This company is commonly known as Wates Developments Limited. The company was founded 76 years ago and was given the registration number 00441484. The firm's registered office is in LEATHERHEAD. You can find them at Wates House, Station Approach, Leatherhead, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | WATES DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00441484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1947 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 22 October 2015 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 11 February 2002 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 15 November 2019 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 12 December 2022 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Secretary | 22 October 2015 | Active |
Little Croft, Blackmoor, Lower Langford, BS40 5HJ | Secretary | 31 December 2007 | Active |
Little Croft, Blackmoor, Lower Langford, BS40 5HJ | Secretary | 01 February 2005 | Active |
118 Hydethorpe Road, London, SW12 0JD | Secretary | 02 October 2000 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 30 April 2002 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 30 June 2000 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Secretary | 24 November 2008 | Active |
91 Foxley Lane, Purley, CR8 3HP | Secretary | 29 April 1994 | Active |
Beechcorner, Hazelwood Lane, Chipstead, CR5 3QZ | Secretary | - | Active |
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA | Secretary | 30 May 2006 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 04 January 2016 | Active |
103a Saint Georges Square, Pimlico, London, SW1V 3QP | Director | 01 August 2003 | Active |
4 Laurel Bank, Lower High Street, Wadhurst, TN5 6BD | Director | 04 January 2005 | Active |
1 Downgate Farm Cottage, Steep Marsh, Petersfield, GU32 2BG | Director | - | Active |
The Orchard Back Street, Tetsworth, Thame, OX9 7AW | Director | 01 January 1998 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 01 February 2005 | Active |
13 Court Drive, Sutton, SM1 3RG | Director | 02 January 2001 | Active |
Cloverlay, Rockfield Road, Oxted, RH8 0HA | Director | 31 December 2005 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Director | 01 June 1998 | Active |
21 Great Stony Park, Chipping Ongar, CM5 0TH | Director | - | Active |
12 Broomacres, Fleet, GU13 9UU | Director | 06 April 1998 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 01 October 2007 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 01 November 2013 | Active |
Buncton Court Buncton Lane, Bolney, Haywards Heath, RH17 5RE | Director | - | Active |
Purbeck 37 Hammond End, Farnham Common, SL2 3LG | Director | 12 December 2001 | Active |
The Dovecote Chipping Norton Road, Churchill, Chipping Norton, OX7 6NG | Director | 19 March 1999 | Active |
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF | Director | 02 October 2000 | Active |
6 Varsity Row, London, SW14 8SA | Director | 11 April 1994 | Active |
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT | Director | 02 October 2000 | Active |
2 Ruspers Keep, Ifield, Crawley, RH11 0QL | Director | - | Active |
Henfold House, Henfold Lane, Beare Green, RH5 4RW | Director | 16 January 2004 | Active |
Wates Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wates House, Station Approach, Leatherhead, England, KT22 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Resolution | Resolution. | Download |
2019-03-29 | Accounts | Accounts with accounts type group. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.