Thameswey Homes Limited HIGH WYCOMBE


Thameswey Homes started in year 1968 as Private Limited Company with registration number 00926028. The Thameswey Homes company has been functioning successfully for 56 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since June 1, 2001 Thameswey Homes Limited is no longer carrying the name Wimpey Homes Southern.

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

Thameswey Homes 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 00926028
Date of Incorporation Thu, 18th Jan 1968
Industry Non-trading company
End of financial Year 31st December
Company age 56 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, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Michael L.

Position: Secretary

Appointed: 29 November 2023

Omolola A.

Position: Director

Appointed: 01 September 2023

Michael L.

Position: Director

Appointed: 26 August 2022

Molly B.

Position: Secretary

Appointed: 26 August 2022

Resigned: 29 November 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 01 September 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Michael L.

Position: Secretary

Appointed: 16 January 2012

Resigned: 26 August 2022

Peter A.

Position: Director

Appointed: 30 September 2011

Resigned: 17 July 2015

Peter C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2011

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 December 2007

James J.

Position: Secretary

Appointed: 01 February 2005

Resigned: 23 January 2009

Karen A.

Position: Secretary

Appointed: 04 February 2002

Resigned: 16 January 2012

James J.

Position: Director

Appointed: 04 February 2002

Resigned: 31 December 2019

James P.

Position: Director

Appointed: 01 June 2001

Resigned: 19 April 2006

Michael A.

Position: Director

Appointed: 02 April 2001

Resigned: 01 June 2001

Nicholas F.

Position: Director

Appointed: 02 April 2001

Resigned: 01 June 2001

Stephen H.

Position: Director

Appointed: 02 April 2001

Resigned: 01 June 2001

Kevin M.

Position: Director

Appointed: 02 April 2001

Resigned: 01 June 2001

Russell H.

Position: Director

Appointed: 02 April 2001

Resigned: 01 June 2001

Richard F.

Position: Director

Appointed: 02 April 2001

Resigned: 01 June 2001

Christopher H.

Position: Director

Appointed: 01 January 1998

Resigned: 02 April 2001

Keith C.

Position: Director

Appointed: 01 March 1996

Resigned: 01 June 2001

Stefan B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 04 February 2002

Roy H.

Position: Director

Appointed: 18 April 1994

Resigned: 01 March 1996

Anthony R.

Position: Director

Appointed: 17 March 1994

Resigned: 31 December 2000

Stephen M.

Position: Director

Appointed: 17 May 1991

Resigned: 30 June 1999

James P.

Position: Secretary

Appointed: 17 May 1991

Resigned: 01 March 1996

Brian L.

Position: Director

Appointed: 17 May 1991

Resigned: 28 February 1997

Samuel P.

Position: Director

Appointed: 17 May 1991

Resigned: 18 April 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Wimpey Dormant Investments 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.

Wimpey Dormant Investments 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 (England And Wales)
Registration number 634115
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

Wimpey Homes Southern June 1, 2001
Thameswey Homes April 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 12th, February 2024
Free Download (5 pages)

Company search

Advertisements