10 St. Bride Street Limited LEATHERHEAD


10 St. Bride Street started in year 1989 as Private Limited Company with registration number 02356238. The 10 St. Bride Street company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Leatherhead at Wates House. Postal code: KT22 7SW. Since 1995/06/05 10 St. Bride Street Limited is no longer carrying the name Parkes (st Bride).

The firm has 2 directors, namely Nicholas J., Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 3 December 2018 and Nicholas J. has been with the company for the least time - from 3 February 2025. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

10 St. Bride Street Limited Address / Contact

Office Address Wates House
Office Address2 Station Approach
Town Leatherhead
Post code KT22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356238
Date of Incorporation Tue, 7th Mar 1989
Industry Development of building projects
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Nicholas J.

Position: Director

Appointed: 03 February 2025

Philip W.

Position: Director

Appointed: 03 December 2018

David A.

Position: Secretary

Appointed: 04 January 2016

Resigned: 03 December 2018

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 16 August 2022

David D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 04 January 2016

Terry S.

Position: Secretary

Appointed: 30 May 2006

Resigned: 31 December 2007

Timothy W.

Position: Director

Appointed: 31 December 2005

Resigned: 03 February 2025

David D.

Position: Director

Appointed: 01 February 2005

Resigned: 04 January 2016

David D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 May 2006

Paul P.

Position: Director

Appointed: 30 June 2003

Resigned: 30 June 2006

Jonathan H.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 February 2005

Kenneth B.

Position: Director

Appointed: 22 January 2001

Resigned: 12 December 2006

Jonathan H.

Position: Director

Appointed: 22 January 2001

Resigned: 01 February 2005

Rodney B.

Position: Director

Appointed: 22 January 2001

Resigned: 30 June 2003

Ashley G.

Position: Secretary

Appointed: 02 October 2000

Resigned: 30 April 2002

Jonathan H.

Position: Secretary

Appointed: 30 June 2000

Resigned: 02 October 2000

Michael W.

Position: Director

Appointed: 30 June 1995

Resigned: 22 January 2001

William M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 30 June 2000

Philip L.

Position: Director

Appointed: 07 March 1992

Resigned: 30 June 1995

Derek P.

Position: Director

Appointed: 07 March 1992

Resigned: 20 May 2002

Christopher W.

Position: Director

Appointed: 07 March 1992

Resigned: 22 January 2001

Narinder S.

Position: Secretary

Appointed: 07 March 1992

Resigned: 29 April 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Wates Group Limited from Leatherhead, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wates Group Limited

Wates House Station Approach, Leatherhead, Surrey, KT22 7SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 1824828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parkes (st Bride) June 5, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2024/12/31
filed on: 17th, April 2025
Free Download (4 pages)

Company search

Advertisements