This company is commonly known as Wates Group Services Limited. The company was founded 85 years ago and was given the registration number 00340931. 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 82990 - Other business support service activities n.e.c..
Name | : | WATES GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 00340931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1938 |
End of financial year | : | 31 December 2023 |
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 | Secretary | 03 December 2018 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 26 July 2018 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 17 October 2016 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 03 December 2018 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 31 December 2005 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Secretary | 04 January 2016 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | 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 |
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 |
3 Marlhurst, Edenbridge, TN8 6LN | Director | 22 January 2001 | Active |
The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, KT21 1HY | Director | 30 June 1995 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 17 October 2016 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 01 February 2005 | Active |
Network House, Basing View, Basingstoke, RG21 4HG | Director | 30 June 2003 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Director | 27 August 1998 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 30 September 2013 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 01 April 2010 | Active |
Buncton Court Buncton Lane, Bolney, Haywards Heath, RH17 5RE | Director | - | Active |
91 Foxley Lane, Purley, CR8 3HP | Director | 30 June 1995 | Active |
Purbeck 37 Hammond End, Farnham Common, SL2 3LG | Director | 12 December 2001 | Active |
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF | Director | 22 January 2001 | Active |
1 Carteret Close, Willen, Milton Keynes, MK15 9LD | Director | 30 June 2003 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 30 June 2003 | Active |
6 Varsity Row, London, SW14 8SA | Director | 30 June 1995 | Active |
Mistel, The Avenue, Ampthill, MK45 2NR | Director | 30 June 2003 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 17 October 2016 | Active |
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT | Director | 22 January 2001 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 13 April 2012 | 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 | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-13 | Accounts | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-14 | Accounts | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-25 | Accounts | Legacy. | Download |
2022-03-25 | Other | Legacy. | Download |
2022-03-25 | Other | Legacy. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-07 | Accounts | Legacy. | Download |
2021-04-07 | Other | Legacy. | Download |
2021-04-07 | Other | Legacy. | Download |
2020-06-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-25 | Accounts | Legacy. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Other | Legacy. | Download |
2019-12-09 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.