GEORGE WIMPEY CITY 2 LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

GEORGE WIMPEY CITY 2 LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
GEORGE WIMPEY CITY 2 LIMITED was incorporated 62 years ago on 22/03/1962 and has the registered number: 00718741. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GEORGE WIMPEY CITY 2 LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GATE HOUSE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR

This Company Originates in : United Kingdom
Previous trading names include:
GEORGE WIMPEY CITY LIMITED (until 01/04/2004)

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JENNIFER CANTY Jul 1993 British Director 2024-04-24 CURRENT
MR. MICHAEL ANDREW LONNON Jan 1957 British Director 2015-07-17 CURRENT
JENNIFER CANTY Secretary 2024-04-24 CURRENT
MR NEIL MCDOUGALL Oct 1959 British Secretary RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH May 1989 British Director 2019-12-19 UNTIL 2023-09-20 RESIGNED
PAUL HOWARD HIGGINBOTTOM Sep 1955 British Director 1998-01-01 UNTIL 2001-12-31 RESIGNED
MR ERIC WILLIAM GROVE Apr 1930 British Director RESIGNED
MR GRAEME REID MCCALLUM Jan 1947 British Director RESIGNED
MRS OMOLOLA OLUTOMILAYO ADEDOYIN Secretary 2023-07-05 UNTIL 2024-04-24 RESIGNED
MISS KAREN LORRAINE ATTERBURY Feb 1976 British Secretary 2009-01-01 UNTIL 2012-01-16 RESIGNED
DENISE ELIZABETH BRUNT May 1967 Secretary 1997-07-01 UNTIL 2001-11-07 RESIGNED
MR SIMON ROBERT BURROWS May 1962 British Secretary 1995-10-02 UNTIL 1997-07-01 RESIGNED
PETER ANTHONY CARR Apr 1954 British Secretary 2008-02-06 UNTIL 2009-01-01 RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Secretary 2007-12-31 UNTIL 2008-02-06 RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH Secretary 2016-12-05 UNTIL 2023-07-05 RESIGNED
MR. MICHAEL ANDREW LONNON Secretary 2012-01-16 UNTIL 2016-12-05 RESIGNED
JAMES ALBERT HISCOCK Apr 1957 British Director 2002-09-16 UNTIL 2004-07-02 RESIGNED
JAMES PHILLIPS Aug 1951 British Secretary 2001-11-07 UNTIL 2006-04-19 RESIGNED
NICOLA AMANDA ELEANOR HASTIE May 1962 British Secretary 2006-04-19 UNTIL 2007-12-31 RESIGNED
MR CHRISTOPHER CARNEY May 1974 British Director 2008-05-02 UNTIL 2011-01-28 RESIGNED
PETER ANTHONY CARR Apr 1954 British Director 2008-04-24 UNTIL 2011-09-30 RESIGNED
MR COLIN RICHARD CLAPHAM Dec 1945 British Director 2014-10-31 UNTIL 2019-12-19 RESIGNED
MR JOHN PHILIP COSGRAVE Feb 1958 British Director RESIGNED
STEWART IAN CROMPTON Jul 1946 British Director RESIGNED
KEITH MORGAN CUSHEN Aug 1947 British Director 2001-10-01 UNTIL 2003-12-31 RESIGNED
ANDREW TIMOTHY STYLES Jun 1962 British Director 2001-12-06 UNTIL 2002-05-31 RESIGNED
MR DAVID SMITH Apr 1968 British Director 2011-01-28 UNTIL 2014-10-31 RESIGNED
MR SIMON ROBERT BURROWS May 1962 British Director 1995-10-02 UNTIL 1998-06-01 RESIGNED
ANDREW CRAWFORD BROWN Mar 1965 British Director 1998-01-01 UNTIL 2001-11-16 RESIGNED
MR BRIAN JOHN BASSETT Sep 1951 British Director RESIGNED
MR RONALD WILLIAM BAIRD Jul 1959 Scottish Director 2001-10-01 UNTIL 2005-02-28 RESIGNED
MALCOLM LLEWELLYN BAGSHAW Dec 1946 British Director RESIGNED
MR. PETER ROBERT ANDREW Apr 1959 British Director 2009-04-27 UNTIL 2015-07-17 RESIGNED
OMOLOLA ADEDOYIN Dec 1975 British Director 2023-09-20 UNTIL 2024-04-24 RESIGNED
DENISE ELIZABETH BRUNT May 1967 Director 1999-01-01 UNTIL 2001-12-31 RESIGNED
MR IAN MCNICOL DOUGLAS Feb 1942 British Director 1996-10-01 UNTIL 1999-04-30 RESIGNED
MR RICHARD JOHN COOK Aug 1971 British Director 2001-12-01 UNTIL 2004-04-01 RESIGNED
EMMA LOUISE FREEMAN Oct 1974 British Director 2006-06-01 UNTIL 2006-12-31 RESIGNED
MR GRAEME JAMES DODDS May 1959 British Director 2004-04-01 UNTIL 2006-12-31 RESIGNED
MICHAEL KENNETH ROBERTS Aug 1967 British Director 2002-04-15 UNTIL 2004-05-31 RESIGNED
MR TERRY VICTOR FLOWER Sep 1947 British Director RESIGNED
MR FRASER SCOTT RANSON Jan 1965 British Director 2001-12-10 UNTIL 2004-06-30 RESIGNED
MR RAYMOND ANTHONY PEACOCK Aug 1966 British Director 2004-04-01 UNTIL 2006-12-31 RESIGNED
MR RAYMOND ANTHONY PEACOCK Aug 1966 British Director 2008-05-02 UNTIL 2009-04-27 RESIGNED
JONATHAN CHARLES MURRIN Oct 1969 British Director 2007-07-03 UNTIL 2008-05-02 RESIGNED
STANLEY MILLS Oct 1948 British Director RESIGNED
PETER TIMOTHY REDFERN Aug 1970 British Director 2004-02-01 UNTIL 2006-03-31 RESIGNED
IAN JOHN LAIGHT Mar 1959 British Director 2001-12-01 UNTIL 2004-07-31 RESIGNED
MR STEPHEN ADRIAN JENKINS Apr 1967 British Director 2005-02-01 UNTIL 2007-07-03 RESIGNED
MR TIMOTHY HOUGH Apr 1957 British Director 1996-05-01 UNTIL 2001-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Taylor Wimpey Uk Limited 2016-04-06 High Wycombe   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRINTON-ON-SEA GOLF TRUST,LIMITED FRINTON ON SEA Active DORMANT 94990 - Activities of other membership organizations n.e.c.
TAYLOR WIMPEY UK LIMITED HIGH WYCOMBE Active FULL 41100 - Development of building projects
UX CENTRAL FREEHOLD LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ST PHILOMENA'S SCHOOL LIMITED FRINTON ON SEA Active FULL 85200 - Primary education
ARLEY HOMES NORTH WEST LTD LONDON Dissolved... FULL 41202 - Construction of domestic buildings
GEORGE WIMPEY CITY LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
CANDLEMAKERS (TW) LIMITED HIGH WYCOMBE Active FULL 68100 - Buying and selling of own real estate
GLOBE ROAD LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
GN TOWER LIMITED LIVERPOOL Dissolved... FULL 41201 - Construction of commercial buildings
GW CITY VENTURES LIMITED LIVERPOOL Dissolved... FULL 70100 - Activities of head offices
ARLEY HOMES LIMITED LEEDS Dissolved... GROUP 41201 - Construction of commercial buildings
GWNW CITY DEVELOPMENTS LIMITED HIGH WYCOMBE Active SMALL 70100 - Activities of head offices
FALCON WHARF LIMITED HIGH WYCOMBE Active SMALL 41100 - Development of building projects
ASHFIELDS COURT RESIDENTS COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
TW CAVENDISH HOLDINGS LIMITED BIRMINGHAM Dissolved... SMALL 70100 - Activities of head offices
GJD PROPERTY LTD FRINTON-ON-SEA ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
A1C 1192 LTD. LONDON ENGLAND Dissolved... SMALL 7011 - Development & sell real estate
RMD TRAFFORD HOUSE 2000 LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KGH MANAGEMENT COMPANY LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAING HOMES LIMITED HIGH WYCOMBE Active FULL 99999 - Dormant Company
LAING LAND LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
L.& A.FREEMAN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
JIM 3 LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
JIM 5 LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
LEAWOOD (MANAGEMENT) COMPANY LIMITED HIGH WYCOMBE Active DORMANT 98000 - Residents property management
KENTMERE PLACE RESIDENTS ASSOCIATION LIMITED HIGH WYCOMBE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
KESGRAVE K MANAGEMENT COMPANY LIMITED HIGH WYCOMBE Active DORMANT 98000 - Residents property management
HAVERHILL DEVELOPMENTS LIMITED HIGH WYCOMBE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
LANDTRUST DEVELOPMENTS LIMITED HIGH WYCOMBE Active DORMANT 82990 - Other business support service activities n.e.c.