About

Registered Number: 01011967
Date of Incorporation: 21/05/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

George Wimpey South East Ltd was registered on 21 May 1971 and has its registered office in High Wycombe, Buckinghamshire. We do not know the number of employees at George Wimpey South East Ltd. This organisation has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Robert 01 October 2001 31 December 2006 1
HARDMAN, Ian James 01 January 2002 04 November 2005 1
KITNEY, Terry 28 March 1995 30 September 2001 1
MATTHEWS, Richard John 01 January 1997 26 August 2001 1
MCPHILLIPS, Andrew Blair 11 October 2004 26 April 2005 1
MONK, Lee Anthony 01 January 2006 31 December 2006 1
ROSE, David Alan 01 January 1997 31 October 2004 1
SMOOTHEY, Adrian Malcolm Sutton 02 April 2001 31 December 2006 1
THOMAS, Paul Guy 01 May 2006 31 December 2006 1
TRIGG, John Henry N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
HINDMARSH, Katherine Elizabeth 05 December 2016 - 1
ATTERBURY, Karen Lorraine 01 December 2009 16 January 2012 1
LONNON, Michael Andrew 16 January 2012 05 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 21 February 2017
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 05 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AP03 - Appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 08 October 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 23 February 2011
AP01 - Appointment of director 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 10 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 18 March 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 11 January 2010
AR01 - Annual Return 05 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AUD - Auditor's letter of resignation 25 August 2009
AUD - Auditor's letter of resignation 13 August 2009
395 - Particulars of a mortgage or charge 16 July 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
395 - Particulars of a mortgage or charge 05 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
CERTNM - Change of name certificate 03 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
363a - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 20 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 14 October 2003
AUD - Auditor's letter of resignation 17 February 2003
363a - Annual Return 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
AA - Annual Accounts 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363a - Annual Return 08 January 2002
CERTNM - Change of name certificate 02 January 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 24 August 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
RESOLUTIONS - N/A 13 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 09 June 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 November 1999
395 - Particulars of a mortgage or charge 05 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
AUD - Auditor's letter of resignation 05 January 1999
AA - Annual Accounts 20 October 1998
395 - Particulars of a mortgage or charge 07 August 1998
287 - Change in situation or address of Registered Office 31 July 1998
363s - Annual Return 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
395 - Particulars of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1997
363s - Annual Return 23 May 1997
395 - Particulars of a mortgage or charge 05 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1996
395 - Particulars of a mortgage or charge 07 November 1996
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 14 October 1996
AUD - Auditor's letter of resignation 12 June 1996
363s - Annual Return 22 May 1996
288 - N/A 24 March 1996
288 - N/A 20 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 22 May 1995
288 - N/A 07 April 1995
395 - Particulars of a mortgage or charge 15 March 1995
288 - N/A 14 March 1995
AUD - Auditor's letter of resignation 03 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 23 May 1994
288 - N/A 25 April 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 19 May 1993
288 - N/A 30 April 1993
288 - N/A 19 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1993
AA - Annual Accounts 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1992
395 - Particulars of a mortgage or charge 08 September 1992
363b - Annual Return 19 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
288 - N/A 26 February 1992
288 - N/A 20 February 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 16 May 1991
395 - Particulars of a mortgage or charge 10 April 1991
288 - N/A 03 March 1991
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 17 June 1988
288 - N/A 22 March 1988
288 - N/A 16 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 03 August 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 18 September 1986
CERTNM - Change of name certificate 03 July 1978
PUC 2 - N/A 29 November 1976
CERTNM - Change of name certificate 26 July 1976
NEWINC - New incorporation documents 21 May 1971
MISC - Miscellaneous document 21 May 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 30 June 2008 Outstanding

N/A

Legal charge 27 March 2008 Outstanding

N/A

Legal charge 05 January 2004 Fully Satisfied

N/A

Performance charge 22 December 2003 Outstanding

N/A

Performance charge 22 December 2003 Outstanding

N/A

First fixed legal charge 22 December 2003 Fully Satisfied

N/A

First fixed legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 28 October 1999 Fully Satisfied

N/A

Legal charge 17 July 1998 Fully Satisfied

N/A

Legal charge 14 April 1998 Fully Satisfied

N/A

Legal charge 01 April 1997 Fully Satisfied

N/A

Legal charge 14 March 1997 Fully Satisfied

N/A

Legal charge 18 October 1996 Fully Satisfied

N/A

Legal charge 11 October 1996 Fully Satisfied

N/A

Legal charge 01 March 1995 Fully Satisfied

N/A

Legal charge 26 August 1992 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Deed of guarantee & charge 31 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.