High Wycombe Developments No. 2 Limited BEACONSFIELD


Founded in 2015, High Wycombe Developments No. 2, classified under reg no. 09913468 is an active company. Currently registered at Burnham Yard HP9 2JH, Beaconsfield the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Thu, 30th Sep 2021.

The firm has one director. Jolyon H., appointed on 24 July 2023. There are currently no secretaries appointed. 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.

High Wycombe Developments No. 2 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 09913468
Date of Incorporation Fri, 11th Dec 2015
Industry Development of building projects
End of financial Year 30th September
Company age 9 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Jolyon H.

Position: Director

Appointed: 24 July 2023

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: 06 June 2019

Resigned: 30 September 2022

Desmond W.

Position: Director

Appointed: 31 May 2019

Resigned: 06 June 2019

Kathryn W.

Position: Secretary

Appointed: 05 March 2019

Resigned: 15 August 2022

Amit L.

Position: Director

Appointed: 05 March 2019

Resigned: 30 April 2019

Stephen W.

Position: Director

Appointed: 24 July 2017

Resigned: 06 June 2019

Gary S.

Position: Director

Appointed: 05 July 2017

Resigned: 05 April 2022

Nishith M.

Position: Director

Appointed: 11 December 2015

Resigned: 04 September 2023

Melanie H.

Position: Secretary

Appointed: 11 December 2015

Resigned: 15 December 2017

Timothy S.

Position: Director

Appointed: 11 December 2015

Resigned: 05 July 2017

Andrew C.

Position: Director

Appointed: 11 December 2015

Resigned: 05 July 2017

Paul B.

Position: Director

Appointed: 11 December 2015

Resigned: 16 April 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Inland Corporate Limited from Beaconsfield, England. This PSC is classified as "a private limited company", 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. The second one in the PSC register is Inland Homes Developments Limited that entered Beaconsfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Inland Homes 2013 Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Inland Corporate Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 12253724
Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inland Homes Developments Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07951139
Notified on 6 August 2021
Ceased on 30 March 2023
Nature of control: 75,01-100% shares

Inland Homes 2013 Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 8775582
Notified on 5 July 2017
Ceased on 6 August 2021
Nature of control: 75,01-100% shares

Project Helix Holdco Limited

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

Legal authority Companies Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search