Wates Surrey One Limited LEATHERHEAD


Wates Surrey One started in year 1998 as Private Limited Company with registration number 03550849. The Wates Surrey One company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leatherhead at Wates House. Postal code: KT22 7SW. Since 28th June 2021 Wates Surrey One Limited is no longer carrying the name Wates Smartspace.

The firm has 2 directors, namely Philip W., Helen B.. Of them, Helen B. has been with the company the longest, being appointed on 10 March 2015 and Philip W. has been with the company for the least time - from 3 December 2018. At the moment 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.

Wates Surrey One 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 03550849
Date of Incorporation Wed, 22nd Apr 1998
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Philip W.

Position: Director

Appointed: 03 December 2018

Helen B.

Position: Director

Appointed: 10 March 2015

David A.

Position: Secretary

Appointed: 04 January 2016

Resigned: 03 December 2018

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 16 August 2022

Stuart T.

Position: Director

Appointed: 13 April 2012

Resigned: 25 July 2018

Andrew L.

Position: Director

Appointed: 01 January 2011

Resigned: 13 April 2012

David D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 04 January 2016

Terry S.

Position: Secretary

Appointed: 30 May 2006

Resigned: 31 December 2007

David D.

Position: Director

Appointed: 01 February 2005

Resigned: 04 January 2016

David D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 May 2006

Jonathan H.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 February 2005

Ashley G.

Position: Secretary

Appointed: 02 October 2000

Resigned: 30 April 2002

Jonathan H.

Position: Secretary

Appointed: 30 June 2000

Resigned: 02 October 2000

Stephen P.

Position: Director

Appointed: 17 April 2000

Resigned: 31 December 2010

Rodney B.

Position: Director

Appointed: 09 September 1999

Resigned: 30 June 2003

James W.

Position: Director

Appointed: 09 September 1999

Resigned: 30 September 2001

Ian C.

Position: Director

Appointed: 31 July 1998

Resigned: 11 February 2003

John F.

Position: Director

Appointed: 31 July 1998

Resigned: 30 October 1999

William M.

Position: Secretary

Appointed: 27 July 1998

Resigned: 30 June 2000

John E.

Position: Director

Appointed: 27 July 1998

Resigned: 09 September 1999

Jonathan H.

Position: Director

Appointed: 27 July 1998

Resigned: 01 February 2005

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 22 April 1998

Resigned: 27 July 1998

Chh Formations Limited

Position: Nominee Director

Appointed: 22 April 1998

Resigned: 27 July 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Wates Interiors Limited from Leatherhead, England. This PSC is classified as "a liability limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wates Interiors Limited

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

Legal authority Companies Act 2006
Legal form Liability Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 4002476
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

Wates Smartspace June 28, 2021
Sandwhite March 16, 2015
Charles Barrett Interiors July 1, 2003
Tunco (1998) 103 July 30, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 15th, April 2023
Free Download (4 pages)

Company search

Advertisements