Background WavePink WaveYellow Wave

WIMPEY CONSTRUCTION OVERSEAS LIMITED (02394738)

WIMPEY CONSTRUCTION OVERSEAS LIMITED (02394738) is an active UK company. incorporated on 13 June 1989. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIMPEY CONSTRUCTION OVERSEAS LIMITED has been registered for 36 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
02394738
Status
active
Type
ltd
Incorporated
13 June 1989
Age
36 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMPEY CONSTRUCTION OVERSEAS LIMITED

WIMPEY CONSTRUCTION OVERSEAS LIMITED is an active company incorporated on 13 June 1989 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIMPEY CONSTRUCTION OVERSEAS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02394738

LTD Company

Age

36 Years

Incorporated 13 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

WIMPEY CONSTRUCTION IRAN LIMITED
From: 1 April 1991To: 29 October 2020
BRAVEGREEN LIMITED
From: 13 June 1989To: 1 April 1991
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB
From: 13 June 1989To: 30 March 2011
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 04 Feb 2002
Resigned 01 Dec 2009

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 19 Oct 2018
Resigned 29 Nov 2023

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Jul 1998
Resigned 04 Feb 2002

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Jul 1994
Resigned 30 Apr 1996

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 19 Oct 2018

INGRAM, Peter William Irving

Resigned
40 Landford Road, LondonSW15 1AG
Secretary
Appointed N/A
Resigned 01 Jul 1994

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 20 Dec 2004
Resigned 26 Jan 2009

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 01 Jul 1994
Resigned 21 Feb 1996

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

WHEATLEY, Catherine Bernadette

Resigned
138 Jerningham Road, LondonSE14 5NL
Secretary
Appointed 30 Apr 1996
Resigned 01 Jul 1998

ADDISCOTT, John Lewis

Resigned
Channers High Street, MaidenheadSL6 5LT
Born December 1946
Director
Appointed N/A
Resigned 01 Mar 1996

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Born February 1960
Director
Appointed 04 Mar 1996
Resigned 04 Feb 2002

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 26 Aug 2022
Resigned 01 Sept 2023

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 04 Feb 2002
Resigned 31 Dec 2019

KELLY, Matthew Robert

Resigned
St Josephs Vale, BlackheathSE3 0XF
Born February 1976
Director
Appointed 30 Jul 2008
Resigned 06 Mar 2009

KENNEDY, Francis Milne

Resigned
Aughton, ReigateRH2 9LN
Born January 1938
Director
Appointed N/A
Resigned 01 Mar 1996

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 05 Nov 2013
Resigned 09 Dec 2024

MACIVER, Roderick David

Resigned
81 Esher Road, East MoleseyKT8 0AQ
Born June 1948
Director
Appointed N/A
Resigned 01 Mar 1996

MIDDLETON, Fiona Elizabeth

Resigned
Tulse Hill, LondonSW2 2HD
Born October 1968
Director
Appointed 06 Mar 2009
Resigned 05 Nov 2013

ROSS, Ian Malcolm

Resigned
29 Mount Pleasant Close, LightwaterGU18 5TR
Born November 1939
Director
Appointed 04 Mar 1996
Resigned 30 Sept 2001

WAGHORN, Richard Seymour

Resigned
2 High Garth, EsherKT10 9DN
Born December 1955
Director
Appointed 30 Jan 2002
Resigned 30 Jul 2008

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Move Registers To Sail Company
28 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
12 December 2008
AAMDAAMD
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
353353
Legacy
14 November 2007
288cChange of Particulars
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Legacy
25 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
6 February 2002
353353
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
10 July 1996
287Change of Registered Office
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
10 April 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
2 March 1996
288288
Legacy
1 February 1996
363aAnnual Return
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
29 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
7 February 1994
363x363x
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
8 February 1993
363x363x
Legacy
19 January 1993
288288
Accounts With Accounts Type Dormant
28 May 1992
AAAnnual Accounts
Legacy
30 January 1992
363x363x
Accounts With Accounts Type Dormant
5 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 1991
AAAnnual Accounts
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
363x363x
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1991
288288
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Resolution
12 March 1991
RESOLUTIONSResolutions
Legacy
28 February 1990
225(1)225(1)
Legacy
21 January 1990
288288
Legacy
19 January 1990
288288
Legacy
16 January 1990
288288
Resolution
18 July 1989
RESOLUTIONSResolutions
Legacy
18 July 1989
288288
Legacy
6 July 1989
287Change of Registered Office
Incorporation Company
13 June 1989
NEWINCIncorporation