Company Name10 St. Bride Street Limited
DirectorsTimothy Andrew De Burgh Wates and Philip Michael Wainwright
Company StatusActive
Company Number02356238
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Previous NamesCharco 244 Limited and Parkes (st Bride) Limited

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(16 years, 10 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 Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Derek Parkes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown House
Blackdown
Beaminster
Dorset
DT8 3LE
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration8 years, 10 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
Appointed07 March 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleSecretary
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(6 years, 3 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
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 3 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 NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 3 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(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 11 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 NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(17 years, 2 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(18 years, 10 months 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 BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(26 years, 10 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

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

Shareholders

23.3m at £1Wates Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

3 June 2003Delivered on: 5 June 2003
Persons entitled: Development Securities (10 St Bride Street) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property situate and known as 10 st bride street london title number NGL750526.
Outstanding
12 June 1989Delivered on: 28 June 1989
Satisfied on: 24 February 1993
Persons entitled: Wm Rothschild & Sons LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5TH june 1989 &/or this charge.
Fully Satisfied

Filing History

15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
30 April 2022Satisfaction of charge 2 in full (4 pages)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 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)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 23,299,026
(4 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 23,299,026
(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)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
5 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
5 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 23,299,026
(4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 23,299,026
(4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 23,299,026
(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)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 23,299,026
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 23,299,026
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 23,299,026
(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)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 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)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 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)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 7 March 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)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 March 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)
18 December 2009Secretary's details changed for Mr David Huw Davies on 18 December 2009 (1 page)
18 December 2009Director's details changed for Timothy Andrew De Burgh Wates on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr David Huw Davies on 18 December 2009 (1 page)
18 December 2009Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Timothy Andrew De Burgh Wates on 18 December 2009 (2 pages)
28 March 2009Full accounts made up to 31 December 2008 (10 pages)
28 March 2009Full accounts made up to 31 December 2008 (10 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
23 April 2008Full accounts made up to 31 December 2007 (11 pages)
23 April 2008Full accounts made up to 31 December 2007 (11 pages)
8 April 2008Return made up to 07/03/08; full list of members (3 pages)
8 April 2008Return made up to 07/03/08; full list of members (3 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
21 November 2006Nc inc already adjusted 15/03/04 (1 page)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Return made up to 07/03/06; full list of members; amend (6 pages)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Return made up to 07/03/06; full list of members; amend (6 pages)
21 November 2006Nc inc already adjusted 15/03/04 (1 page)
26 September 2006Ad 15/03/04--------- £ si 23298926@1 (2 pages)
26 September 2006Ad 15/03/04--------- £ si 23298926@1 (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 July 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
29 March 2006Return made up to 07/03/06; full list of members (8 pages)
29 March 2006Return made up to 07/03/06; full list of members (8 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
22 March 2005Return made up to 07/03/05; full list of members (6 pages)
22 March 2005Return made up to 07/03/05; full list of members (6 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 2004Full accounts made up to 31 December 2003 (9 pages)
24 August 2004Full accounts made up to 31 December 2003 (9 pages)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
21 July 2003New director appointed (4 pages)
21 July 2003New director appointed (4 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)
28 June 2003Full accounts made up to 31 December 2002 (8 pages)
28 June 2003Full accounts made up to 31 December 2002 (8 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
9 April 2003Return made up to 07/03/03; full list of members (7 pages)
9 April 2003Return made up to 07/03/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (8 pages)
6 June 2002Full accounts made up to 31 December 2001 (8 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
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)
29 March 2002Return made up to 07/03/02; full list of members (7 pages)
29 March 2002Return made up to 07/03/02; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (8 pages)
15 June 2001Full accounts made up to 31 December 2000 (8 pages)
9 April 2001Return made up to 07/03/01; full list of members (6 pages)
9 April 2001Return made up to 07/03/01; full list of members (6 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
26 February 2001New director appointed (4 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (3 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 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 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)
24 March 2000Return made up to 07/03/00; full list of members (7 pages)
24 March 2000Return made up to 07/03/00; full list of members (7 pages)
8 July 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 April 1999Return made up to 07/03/99; full list of members (12 pages)
7 April 1999Return made up to 07/03/99; full list of members (12 pages)
2 July 1998Full accounts made up to 31 December 1997 (9 pages)
2 July 1998Full accounts made up to 31 December 1997 (9 pages)
12 March 1998Return made up to 07/03/98; full list of members (8 pages)
12 March 1998Return made up to 07/03/98; full list of members (8 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
14 March 1997Return made up to 07/03/97; full list of members (8 pages)
14 March 1997Return made up to 07/03/97; full list of members (8 pages)
11 April 1996Return made up to 07/03/96; full list of members (8 pages)
11 April 1996Return made up to 07/03/96; full list of members (8 pages)
21 July 1995New director appointed (6 pages)
21 July 1995New director appointed (6 pages)
2 June 1995Company name changed parkes (st bride) LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed parkes (st bride) LIMITED\certificate issued on 05/06/95 (4 pages)
29 March 1995Return made up to 07/03/95; full list of members (18 pages)
29 March 1995Return made up to 07/03/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
23 September 1991Memorandum and Articles of Association (13 pages)
23 September 1991Memorandum and Articles of Association (13 pages)