Company NameStageselect Limited
DirectorsTimothy Andrew De Burgh Wates and Philip Michael Wainwright
Company StatusActive
Company Number02208568
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(18 years 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 Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 5 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
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed09 June 1992(4 years, 5 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(6 years, 4 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 NameJonathan Peter Spencer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 1998)
RoleCompany Director
Correspondence Address6 Varsity Row
London
SW14 8SA
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2001)
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
Appointed27 August 1998(10 years, 8 months after company formation)
Appointment Duration6 years, 5 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 June 2000(12 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(13 years after company formation)
Appointment Duration10 months, 3 weeks (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(13 years, 11 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(14 years, 4 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 NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years, 1 month 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 NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(18 years, 5 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
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed31 December 2007(20 years after company formation)
Appointment Duration8 years (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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(28 years 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(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewates.co.uk
Email address[email protected]

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

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

11 May 1992Delivered on: 18 May 1992
Satisfied on: 5 October 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see form 395 for full details).
Fully Satisfied
30 June 1989Delivered on: 17 July 1989
Satisfied on: 11 January 1991
Persons entitled: Wates Built Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a building and development agreement dated 10 june 1988.
Particulars: Land and buildings at north east side of shore road hythe, hampshire.
Fully Satisfied
30 June 1989Delivered on: 17 July 1989
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge:- f/h property at shore road hythe hampshire title no hp 227034 floating charge all the assets from time to time on the property.
Outstanding

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 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)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
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)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 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 2
(4 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 2
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (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)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 December 2009Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 09/06/08; full list of members (3 pages)
21 July 2008Return made up to 09/06/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
21 July 2008Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (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 2007Accounts made up to 31 December 2006 (10 pages)
18 May 2007Accounts made up to 31 December 2006 (10 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2006Accounts made up to 31 December 2005 (11 pages)
11 July 2006Accounts made up to 31 December 2005 (11 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
13 July 2005Return made up to 09/06/05; full list of members (7 pages)
13 July 2005Return made up to 09/06/05; full list of members (7 pages)
26 May 2005Accounts made up to 31 December 2004 (8 pages)
26 May 2005Accounts made up to 31 December 2004 (8 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
22 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)
24 August 2004Accounts made up to 31 December 2003 (8 pages)
24 August 2004Accounts made up to 31 December 2003 (8 pages)
25 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (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 2003Accounts made up to 31 December 2002 (7 pages)
28 June 2003Accounts made up to 31 December 2002 (7 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
6 June 2002Accounts made up to 31 December 2001 (7 pages)
6 June 2002Accounts made up to 31 December 2001 (7 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (3 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
12 June 2001Accounts made up to 31 December 2000 (7 pages)
12 June 2001Accounts made up to 31 December 2000 (7 pages)
26 February 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
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)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Accounts made up to 31 December 1999 (8 pages)
16 August 2000Accounts made up to 31 December 1999 (8 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
26 June 2000Return made up to 09/06/00; full list of members (8 pages)
26 June 2000Return made up to 09/06/00; full list of members (8 pages)
9 July 1999Return made up to 09/06/99; full list of members (11 pages)
9 July 1999Return made up to 09/06/99; full list of members (11 pages)
8 July 1999Accounts made up to 31 December 1998 (9 pages)
8 July 1999Accounts made up to 31 December 1998 (9 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
9 September 1998New director appointed (3 pages)
9 September 1998New director appointed (3 pages)
3 July 1998Return made up to 09/06/98; full list of members (10 pages)
3 July 1998Return made up to 09/06/98; full list of members (10 pages)
2 July 1998Accounts made up to 31 December 1997 (8 pages)
2 July 1998Accounts made up to 31 December 1997 (8 pages)
5 July 1997Return made up to 09/06/97; full list of members (8 pages)
5 July 1997Return made up to 09/06/97; full list of members (8 pages)
2 July 1997Accounts made up to 31 December 1996 (8 pages)
2 July 1997Accounts made up to 31 December 1996 (8 pages)
5 July 1996Return made up to 09/06/96; full list of members (9 pages)
5 July 1996Return made up to 09/06/96; full list of members (9 pages)
15 May 1996Accounts made up to 31 December 1995 (8 pages)
15 May 1996Accounts made up to 31 December 1995 (8 pages)
21 July 1995New director appointed (6 pages)
21 July 1995New director appointed (6 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 1995Accounts made up to 31 December 1994 (8 pages)
9 June 1995Accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
18 May 1993Accounts made up to 31 December 1992 (8 pages)
18 May 1993Accounts made up to 31 December 1992 (8 pages)
3 December 1991Accounts made up to 31 December 1990 (8 pages)
3 December 1991Accounts made up to 31 December 1990 (8 pages)
31 December 1988Accounts made up to 31 December 1988 (6 pages)
31 December 1988Accounts made up to 31 December 1988 (6 pages)