Watling Estates Limited LEIGHTON BUZZARD


Watling Estates started in year 1955 as Private Limited Company with registration number 00549355. The Watling Estates company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Leighton Buzzard at 4 Vimy Court. Postal code: LU7 1FG.

At present there are 3 directors in the the firm, namely Paul D., Jeremy W. and Robert W.. In addition one secretary - Paul D. - is with the company. At present 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.

Watling Estates Limited Address / Contact

Office Address 4 Vimy Court
Office Address2 Vimy Road
Town Leighton Buzzard
Post code LU7 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549355
Date of Incorporation Tue, 17th May 1955
Industry Other mining and quarrying n.e.c.
End of financial Year 30th April
Company age 69 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Paul D.

Position: Director

Appointed: 03 October 2003

Paul D.

Position: Secretary

Appointed: 03 October 2003

Jeremy W.

Position: Director

Appointed: 31 July 2001

Robert W.

Position: Director

Appointed: 31 July 2001

David W.

Position: Secretary

Resigned: 01 February 1994

Matthew W.

Position: Secretary

Appointed: 31 July 2001

Resigned: 03 October 2003

David W.

Position: Secretary

Appointed: 01 November 1996

Resigned: 31 July 2001

David M.

Position: Secretary

Appointed: 31 October 1994

Resigned: 31 May 1997

Roger N.

Position: Secretary

Appointed: 01 February 1994

Resigned: 31 October 1994

Bernard A.

Position: Director

Appointed: 31 August 1993

Resigned: 30 September 1994

David W.

Position: Director

Appointed: 20 September 1991

Resigned: 15 February 1992

Colin W.

Position: Director

Appointed: 20 September 1991

Resigned: 31 July 2001

Matthew W.

Position: Director

Appointed: 20 September 1991

Resigned: 21 January 1993

Rosemary B.

Position: Director

Appointed: 20 September 1991

Resigned: 15 October 1992

Edward G.

Position: Director

Appointed: 20 September 1991

Resigned: 01 October 1992

Jeremy W.

Position: Director

Appointed: 20 September 1991

Resigned: 02 July 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Arnold White Estates Limited from Leighton Buzzard, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Arnold White Group Limited that entered Leighton Buzzard, England as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Paul D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Arnold White Estates Limited

4 Vimy Court Vimy Road, Leighton Buzzard, LU7 1FG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00322585
Notified on 19 September 2019
Nature of control: 75,01-100% shares

Arnold White Group Limited

4 Vimy Court Vimy Road, Leighton Buzzard, LU7 1FG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02692027
Notified on 19 September 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 1 May 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements