Linden Wates (bricket Wood) Limited WEST MALLING


Linden Wates (bricket Wood) Limited is a private limited company located at 11 Tower View, Kings Hill, West Malling ME19 4UY. Incorporated on 2017-12-06, this 6-year-old company is run by 6 directors.
Director Peter K., appointed on 22 June 2021. Director Robert C., appointed on 22 June 2021. Director Sally T., appointed on 22 June 2021.
The company is officially classified as "construction of commercial buildings" (Standard Industrial Classification: 41201). According to official database there was a change of name on 2018-01-26 and their previous name was Linden Jvco No2 Limited.
The latest confirmation statement was sent on 2022-12-06 and the due date for the following filing is 2023-12-20. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Linden Wates (bricket Wood) Limited Address / Contact

Office Address 11 Tower View
Office Address2 Kings Hill
Town West Malling
Post code ME19 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11098210
Date of Incorporation Wed, 6th Dec 2017
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 25 June 2021

Peter K.

Position: Director

Appointed: 22 June 2021

Robert C.

Position: Director

Appointed: 22 June 2021

Sally T.

Position: Director

Appointed: 22 June 2021

Natalie F.

Position: Director

Appointed: 05 March 2018

David B.

Position: Director

Appointed: 05 March 2018

David B.

Position: Director

Appointed: 05 March 2018

Andrew N.

Position: Director

Appointed: 19 November 2020

Resigned: 22 June 2021

Andrew H.

Position: Director

Appointed: 18 February 2020

Resigned: 31 July 2020

Jacqueline C.

Position: Director

Appointed: 18 February 2020

Resigned: 21 October 2020

Martin P.

Position: Secretary

Appointed: 18 February 2020

Resigned: 25 June 2021

Darren M.

Position: Director

Appointed: 18 February 2020

Resigned: 22 June 2021

Nichola C.

Position: Director

Appointed: 03 April 2019

Resigned: 18 February 2020

Alistair R.

Position: Director

Appointed: 03 April 2019

Resigned: 18 February 2020

Mark F.

Position: Director

Appointed: 26 March 2018

Resigned: 17 May 2018

Jeffrey H.

Position: Director

Appointed: 05 March 2018

Resigned: 22 February 2019

Martin L.

Position: Director

Appointed: 05 March 2018

Resigned: 18 February 2020

Andrew M.

Position: Director

Appointed: 05 March 2018

Resigned: 07 October 2019

Nicholas L.

Position: Director

Appointed: 05 March 2018

Resigned: 18 February 2020

Sharon M.

Position: Director

Appointed: 05 March 2018

Resigned: 03 April 2019

Adrian S.

Position: Director

Appointed: 05 March 2018

Resigned: 08 October 2019

Tom N.

Position: Director

Appointed: 05 March 2018

Resigned: 05 April 2019

Mark F.

Position: Director

Appointed: 06 December 2017

Resigned: 05 March 2018

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 06 December 2017

Resigned: 18 February 2020

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats found, there is Vistry Wates Finance Llp from West Malling, England. This PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Wates Group Limited that put Surrey, England as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vistry Linden Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vistry Wates Finance Llp

11 Tower View, Kings Hill, West Malling, ME19 4UY, England

Legal authority United Kingdom (England)
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc437076
Notified on 21 June 2021
Nature of control: 75,01-100% shares

Wates Group Limited

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

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 01824828
Notified on 13 April 2018
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Vistry Linden Limited

11 Tower View Kings Hill, West Malling, Middlesex, ME19 4UY, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03158857
Notified on 13 April 2018
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Linden Limited

Cowley Business Park Cowley, Uxbridge, UB8 2AL, England

Legal authority Companise Act 1948
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 01108676
Notified on 6 December 2017
Ceased on 13 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Wates Developments Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00441484
Notified on 5 March 2018
Ceased on 13 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Linden Jvco No2 January 26, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 11th March 2024
filed on: 25th, March 2024
Free Download (2 pages)

Company search