Wates Homes Limited
- Active
- Incorporated on 22 Jul 2004
Reg Address: Wates House, Station Approach, Leatherhead KT22 7SW
Previous Names:
Wates (Tanyard) Limited - 30 Oct 2007
Annington Wates (Cove Phase 2) Limited - 3 Nov 2006
Wates (Tanyard) Limited - 3 Nov 2006
Annington Wates (Colchester) Limited - 10 May 2005
Annington Wates (Cove Phase 2) Limited - 10 May 2005
Annington Wates (Colchester) Limited - 22 Jul 2004
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Wates Homes Limited" is a ltd and located in Wates House, Station Approach, Leatherhead KT22 7SW. Wates Homes Limited is currently in active status and it was incorporated on 22 Jul 2004 (20 years 2 months 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 Homes Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Owen Allen | Secretary | 4 Jan 2016 | - | Resigned 3 Dec 2018 |
2 | David Alexander Bowen | Director | 22 Oct 2015 | British | Active |
3 | Martin Geoffrey Leach | Director | 1 Nov 2013 | British | Resigned 15 Nov 2019 |
4 | John Michael Jarrett | Director | 1 Nov 2013 | British | Resigned 22 Oct 2015 |
5 | David Huw Davies | Director | 31 Dec 2007 | British | Resigned 31 Dec 2007 |
6 | David Huw Davies | Secretary | 31 Dec 2007 | British | Resigned 4 Jan 2016 |
7 | David Michael Brocklebank | Director | 21 Jun 2006 | British | Active |
8 | Terry Ann Styant | Secretary | 7 Jun 2006 | - | Resigned 31 Dec 2007 |
9 | Timothy William Andrews | Secretary | 24 Aug 2005 | British | Resigned 7 Jun 2006 |
10 | Timothy Andrew De Burgh Wates | Director | 24 Aug 2005 | British | Active |
11 | Nicholas Peter Vaughan | Director | 22 Jul 2004 | British | Resigned 7 Jun 2006 |
12 | Jonathan Charles Bennett Houlton | Secretary | 22 Jul 2004 | British | Resigned 24 Aug 2005 |
13 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 22 Jul 2004 | - | Resigned 22 Jul 2004 |
14 | Timothy William Andrews | Director | 22 Jul 2004 | British | Resigned 7 Jun 2006 |
15 | James Christian Hopkins | Director | 22 Jul 2004 | British | Resigned 7 Jun 2006 |
16 | Jonathan Charles Bennett Houlton | Director | 22 Jul 2004 | British | Resigned 24 Aug 2005 |
17 | Ian Stuart Hudson | Director | 22 Jul 2004 | British | Resigned 7 Jun 2006 |
18 | Paul David Phipps | Director | 22 Jul 2004 | British | Resigned 21 Jun 2006 |
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 Properties 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 | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wates Homes Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 16 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 25 Jul 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 22 Jul 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 23 Jul 2021 | Download PDF |
5 | Accounts - Dormant | 7 Apr 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 24 Jul 2020 | Download PDF 3 Pages |
7 | Accounts - Dormant | 18 Jun 2020 | Download PDF 4 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 29 Jul 2019 | Download PDF 3 Pages |
10 | Accounts - Dormant | 29 Mar 2019 | Download PDF 4 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 10 Dec 2018 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 2 Aug 2018 | Download PDF 3 Pages |
13 | Accounts - Dormant | 19 Mar 2018 | Download PDF 4 Pages |
14 | Confirmation Statement - No Updates | 2 Aug 2017 | Download PDF 3 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 2 Aug 2017 | Download PDF 2 Pages |
16 | Accounts - Dormant | 27 Mar 2017 | Download PDF 4 Pages |
17 | Confirmation Statement - Updates | 3 Aug 2016 | Download PDF 5 Pages |
18 | Accounts - Dormant | 29 Mar 2016 | Download PDF 4 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 7 Jan 2016 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2015 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2015 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2015 | Download PDF 5 Pages |
24 | Accounts - Dormant | 25 Mar 2015 | Download PDF 5 Pages |
25 | Officers - Change Person Director Company With Change Date | 28 Aug 2014 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2014 | Download PDF 5 Pages |
27 | Officers - Change Person Director Company With Change Date | 27 Jun 2014 | Download PDF 2 Pages |
28 | Accounts - Dormant | 21 Mar 2014 | Download PDF 5 Pages |
29 | Officers - Appoint Person Director Company With Name | 20 Nov 2013 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name | 18 Nov 2013 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2013 | Download PDF 4 Pages |
32 | Accounts - Dormant | 19 Mar 2013 | Download PDF 5 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2012 | Download PDF 4 Pages |
34 | Accounts - Dormant | 27 Mar 2012 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2011 | Download PDF 3 Pages |
36 | Accounts - Dormant | 30 Mar 2011 | Download PDF 5 Pages |
37 | Officers - Change Person Director Company With Change Date | 22 Dec 2010 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 22 Dec 2010 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 22 Dec 2010 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 22 Dec 2010 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2010 | Download PDF 3 Pages |
42 | Accounts - Dormant | 28 Apr 2010 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
44 | Officers - Change Person Secretary Company With Change Date | 5 Jan 2010 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
46 | Annual Return - Legacy | 5 Aug 2009 | Download PDF 3 Pages |
47 | Accounts - Dormant | 24 Mar 2009 | Download PDF 5 Pages |
48 | Address - Legacy | 19 Aug 2008 | Download PDF 1 Pages |
49 | Address - Legacy | 19 Aug 2008 | Download PDF 1 Pages |
50 | Address - Legacy | 19 Aug 2008 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 19 Aug 2008 | Download PDF 3 Pages |
52 | Accounts - Dormant | 28 Apr 2008 | Download PDF 5 Pages |
53 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
54 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
55 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
57 | Change Of Name - Certificate Company | 30 Oct 2007 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 3 Sep 2007 | Download PDF 2 Pages |
59 | Accounts - Dormant | 10 May 2007 | Download PDF 5 Pages |
60 | Change Of Name - Certificate Company | 3 Nov 2006 | Download PDF 2 Pages |
61 | Accounts - Legacy | 24 Oct 2006 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 23 Aug 2006 | Download PDF 7 Pages |
63 | Officers - Legacy | 12 Jul 2006 | Download PDF 1 Pages |
64 | Officers - Legacy | 12 Jul 2006 | Download PDF 3 Pages |
65 | Accounts - Dormant | 27 Jun 2006 | Download PDF 4 Pages |
66 | Officers - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
67 | Officers - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 16 Jun 2006 | Download PDF 2 Pages |
69 | Officers - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
70 | Officers - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
71 | Officers - Legacy | 12 Sep 2005 | Download PDF 5 Pages |
72 | Officers - Legacy | 12 Sep 2005 | Download PDF 2 Pages |
73 | Officers - Legacy | 12 Sep 2005 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 30 Jul 2005 | Download PDF 9 Pages |
75 | Accounts - Dormant | 27 Jul 2005 | Download PDF 4 Pages |
76 | Accounts - Legacy | 16 Jun 2005 | Download PDF 1 Pages |
77 | Change Of Name - Certificate Company | 10 May 2005 | Download PDF 2 Pages |
78 | Officers - Legacy | 22 Jul 2004 | Download PDF 1 Pages |
79 | Incorporation - Company | 22 Jul 2004 | Download PDF 17 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.