Wates Homes (bracknell) Limited LEATHERHEAD


Wates Homes (bracknell) started in year 1988 as Private Limited Company with registration number 02285497. The Wates Homes (bracknell) 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 2001/06/20 Wates Homes (bracknell) Limited is no longer carrying the name Wates-barclays-mercantile Homes.

The firm has 4 directors, namely Philip W., David B. and Timothy W. and others. Of them, Timothy W., David B. 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. 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.

Wates Homes (bracknell) 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 02285497
Date of Incorporation Tue, 9th Aug 1988
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Philip W.

Position: Director

Appointed: 12 December 2022

David B.

Position: Director

Appointed: 22 October 2015

Timothy W.

Position: Director

Appointed: 31 December 2005

David B.

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: 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

Paul P.

Position: Director

Appointed: 12 December 2001

Resigned: 31 December 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

Jonathan H.

Position: Director

Appointed: 27 August 1998

Resigned: 01 February 2005

Christopher K.

Position: Director

Appointed: 06 December 1996

Resigned: 22 October 1999

William M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 30 June 2000

Jonathan S.

Position: Director

Appointed: 26 April 1994

Resigned: 07 August 1998

Keith M.

Position: Director

Appointed: 14 April 1993

Resigned: 06 December 1996

David T.

Position: Director

Appointed: 02 November 1992

Resigned: 22 October 1999

John C.

Position: Director

Appointed: 30 June 1992

Resigned: 02 November 1992

Brian H.

Position: Director

Appointed: 23 February 1992

Resigned: 30 June 1992

Narinder S.

Position: Secretary

Appointed: 23 February 1992

Resigned: 29 April 1995

Philip L.

Position: Director

Appointed: 23 February 1992

Resigned: 26 April 1994

Reginald N.

Position: Director

Appointed: 23 February 1992

Resigned: 14 April 1993

Christopher W.

Position: Director

Appointed: 23 February 1992

Resigned: 22 January 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, 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 Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered 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 previous names

Wates-barclays-mercantile Homes June 20, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 15th, April 2024
Free Download (5 pages)

Company search

Advertisements