Wates Built Homes (london) Limited LEATHERHEAD


Wates Built Homes (london) started in year 1970 as Private Limited Company with registration number 00977091. The Wates Built Homes (london) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Leatherhead at Wates House. Postal code: KT22 7SW.

The company has 4 directors, namely Philip W., David B. and David B. and others. Of them, David B., Timothy W. have been with the company the longest, being appointed on 31 December 2005 and Philip W. has been with the company for the least time - from 12 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wates Built Homes (london) 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 00977091
Date of Incorporation Tue, 14th Apr 1970
Industry Non-trading company
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Philip W.

Position: Director

Appointed: 12 December 2022

David B.

Position: Director

Appointed: 22 October 2015

David B.

Position: Director

Appointed: 31 December 2005

Timothy W.

Position: Director

Appointed: 31 December 2005

David A.

Position: Secretary

Appointed: 04 January 2016

Resigned: 03 December 2018

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 16 August 2022

Martin L.

Position: Director

Appointed: 01 November 2013

Resigned: 15 November 2019

David D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 04 January 2016

John J.

Position: Director

Appointed: 01 October 2007

Resigned: 22 October 2015

Terry S.

Position: Secretary

Appointed: 30 May 2006

Resigned: 31 December 2007

Cara H.

Position: Director

Appointed: 31 December 2005

Resigned: 01 October 2007

David D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 May 2006

David D.

Position: Director

Appointed: 01 February 2005

Resigned: 04 January 2016

Jonathan H.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 February 2005

Paul P.

Position: Director

Appointed: 12 December 2001

Resigned: 31 December 2005

Jonathan H.

Position: Director

Appointed: 22 January 2001

Resigned: 01 February 2005

Neville T.

Position: Director

Appointed: 22 January 2001

Resigned: 12 December 2001

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: 09 June 1992

Resigned: 30 June 1995

Christopher W.

Position: Director

Appointed: 09 June 1992

Resigned: 22 January 2001

Narinder S.

Position: Secretary

Appointed: 09 June 1992

Resigned: 29 April 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Wates Developments 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 Developments Limited

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

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Uk Registrar Of Companies
Registration number 441484
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, April 2023
Free Download (4 pages)

Company search

Advertisements