UKBizDB.co.uk

WATES DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wates House, Station Approach, Leatherhead, KT22 7SW

Director22 October 2015Active
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW

Director11 February 2002Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director15 November 2019Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director12 December 2022Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Secretary22 October 2015Active
Little Croft, Blackmoor, Lower Langford, BS40 5HJ

Secretary31 December 2007Active
Little Croft, Blackmoor, Lower Langford, BS40 5HJ

Secretary01 February 2005Active
118 Hydethorpe Road, London, SW12 0JD

Secretary02 October 2000Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 April 2002Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 June 2000Active
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW

Secretary24 November 2008Active
91 Foxley Lane, Purley, CR8 3HP

Secretary29 April 1994Active
Beechcorner, Hazelwood Lane, Chipstead, CR5 3QZ

Secretary-Active
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA

Secretary30 May 2006Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director04 January 2016Active
103a Saint Georges Square, Pimlico, London, SW1V 3QP

Director01 August 2003Active
4 Laurel Bank, Lower High Street, Wadhurst, TN5 6BD

Director04 January 2005Active
1 Downgate Farm Cottage, Steep Marsh, Petersfield, GU32 2BG

Director-Active
The Orchard Back Street, Tetsworth, Thame, OX9 7AW

Director01 January 1998Active
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW

Director01 February 2005Active
13 Court Drive, Sutton, SM1 3RG

Director02 January 2001Active
Cloverlay, Rockfield Road, Oxted, RH8 0HA

Director31 December 2005Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Director01 June 1998Active
21 Great Stony Park, Chipping Ongar, CM5 0TH

Director-Active
12 Broomacres, Fleet, GU13 9UU

Director06 April 1998Active
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW

Director01 October 2007Active
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW

Director01 November 2013Active
Buncton Court Buncton Lane, Bolney, Haywards Heath, RH17 5RE

Director-Active
Purbeck 37 Hammond End, Farnham Common, SL2 3LG

Director12 December 2001Active
The Dovecote Chipping Norton Road, Churchill, Chipping Norton, OX7 6NG

Director19 March 1999Active
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF

Director02 October 2000Active
6 Varsity Row, London, SW14 8SA

Director11 April 1994Active
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT

Director02 October 2000Active
2 Ruspers Keep, Ifield, Crawley, RH11 0QL

Director-Active
Henfold House, Henfold Lane, Beare Green, RH5 4RW

Director16 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Resolution

Resolution.

Download
2019-03-29Accounts

Accounts with accounts type group.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.