Company NameWates Group Properties Limited
Company StatusActive
Company Number01852973
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(21 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Michael Brocklebank
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(21 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Alexander Bowen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(31 years after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMs Natalie Jane Flint
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleResidential Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed09 June 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Langton Long
Blandford Forum
Dorset
DT11 9HS
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressKing Henry Vi Cottage
Bedford Road
Husborne Crawley
Bedfordshire
MK43 0UT
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 April 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameDave Duncan Struan Robertson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2003(18 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge, 20a Westside Common
Wimbledon Common
London
SW19 4UF
Director NameMartyn Alan Shepherd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address1 Carteret Close
Willen
Milton Keynes
Buckinghamshire
MK15 9LD
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Director NameTimothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(20 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2005)
RoleFinance Director
Correspondence Address103a Saint Georges Square
Pimlico
London
SW1V 3QP
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr John Michael Jarrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Martin Geoffrey Leach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(29 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 November 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(31 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk/
Email address[email protected]
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£500,000
Cash£529,000
Current Liabilities£37,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

19 May 2005Delivered on: 1 June 2005
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments being the interest of the company in 500 x ordinary shares and 500 y ordinary shares in the issued share capital of the borrower and any related income offer right or benefit,. See the mortgage charge document for full details.
Outstanding
23 November 2004Delivered on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same.
Outstanding

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
14 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 April 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
20 December 2022Appointment of Mr Philip Michael Wainwright as a director on 12 December 2022 (2 pages)
19 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
25 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages)
25 March 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
25 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
25 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 December 2019Appointment of Ms Natalie Jane Flint as a director on 15 November 2019 (2 pages)
2 December 2019Termination of appointment of Martin Geoffrey Leach as a director on 15 November 2019 (1 page)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
2 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 March 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
20 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
20 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
20 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
20 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
11 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
10 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 August 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
28 August 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
21 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (36 pages)
21 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (36 pages)
21 March 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
21 March 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 November 2013Appointment of Mr John Michael Jarrett as a director (2 pages)
20 November 2013Appointment of Mr John Michael Jarrett as a director (2 pages)
15 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
15 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
23 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
23 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
23 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
23 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 January 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 January 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 March 2012Full accounts made up to 31 December 2011 (12 pages)
20 March 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Auditor's resignation (1 page)
26 July 2011Section 519 (2 pages)
26 July 2011Section 519 (2 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
22 December 2010Director's details changed for Mr David Michael Brocklebank on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr David Michael Brocklebank on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 22 December 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Full accounts made up to 31 December 2009 (12 pages)
5 January 2010Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr David Michael Brocklebank on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr David Michael Brocklebank on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Michael Brocklebank on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 December 2008 (12 pages)
31 March 2009Full accounts made up to 31 December 2008 (12 pages)
23 June 2008Location of debenture register (1 page)
23 June 2008Return made up to 09/06/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 09/06/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
20 September 2006Full accounts made up to 31 December 2005 (13 pages)
20 September 2006Full accounts made up to 31 December 2005 (13 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 July 2005Return made up to 09/06/05; full list of members (8 pages)
9 July 2005Return made up to 09/06/05; full list of members (8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
26 May 2005Full accounts made up to 31 December 2004 (13 pages)
26 May 2005Full accounts made up to 31 December 2004 (13 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
8 December 2004Particulars of mortgage/charge (9 pages)
8 December 2004Particulars of mortgage/charge (9 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Return made up to 09/06/04; full list of members (8 pages)
25 June 2004Return made up to 09/06/04; full list of members (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
5 July 2003Return made up to 09/06/03; full list of members (7 pages)
5 July 2003Return made up to 09/06/03; full list of members (7 pages)
28 June 2003Full accounts made up to 31 December 2002 (10 pages)
28 June 2003Full accounts made up to 31 December 2002 (10 pages)
27 June 2002Return made up to 09/06/02; full list of members (7 pages)
27 June 2002Return made up to 09/06/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
18 June 2001Return made up to 09/06/01; full list of members (7 pages)
18 June 2001Return made up to 09/06/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
13 November 2000New director appointed (3 pages)
13 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
26 June 2000Return made up to 09/06/00; full list of members (7 pages)
26 June 2000Return made up to 09/06/00; full list of members (7 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
8 July 1999Full accounts made up to 31 December 1998 (10 pages)
8 July 1999Full accounts made up to 31 December 1998 (10 pages)
2 July 1999Return made up to 09/06/99; full list of members (9 pages)
2 July 1999Return made up to 09/06/99; full list of members (9 pages)
3 July 1998Return made up to 09/06/98; full list of members (7 pages)
3 July 1998Return made up to 09/06/98; full list of members (7 pages)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
5 July 1997Return made up to 09/06/97; full list of members (7 pages)
5 July 1997Return made up to 09/06/97; full list of members (7 pages)
1 January 1997Company name changed wates building group properties LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed wates building group properties LIMITED\certificate issued on 01/01/97 (2 pages)
21 June 1996Return made up to 09/06/96; full list of members (7 pages)
21 June 1996Return made up to 09/06/96; full list of members (7 pages)
21 July 1995New director appointed (6 pages)
21 July 1995New director appointed (6 pages)
6 July 1995Return made up to 09/06/95; full list of members (14 pages)
6 July 1995Return made up to 09/06/95; full list of members (14 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 January 1985Memorandum and Articles of Association (14 pages)
16 January 1985Memorandum and Articles of Association (14 pages)