This company is commonly known as Wates Lancewood Estates Limited. The company was founded 54 years ago and was given the registration number 00965116. 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 LANCEWOOD ESTATES LIMITED |
---|---|---|
Company Number | : | 00965116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1969 |
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 |
---|---|---|---|
The Peak 2nd, Floor, 5 Wilton Road, London, England, SW1V 1AN | Director | 21 March 2011 | Active |
Wates House, Station Approach, Leatherhead, KT22 7SW | Director | 03 December 2018 | 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 |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 31 December 2005 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 21 March 2011 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 21 March 2011 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 01 February 2005 | Active |
Cloverlay, Rockfield Road, Oxted, RH8 0HA | Director | 31 December 2005 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Director | 22 January 2001 | 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 October 2007 | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 21 March 2011 | Active |
Purbeck 37 Hammond End, Farnham Common, SL2 3LG | Director | 12 December 2001 | 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 | 21 March 2011 | Active |
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL | Director | - | Active |
Manor House, Langton Long, Blandford Forum, DT11 9HS | Director | - | Active |
Bellasis House, Headley Heath Approach Mickleham, Dorking, RH5 6DH | Director | - | Active |
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW | Director | 31 December 2005 | 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 | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | 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 dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Change account reference date company current extended. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination secretary company with name termination date. | Download |
2018-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Appoint person secretary company with name date. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.