CompanyTrack
T

TAYLOR WIMPEY DEVELOPMENTS LIMITED

Active High Wycombe

Development of building projects

0 employees Website
Development of building projects
T

TAYLOR WIMPEY DEVELOPMENTS LIMITED

Development of building projects

Founded 1 Dec 1959 Active High Wycombe, United Kingdom 0 employees taylorwimpey.co.uk
Development of building projects
Accounts Submitted 9 May 2025
Confirmation Statement Submitted 21 Nov 2025
Net assets £2801.13M £698.00K 2024 year on year
Total assets £2930.94M £33.60M 2024 year on year
Total Liabilities £129.81M £34.30M 2024 year on year
Charges 26
10 outstanding 16 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR

Office (Colchester)

Whitmore Dr, Colchester CO4 6AL

Credit Report

Discover TAYLOR WIMPEY DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£78.00k

Increased by £41.00k (+111%)

Net Assets

£2801.13M

Decreased by £698.00k (-0%)

Total Liabilities

£129.81M

Increased by £34.30M (+36%)

Turnover

N/A

Employees

N/A

Decreased by 8 (-100%)

Debt Ratio

4%

Increased by 1 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £860.13m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Oct 20221£860.13m£860.13m

Officers

Officers

4 active 61 resigned
Status
Jennifer DalyDirectorBritishEngland5530 Apr 2018Active
Katherine Elizabeth HindmarshSecretaryUnknownUnknown9 Dec 2024Active
Muhammed Ishaq KayaniDirectorBritishUnited Kingdom5221 Feb 2023Active
Shaun Roland WhiteDirectorBritishUnited Kingdom521 Oct 2024Active

Shareholders

Shareholders (1)

Taylor Wimpey Holdings Limited
100.0%
1,000,000,0008 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Taylor Wimpey Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TAYLOR WIMPEY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY PLC united kingdom
TAYLOR WIMPEY DEVELOPMENTS LIMITED Current Company
ADMIRAL HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARKER BUTTS LANE MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGS (PENTIAN GREEN) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROADWAY FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom appoint/remove directors
BRYANT GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRYANT HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRYANT PROPERTIES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLIDDESDON REACH MANAGEMENT COMPANY LIMITED united kingdom appoint/remove directors
CONCEPT (EA) MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED united kingdom appoint/remove directors
DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED united kingdom appoint/remove directors
FORAY PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAND UNION VISION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREENWICH MILLENNIUM VILLAGE LIMITED united kingdom shares 25 to 50 percent
HANWELL FIELDS 3B MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
KESGRAVE K MANAGEMENT COMPANY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
KINGSBURY GRANGE (EA) MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
LINCROFT RESIDENTS ASSOCIATION LIMITED united kingdom appoint/remove directors
MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MANOR COURT (PRESCOT) MANAGEMENT COMPANY LIMITED united kingdom appoint/remove directors
MAYFIELD GARDENS MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
MILLERS BROW MANAGEMENT COMPANY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEWCASTLE GREAT PARK (ESTATES) LIMITED united kingdom shares 50 to 75 percent
PARK PREWETT ESTATE MANAGEMENT COMPANY LIMITED united kingdom appoint/remove directors
POPPYFIELDS (BENWICK) RESIDENTS ASSOCIATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTHGATE MAISONETTES (27 AND 28) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST CRISPIN AREA H MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMMER DOWNS RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom appoint/remove directors
TAYLOR WIMPEY UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE AVENUE NUMBER 4 MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE AVENUE NUMBER 5 MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GARDEN VILLAGE PARTNERSHIP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE ORCHARD (WILLOW STREET) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE SEASONS RESIDENTS ASSOCIATION LIMITED united kingdom appoint/remove directors
TW NCA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WOOTTON MEADOWS RESIDENTS ASSOCIATION LIMITED united kingdom appoint/remove directors

Charges

Charges

10 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-15 with no updatesView(3 pages)
7 Jul 2025OfficersChange to director Ms Jennifer Daly on 2025-07-07View(2 pages)
9 May 2025AccountsAnnual accounts made up to 2024-12-31View(32 pages)
7 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(10 pages)
19 Dec 2024OfficersAppointment of Miss Katherine Elizabeth Hindmarsh as director on 2024-12-09View(2 pages)
21 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-15 with no updates

7 Jul 2025 Officers

Change to director Ms Jennifer Daly on 2025-07-07

9 May 2025 Accounts

Annual accounts made up to 2024-12-31

7 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Dec 2024 Officers

Appointment of Miss Katherine Elizabeth Hindmarsh as director on 2024-12-09

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-15 with no updates

2 months ago on 21 Nov 2025

Change to director Ms Jennifer Daly on 2025-07-07

7 months ago on 7 Jul 2025

Annual accounts made up to 2024-12-31

9 months ago on 9 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 7 Jan 2025

Appointment of Miss Katherine Elizabeth Hindmarsh as director on 2024-12-09

1 years ago on 19 Dec 2024