Linden Wates Developments (folders Meadow) Limited WEST MALLING


Linden Wates Developments (folders Meadow) started in year 2009 as Private Limited Company with registration number 06919033. The Linden Wates Developments (folders Meadow) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in West Malling at 11 Tower View. Postal code: ME19 4UY. Since Wed, 17th Mar 2010 Linden Wates Developments (folders Meadow) Limited is no longer carrying the name Wates Developments (folders Meadow).

The firm has 6 directors, namely Martyn F., Dawnet M. and Andrew N. and others. Of them, David B. has been with the company the longest, being appointed on 29 May 2009 and Martyn F. and Dawnet M. have been with the company for the least time - from 6 July 2023. At present 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.

Linden Wates Developments (folders Meadow) 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 06919033
Date of Incorporation Fri, 29th May 2009
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Martyn F.

Position: Director

Appointed: 06 July 2023

Dawnet M.

Position: Director

Appointed: 06 July 2023

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 25 June 2021

Andrew N.

Position: Director

Appointed: 19 November 2020

Natalie F.

Position: Director

Appointed: 26 February 2020

David B.

Position: Director

Appointed: 19 October 2015

David B.

Position: Director

Appointed: 29 May 2009

Darren M.

Position: Director

Appointed: 26 February 2020

Resigned: 06 July 2023

Andrew H.

Position: Director

Appointed: 26 February 2020

Resigned: 31 July 2020

Jacqueline C.

Position: Director

Appointed: 26 February 2020

Resigned: 21 October 2020

Martin P.

Position: Secretary

Appointed: 26 February 2020

Resigned: 25 June 2021

Andrew M.

Position: Director

Appointed: 22 November 2019

Resigned: 26 February 2020

Christopher S.

Position: Director

Appointed: 21 July 2017

Resigned: 26 February 2020

Andrew D.

Position: Director

Appointed: 30 November 2016

Resigned: 03 January 2020

Philip C.

Position: Director

Appointed: 22 January 2016

Resigned: 22 November 2019

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 04 January 2016

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 26 February 2020

Martyn F.

Position: Director

Appointed: 06 November 2015

Resigned: 30 November 2016

Philip M.

Position: Director

Appointed: 12 October 2015

Resigned: 21 July 2017

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 26 February 2020

Peter Y.

Position: Director

Appointed: 14 April 2011

Resigned: 22 January 2016

Richard G.

Position: Director

Appointed: 14 April 2011

Resigned: 06 November 2015

Andrew M.

Position: Director

Appointed: 14 April 2011

Resigned: 12 October 2015

Alison W.

Position: Secretary

Appointed: 20 September 2010

Resigned: 01 March 2012

Dylan M.

Position: Director

Appointed: 28 February 2010

Resigned: 14 April 2011

Colin R.

Position: Director

Appointed: 25 February 2010

Resigned: 14 April 2011

Colin R.

Position: Secretary

Appointed: 25 February 2010

Resigned: 20 September 2010

Stephen B.

Position: Director

Appointed: 25 February 2010

Resigned: 14 April 2011

John J.

Position: Director

Appointed: 29 May 2009

Resigned: 19 October 2015

David D.

Position: Director

Appointed: 29 May 2009

Resigned: 12 January 2016

John J.

Position: Secretary

Appointed: 29 May 2009

Resigned: 25 February 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Linden Limited from West Malling, United Kingdom. This PSC is categorised as "a listed by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Wates Group Limited that put Surrey, England as the 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 Wates Development Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a listed by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Linden Limited

11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

Legal authority Companies Act 1948
Legal form Listed By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 01108676
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% 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 24 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Wates Development Limited

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

Legal authority Companies Act 1929
Legal form Listed By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 00441484
Notified on 6 April 2016
Ceased on 24 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wates Developments (folders Meadow) March 17, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 6th Jul 2023
filed on: 21st, September 2023
Free Download (1 page)

Company search