

Appointed: 06 November 2014

Resigned: 16 April 2018

Nishith M.

Position: Director

Appointed: 06 November 2014

Resigned: 04 September 2023

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Qbay Limited from Croydon, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Inland Homes 2013 Limited that put Beaconsfield, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Inland Homes Plc, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Qbay Limited

76 Canterbury Road, Croydon, CR0 3HA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12345391
Notified on 27 December 2019
Nature of control: 25-50% shares

Inland Homes 2013 Limited

Burnham Yard London End, Beaconsfield, HP9 2JH, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdon
Place registered Companies House
Registration number 08775582
Notified on 27 December 2019
Nature of control: 25-50% shares

Inland Homes Plc

Decimal Place Chiltern Avenue, Amersham, HP6 5FG, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Ceased on 27 December 2019
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 Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on September 4, 2023
filed on: 11th, September 2023
Free Download (1 page)

Company search