Taylor Wimpey Developments Limited HIGH WYCOMBE


Taylor Wimpey Developments started in year 1959 as Private Limited Company with registration number 00643420. The Taylor Wimpey Developments company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since 2007-07-03 Taylor Wimpey Developments Limited is no longer carrying the name Taylor Woodrow Developments.

At the moment there are 3 directors in the the company, namely Muhammed K., Jennifer D. and Nigel H.. In addition one secretary - Michael L. - is with the firm. At the moment 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.

Taylor Wimpey 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 00643420
Date of Incorporation Tue, 1st Dec 1959
Industry Development of building projects
End of financial Year 31st December
Company age 65 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 Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Muhammed K.

Position: Director

Appointed: 21 February 2023

Jennifer D.

Position: Director

Appointed: 30 April 2018

Nigel H.

Position: Director

Appointed: 31 August 2017

Michael L.

Position: Secretary

Appointed: 16 January 2012

Christopher C.

Position: Director

Appointed: 08 September 2022

Resigned: 21 February 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

James J.

Position: Director

Appointed: 25 October 2013

Resigned: 31 December 2019

Ryan M.

Position: Director

Appointed: 28 January 2011

Resigned: 20 April 2018

Peter C.

Position: Director

Appointed: 23 June 2009

Resigned: 30 September 2011

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: 22 December 2008

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

David B.

Position: Director

Appointed: 10 September 2007

Resigned: 02 May 2008

Fergus M.

Position: Director

Appointed: 10 September 2007

Resigned: 31 December 2016

Peter A.

Position: Director

Appointed: 10 September 2007

Resigned: 17 July 2015

Nicola H.

Position: Secretary

Appointed: 10 September 2007

Resigned: 31 December 2007

Peter T.

Position: Director

Appointed: 10 September 2007

Resigned: 27 July 2015

Jonathan M.

Position: Director

Appointed: 10 September 2007

Resigned: 02 May 2008

Ian S.

Position: Director

Appointed: 10 September 2007

Resigned: 23 October 2007

William H.

Position: Director

Appointed: 05 January 2007

Resigned: 02 May 2008

Ian S.

Position: Director

Appointed: 02 January 2007

Resigned: 03 July 2007

Caterina D.

Position: Secretary

Appointed: 27 May 2005

Resigned: 10 September 2007

Graeme M.

Position: Director

Appointed: 08 January 2004

Resigned: 16 January 2007

Peter J.

Position: Director

Appointed: 10 September 2003

Resigned: 10 September 2007

Edward H.

Position: Director

Appointed: 10 September 2003

Resigned: 16 April 2007

John N.

Position: Director

Appointed: 02 December 2002

Resigned: 31 December 2006

Anthony W.

Position: Director

Appointed: 02 December 2002

Resigned: 03 July 2007

Mark L.

Position: Director

Appointed: 06 November 2001

Resigned: 15 September 2003

Jonathan H.

Position: Secretary

Appointed: 30 October 2001

Resigned: 27 May 2005

John C.

Position: Director

Appointed: 30 October 2001

Resigned: 19 August 2002

John L.

Position: Director

Appointed: 30 October 2001

Resigned: 15 September 2003

Malcolm P.

Position: Director

Appointed: 30 October 2001

Resigned: 15 September 2003

David W.

Position: Director

Appointed: 30 October 2001

Resigned: 15 September 2003

Brian G.

Position: Director

Appointed: 30 October 2001

Resigned: 04 July 2002

Denis M.

Position: Director

Appointed: 30 October 2001

Resigned: 01 November 2004

David K.

Position: Director

Appointed: 30 October 2001

Resigned: 15 September 2003

Richard M.

Position: Secretary

Appointed: 01 August 2001

Resigned: 30 October 2001

Adrian A.

Position: Director

Appointed: 05 March 2001

Resigned: 30 October 2001

Paul P.

Position: Director

Appointed: 05 March 2001

Resigned: 18 July 2001

Keith E.

Position: Director

Appointed: 05 March 2001

Resigned: 30 October 2001

Katherine I.

Position: Director

Appointed: 18 October 2000

Resigned: 05 March 2001

Patrick S.

Position: Director

Appointed: 18 August 2000

Resigned: 05 March 2001

Kathryn M.

Position: Secretary

Appointed: 21 February 2000

Resigned: 31 July 2001

David H.

Position: Director

Appointed: 14 February 2000

Resigned: 05 March 2001

Alexander S.

Position: Director

Appointed: 11 June 1999

Resigned: 05 February 2001

Nicholas S.

Position: Director

Appointed: 25 January 1999

Resigned: 03 July 2007

Michael D.

Position: Director

Appointed: 25 January 1999

Resigned: 15 June 2001

Colin G.

Position: Director

Appointed: 25 January 1999

Resigned: 31 March 2001

William W.

Position: Director

Appointed: 25 January 1999

Resigned: 15 September 2003

William L.

Position: Director

Appointed: 01 January 1998

Resigned: 05 March 2001

Peter T.

Position: Director

Appointed: 01 July 1995

Resigned: 07 October 1997

Hubert R.

Position: Director

Appointed: 13 January 1993

Resigned: 05 March 2001

Geoffrey P.

Position: Director

Appointed: 15 November 1991

Resigned: 30 June 1998

Andrew M.

Position: Director

Appointed: 15 November 1991

Resigned: 31 March 2000

Michael C.

Position: Director

Appointed: 15 November 1991

Resigned: 21 February 2000

Stuart R.

Position: Director

Appointed: 15 November 1991

Resigned: 05 March 2001

William M.

Position: Director

Appointed: 15 November 1991

Resigned: 31 August 1995

Hugh L.

Position: Director

Appointed: 15 November 1991

Resigned: 06 September 1995

Alan B.

Position: Director

Appointed: 15 November 1991

Resigned: 04 November 1992

Colin H.

Position: Director

Appointed: 15 November 1991

Resigned: 29 September 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Taylor Wimpey Holdings Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", 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.

Taylor Wimpey Holdings 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 And Wales
Place registered Companies House
Registration number 401589
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 Developments July 3, 2007
Bryant Homes December 2, 2002
Bryant Group October 24, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, May 2023
Free Download (30 pages)

Company search

Advertisements