HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED is a Private Limited Company from BEACONSFIELD ENGLAND and has the status: Active - Proposal to Strike off.
HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED was incorporated 8 years ago on 11/12/2015 and has the registered number: 09913468. The accounts status is FULL and accounts are next due on 30/06/2023.
HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED was incorporated 8 years ago on 11/12/2015 and has the registered number: 09913468. The accounts status is FULL and accounts are next due on 30/06/2023.
HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED - BEACONSFIELD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
BURNHAM YARD
BEACONSFIELD
HP9 2JH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2023 | 09/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOLYON LEONARD HARRISON | Mar 1948 | British | Director | 2023-07-24 | CURRENT |
MR STEPHEN DESMOND WICKS | Aug 1951 | British | Director | 2019-06-06 UNTIL 2022-09-30 | RESIGNED |
MR DESMOND RICHARD WICKS | Jun 1989 | British | Director | 2019-05-31 UNTIL 2019-06-06 | RESIGNED |
MR DESMOND RICHARD WICKS | Jun 1989 | British | Director | 2022-10-14 UNTIL 2023-08-04 | RESIGNED |
MR GARY SKINNER | Jun 1968 | British | Director | 2017-07-05 UNTIL 2022-04-05 | RESIGNED |
MR TIMOTHY OWEN SIMPSON | Dec 1969 | British | Director | 2015-12-11 UNTIL 2017-07-05 | RESIGNED |
MR DONAGH O'SULLIVAN | May 1968 | Irish | Director | 2022-12-06 UNTIL 2023-01-16 | RESIGNED |
MR NISHITH MALDE | Jun 1958 | British | Director | 2015-12-11 UNTIL 2023-09-04 | RESIGNED |
MR AMIT LAKHANI | Mar 1965 | British | Director | 2019-03-05 UNTIL 2019-04-30 | RESIGNED |
MR ANDREW JOHN CHRYSOSTOMOU | Apr 1984 | British | Director | 2015-12-11 UNTIL 2017-07-05 | RESIGNED |
MR PAUL RICHARD BRETT | Oct 1976 | British | Director | 2015-12-11 UNTIL 2018-04-16 | RESIGNED |
MRS KATHRYN WORTH | Secretary | 2019-03-05 UNTIL 2022-08-15 | RESIGNED | ||
MR NISHITH MALDE | Secretary | 2022-08-15 UNTIL 2022-09-26 | RESIGNED | ||
MRS SALLY KENWARD | Secretary | 2022-09-26 UNTIL 2023-02-10 | RESIGNED | ||
MRS MELANIE PATRICIA HYLAND | Secretary | 2015-12-11 UNTIL 2017-12-15 | RESIGNED | ||
MR STEPHEN DESMOND WICKS | Aug 1951 | British | Director | 2017-07-24 UNTIL 2019-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inland Corporate Limited | 2023-03-30 | Beaconsfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Inland Homes Developments Limited | 2021-08-06 - 2023-03-30 | Beaconsfield | Ownership of shares 75 to 100 percent | |
Inland Homes 2013 Limited | 2017-07-05 - 2021-08-06 | Amersham | Ownership of shares 75 to 100 percent | |
Project Helix Holdco Limited | 2016-04-06 - 2017-07-05 | Amersham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |