About

Registered Number: 02331083
Date of Incorporation: 23/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Founded in 1988, Taylor Wimpey Capital Developments Ltd have registered office in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Peter Jeremy 04 November 1998 01 January 2001 1
FUJITA, Tadaomi 20 May 1993 24 March 1995 1
SUGIURA, Shinichi N/A 09 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BANHAM, Molly 19 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 March 2019
AP03 - Appointment of secretary 19 October 2018
TM02 - Termination of appointment of secretary 19 October 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 20 March 2018
CS01 - N/A 05 March 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 17 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AR01 - Annual Return 03 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 20 May 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 19 March 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 23 November 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
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
MEM/ARTS - N/A 13 January 2009
CERTNM - Change of name certificate 06 January 2009
CERTNM - Change of name certificate 06 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 23 May 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 12 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 03 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363a - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363a - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 13 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
363a - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 12 December 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 19 March 2002
363a - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363a - Annual Return 19 March 2001
AA - Annual Accounts 09 March 2001
RESOLUTIONS - N/A 30 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
287 - Change in situation or address of Registered Office 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
363a - Annual Return 21 March 2000
AA - Annual Accounts 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
363a - Annual Return 10 March 1999
AA - Annual Accounts 09 March 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 27 May 1998
RESOLUTIONS - N/A 24 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1998
363a - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
363a - Annual Return 13 March 1997
CERTNM - Change of name certificate 05 March 1997
AA - Annual Accounts 06 February 1997
RESOLUTIONS - N/A 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1996
RESOLUTIONS - N/A 26 September 1996
363a - Annual Return 22 March 1996
AA - Annual Accounts 08 March 1996
288 - N/A 12 January 1996
288 - N/A 09 June 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
RESOLUTIONS - N/A 04 May 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
AA - Annual Accounts 31 March 1995
363x - Annual Return 13 March 1995
123 - Notice of increase in nominal capital 13 January 1995
MEM/ARTS - N/A 13 January 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
288 - N/A 05 January 1995
287 - Change in situation or address of Registered Office 06 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
395 - Particulars of a mortgage or charge 04 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1994
AA - Annual Accounts 31 March 1994
363x - Annual Return 17 March 1994
RESOLUTIONS - N/A 28 October 1993
RESOLUTIONS - N/A 28 October 1993
MEM/ARTS - N/A 20 October 1993
288 - N/A 13 September 1993
288 - N/A 07 September 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
AA - Annual Accounts 05 April 1993
RESOLUTIONS - N/A 25 March 1993
RESOLUTIONS - N/A 25 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1993
123 - Notice of increase in nominal capital 25 March 1993
363a - Annual Return 19 March 1993
287 - Change in situation or address of Registered Office 11 November 1992
288 - N/A 04 November 1992
288 - N/A 13 October 1992
RESOLUTIONS - N/A 14 September 1992
123 - Notice of increase in nominal capital 14 September 1992
288 - N/A 06 August 1992
395 - Particulars of a mortgage or charge 03 August 1992
AA - Annual Accounts 31 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 19 June 1992
288 - N/A 01 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
363x - Annual Return 25 March 1992
RESOLUTIONS - N/A 23 January 1992
123 - Notice of increase in nominal capital 23 January 1992
AA - Annual Accounts 16 July 1991
363x - Annual Return 19 March 1991
288 - N/A 10 February 1991
395 - Particulars of a mortgage or charge 02 January 1991
288 - N/A 06 September 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 09 May 1990
288 - N/A 30 April 1990
288 - N/A 21 December 1989
RESOLUTIONS - N/A 08 December 1989
RESOLUTIONS - N/A 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
123 - Notice of increase in nominal capital 08 December 1989
395 - Particulars of a mortgage or charge 04 December 1989
CERTNM - Change of name certificate 23 August 1989
287 - Change in situation or address of Registered Office 04 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1989
288 - N/A 20 April 1989
288 - N/A 20 April 1989
NEWINC - New incorporation documents 23 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 June 1994 Fully Satisfied

N/A

Subordination agreement 17 July 1992 Fully Satisfied

N/A

Supplemental debenture 13 December 1990 Fully Satisfied

N/A

Mortgage debenture 21 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.