Wates Homes (cambridge) Limited LEATHERHEAD


Wates Homes (cambridge) started in year 2003 as Private Limited Company with registration number 04707328. The Wates Homes (cambridge) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leatherhead at Wates House. Postal code: KT22 7SW. Since 2003-06-27 Wates Homes (cambridge) Limited is no longer carrying the name The Downs Development Company.

The company 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. 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 Homes (cambridge) 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 04707328
Date of Incorporation Fri, 21st Mar 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 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 Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 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: 23 April 2007

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: 23 April 2007

David D.

Position: Director

Appointed: 01 February 2005

Resigned: 04 January 2016

Peter G.

Position: Director

Appointed: 05 November 2003

Resigned: 06 July 2004

Jonathan H.

Position: Director

Appointed: 05 November 2003

Resigned: 01 February 2005

David B.

Position: Director

Appointed: 21 March 2003

Resigned: 05 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

Paul P.

Position: Director

Appointed: 21 March 2003

Resigned: 31 December 2005

Jonathan H.

Position: Secretary

Appointed: 21 March 2003

Resigned: 01 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Timothy A.

Position: Director

Appointed: 21 March 2003

Resigned: 31 December 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Wates Group Properties Limited from Leatherhead, England. The abovementioned PSC is categorised 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 Group Properties 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 1852973
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

The Downs Development Company June 27, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 13th, April 2024
Free Download (70 pages)

Company search

Advertisements