Wates Homes (farnham Common) Limited LEATHERHEAD


Founded in 2001, Wates Homes (farnham Common), classified under reg no. 04165924 is an active company. Currently registered at Wates House KT22 7SW, Leatherhead the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 25th March 2003 Wates Homes (farnham Common) Limited is no longer carrying the name Provenance (farnham Common).

The company has 4 directors, namely Philip W., David B. and Timothy W. and others. Of them, David B. has been with the company the longest, being appointed on 14 March 2003 and Philip W. has been with the company for the least time - from 12 December 2022. Currently 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 (farnham Common) 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 04165924
Date of Incorporation Thu, 22nd Feb 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 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 Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd 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: 14 March 2003

David A.

Position: Secretary

Appointed: 04 January 2016

Resigned: 03 December 2018

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

Timothy A.

Position: Director

Appointed: 14 March 2003

Resigned: 31 December 2005

Paul P.

Position: Director

Appointed: 14 March 2003

Resigned: 31 December 2005

Jonathan H.

Position: Secretary

Appointed: 14 March 2003

Resigned: 01 February 2005

Craig R.

Position: Director

Appointed: 28 February 2001

Resigned: 14 March 2003

Adam R.

Position: Director

Appointed: 28 February 2001

Resigned: 14 March 2003

Loukia G.

Position: Secretary

Appointed: 28 February 2001

Resigned: 14 March 2003

Michael S.

Position: Director

Appointed: 28 February 2001

Resigned: 14 March 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 28 February 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 February 2001

Resigned: 28 February 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 28 February 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, 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

Provenance (farnham Common) March 25, 2003
Newhamptons (farnham Common) September 27, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, April 2023
Free Download (4 pages)

Company search

Advertisements