About

Registered Number: 06447185
Date of Incorporation: 06/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Taylor Wimpey 2007 Ltd was registered on 06 December 2007 and has its registered office in Buckinghamshire, it's status at Companies House is "Active". Taylor Wimpey 2007 Ltd has 4 directors listed as Impey, Stephen Roy, Marsden, Alice Hannah, Chandran, Vikranth, Murrin, Jonathan Charles in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMPEY, Stephen Roy 06 December 2007 - 1
MARSDEN, Alice Hannah 17 March 2020 - 1
CHANDRAN, Vikranth 12 July 2011 20 July 2011 1
MURRIN, Jonathan Charles 06 December 2007 06 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 07 December 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 13 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 26 July 2013
RP04 - N/A 14 June 2013
RP04 - N/A 14 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
SH01 - Return of Allotment of shares 18 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 08 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AD01 - Change of registered office address 30 March 2011
MEM/ARTS - N/A 08 February 2011
RESOLUTIONS - N/A 10 January 2011
SH01 - Return of Allotment of shares 10 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 September 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 14 January 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 07 October 2009
RESOLUTIONS - N/A 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
SA - Shares agreement 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.