Taylor Wimpey Capital Developments Limited HIGH WYCOMBE


Founded in 1988, Taylor Wimpey Capital Developments, classified under reg no. 02331083 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 7th January 2009 Taylor Wimpey Capital Developments Limited is no longer carrying the name Taylor Woodrow Capital Developments.

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

Taylor Wimpey Capital 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 02331083
Date of Incorporation Fri, 23rd Dec 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Omolola A.

Position: Secretary

Appointed: 29 November 2023

Omolola A.

Position: Director

Appointed: 01 September 2023

Michael L.

Position: Director

Appointed: 17 July 2015

Jonathan H.

Position: Secretary

Resigned: 27 May 2005

Katherine H.

Position: Director

Appointed: 26 August 2022

Resigned: 01 September 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Molly B.

Position: Secretary

Appointed: 19 October 2018

Resigned: 29 November 2023

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 19 October 2018

Peter A.

Position: Director

Appointed: 09 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: 02 May 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 02 May 2008

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Jonathan M.

Position: Director

Appointed: 02 July 2007

Resigned: 02 May 2008

William H.

Position: Director

Appointed: 02 July 2007

Resigned: 02 May 2008

Caterina D.

Position: Secretary

Appointed: 15 July 2005

Resigned: 12 November 2007

Tanya S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 15 July 2005

Peter J.

Position: Director

Appointed: 01 November 2004

Resigned: 16 October 2008

Graeme M.

Position: Director

Appointed: 30 April 2004

Resigned: 16 January 2007

Nicholas S.

Position: Director

Appointed: 30 April 2004

Resigned: 03 July 2007

David W.

Position: Director

Appointed: 03 March 2003

Resigned: 30 April 2004

Ross H.

Position: Director

Appointed: 26 March 2002

Resigned: 14 February 2003

Anthony W.

Position: Director

Appointed: 04 July 2001

Resigned: 03 July 2007

Paul P.

Position: Director

Appointed: 01 January 2001

Resigned: 04 July 2001

Jonathan M.

Position: Director

Appointed: 01 January 2001

Resigned: 14 February 2003

Andrew L.

Position: Director

Appointed: 04 November 1998

Resigned: 09 July 2004

Peter C.

Position: Director

Appointed: 04 November 1998

Resigned: 01 January 2001

Mungo T.

Position: Director

Appointed: 01 January 1996

Resigned: 12 December 1997

John B.

Position: Director

Appointed: 31 May 1995

Resigned: 31 March 2003

Alasdair N.

Position: Director

Appointed: 12 May 1995

Resigned: 14 May 2003

Peter S.

Position: Director

Appointed: 25 August 1993

Resigned: 18 March 1994

Tadaomi F.

Position: Director

Appointed: 20 May 1993

Resigned: 24 March 1995

Jonathan H.

Position: Director

Appointed: 01 March 1993

Resigned: 12 May 1995

Barry J.

Position: Director

Appointed: 01 March 1993

Resigned: 31 May 1995

Yoshiki S.

Position: Director

Appointed: 01 March 1993

Resigned: 09 April 1993

Shinichi S.

Position: Director

Appointed: 01 March 1993

Resigned: 09 April 1993

Clifford K.

Position: Director

Appointed: 01 March 1993

Resigned: 31 March 2002

Toshihiro H.

Position: Director

Appointed: 01 March 1993

Resigned: 24 March 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Taylor Wimpey Property Company 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.

Taylor Wimpey Property Company Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 807706
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

Taylor Woodrow Capital Developments January 7, 2009
St. Mary Abbots March 5, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements