Wates Developments Limited
- Active
- Incorporated on 30 Aug 1947
Reg Address: Wates House, Station Approach, Leatherhead KT22 7SW
Previous Names:
Wates Homes Limited - 30 Oct 2007
Wates Homes Limited - 2 Mar 2000
Wates Built Homes Limited - 30 Aug 1947
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Wates Developments Limited" is a ltd and located in Wates House, Station Approach, Leatherhead KT22 7SW. Wates Developments Limited is currently in active status and it was incorporated on 30 Aug 1947 (77 years 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Wates Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Natalie Jane Flint | Director | 15 Nov 2019 | British | Active |
2 | David Owen Allen | Director | 4 Jan 2016 | British | Resigned 16 Aug 2022 |
3 | David Owen Allen | Director | 4 Jan 2016 | British | Active |
4 | David Alexander Bowen | Director | 22 Oct 2015 | British | Active |
5 | David Alexander Bowen | Secretary | 22 Oct 2015 | - | Resigned 3 Dec 2018 |
6 | Martin Geoffrey Leach | Director | 1 Nov 2013 | British | Resigned 15 Nov 2019 |
7 | John Michael Jarrett | Secretary | 24 Nov 2008 | British | Resigned 22 Oct 2015 |
8 | David Huw Davies | Secretary | 31 Dec 2007 | British | Resigned 24 Nov 2008 |
9 | John Michael Jarrett | Director | 1 Oct 2007 | British | Resigned 22 Oct 2015 |
10 | Terry Ann Styant | Secretary | 30 May 2006 | - | Resigned 31 Dec 2007 |
11 | Cara Louise Hewitt | Director | 31 Dec 2005 | British | Resigned 1 Oct 2007 |
12 | David Huw Davies | Secretary | 1 Feb 2005 | British | Resigned 30 May 2006 |
13 | David Huw Davies | Director | 1 Feb 2005 | British | Resigned 4 Jan 2016 |
14 | Timothy Andrew De Burgh Wates | Director | 10 Jan 2005 | British | Resigned 20 Jun 2023 |
15 | Timothy Andrew De Burgh Wates | Director | 10 Jan 2005 | British | Active |
16 | Judith Caroline Ashton | Director | 4 Jan 2005 | British | Resigned 24 Mar 2006 |
17 | Andrew Trace Allan Wates | Director | 16 Jan 2004 | British | Resigned 1 Sep 2006 |
18 | Timothy William Andrews | Director | 1 Aug 2003 | British | Resigned 31 Dec 2005 |
19 | Jonathan Charles Bennett Houlton | Secretary | 30 Apr 2002 | British | Resigned 1 Feb 2005 |
20 | David Michael Brocklebank | Director | 11 Feb 2002 | British | Active |
21 | Paul David Phipps | Director | 12 Dec 2001 | British | Resigned 31 Dec 2005 |
22 | Neil Andrew Dearmer | Director | 2 Jan 2001 | British | Resigned 5 Jan 2004 |
23 | Neville Tullah | Director | 2 Oct 2000 | British | Resigned 12 Dec 2001 |
24 | Ashley John Game | Secretary | 2 Oct 2000 | - | Resigned 30 Apr 2002 |
25 | Dave Duncan Struan Robertson | Director | 2 Oct 2000 | British | Resigned 16 Jan 2004 |
26 | Jonathan Charles Bennett Houlton | Secretary | 30 Jun 2000 | British | Resigned 2 Oct 2000 |
27 | Michael Charles Plummer | Director | 19 Mar 1999 | British | Resigned 11 Jul 2000 |
28 | Jonathan Charles Bennett Houlton | Director | 1 Jun 1998 | British | Resigned 1 Feb 2005 |
29 | Colin William Hutchinson | Director | 6 Apr 1998 | British | Resigned 4 Nov 1998 |
30 | Jonathan Giles Macartney Wates | Director | 1 Jan 1998 | British | Resigned 30 Nov 2006 |
31 | Martin Gerald Davey | Director | 1 Jan 1998 | British | Resigned 26 Jul 1999 |
32 | William Graham Mackie | Secretary | 29 Apr 1994 | British | Resigned 30 Jun 2000 |
33 | Jonathan Peter Spencer | Director | 11 Apr 1994 | British | Resigned 7 Aug 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Wates Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wates Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 13 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 7 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2023 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2022 | Download PDF 4 Pages |
5 | Confirmation Statement - No Updates | 12 Sep 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2022 | Download PDF |
7 | Accounts - Full | 2 Apr 2021 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
9 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
10 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 25 Sep 2020 | Download PDF 3 Pages |
12 | Accounts - Full | 17 Jun 2020 | Download PDF 29 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 3 Dec 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 23 Sep 2019 | Download PDF 3 Pages |
16 | Resolution | 3 Apr 2019 | Download PDF 35 Pages |
17 | Accounts - Group | 29 Mar 2019 | Download PDF 29 Pages |
18 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
21 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
22 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
26 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
28 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
30 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
31 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
32 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
34 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
35 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
36 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
37 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
39 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
40 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
41 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
42 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
43 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
44 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
45 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
46 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
47 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
48 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
49 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
50 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
51 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
52 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name Termination Date | 16 Jan 2019 | Download PDF 1 Pages |
54 | Mortgage - Charge Whole Cease And Release With Charge Number | 7 Dec 2018 | Download PDF 5 Pages |
55 | Mortgage - Satisfy Charge Full | 7 Dec 2018 | Download PDF 4 Pages |
56 | Mortgage - Charge Whole Cease And Release With Charge Number | 7 Dec 2018 | Download PDF 5 Pages |
57 | Mortgage - Satisfy Charge Full | 7 Dec 2018 | Download PDF 4 Pages |
58 | Mortgage - Satisfy Charge Full | 7 Dec 2018 | Download PDF 4 Pages |
59 | Mortgage - Satisfy Charge Full | 7 Dec 2018 | Download PDF 4 Pages |
60 | Confirmation Statement - No Updates | 24 Sep 2018 | Download PDF 3 Pages |
61 | Accounts - Group | 22 Mar 2018 | Download PDF 30 Pages |
62 | Confirmation Statement - No Updates | 21 Sep 2017 | Download PDF 3 Pages |
63 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jul 2017 | Download PDF 24 Pages |
64 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jul 2017 | Download PDF 26 Pages |
65 | Accounts - Group | 28 Mar 2017 | Download PDF 29 Pages |
66 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Mar 2017 | Download PDF 24 Pages |
67 | Confirmation Statement - Updates | 16 Sep 2016 | Download PDF 5 Pages |
68 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Aug 2016 | Download PDF 65 Pages |
69 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Aug 2016 | Download PDF 56 Pages |
70 | Mortgage - Satisfy Charge Full | 22 Jun 2016 | Download PDF 1 Pages |
71 | Mortgage - Satisfy Charge Full | 13 Jun 2016 | Download PDF 2 Pages |
72 | Mortgage - Satisfy Charge Full | 13 Jun 2016 | Download PDF 2 Pages |
73 | Mortgage - Satisfy Charge Full | 13 Jun 2016 | Download PDF 2 Pages |
74 | Accounts - Group | 20 Apr 2016 | Download PDF 29 Pages |
75 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2016 | Download PDF 1 Pages |
76 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
77 | Officers - Termination Secretary Company With Name Termination Date | 2 Nov 2015 | Download PDF 1 Pages |
78 | Officers - Appoint Person Secretary Company With Name Date | 2 Nov 2015 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2015 | Download PDF 1 Pages |
80 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2015 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2015 | Download PDF 5 Pages |
82 | Accounts - Group | 25 Mar 2015 | Download PDF 30 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2014 | Download PDF 5 Pages |
84 | Officers - Change Person Director Company With Change Date | 28 Aug 2014 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 26 Jun 2014 | Download PDF 2 Pages |
86 | Officers - Change Person Director Company With Change Date | 26 Jun 2014 | Download PDF 2 Pages |
87 | Mortgage - Create With Deed With Charge Number | 16 Apr 2014 | Download PDF 28 Pages |
88 | Mortgage - Create With Deed With Charge Number | 16 Apr 2014 | Download PDF 28 Pages |
89 | Accounts - Group | 18 Mar 2014 | Download PDF 31 Pages |
90 | Officers - Appoint Person Director Company With Name | 15 Nov 2013 | Download PDF 2 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2013 | Download PDF 5 Pages |
92 | Accounts - Group | 20 Mar 2013 | Download PDF 27 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2012 | Download PDF 5 Pages |
94 | Accounts - Group | 28 Mar 2012 | Download PDF 25 Pages |
95 | Mortgage - Legacy | 20 Dec 2011 | Download PDF 3 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2011 | Download PDF 4 Pages |
97 | Miscellaneous | 22 Jul 2011 | Download PDF 2 Pages |
98 | Miscellaneous | 15 Jul 2011 | Download PDF 1 Pages |
99 | Accounts - Group | 11 Apr 2011 | Download PDF 24 Pages |
100 | Officers - Change Person Director Company With Change Date | 21 Dec 2010 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.