Company NameWoodside Lands Management Limited
Company StatusActive
Company Number02494677
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Previous NamesPowerstack Limited and Wates Built Homes (Western) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(15 years, 8 months after company formation)
Appointment Duration18 years, 4 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(15 years, 8 months after company formation)
Appointment Duration18 years, 4 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(25 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance 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(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
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
Appointed23 April 1992(2 years after company formation)
Appointment Duration3 years, 2 months (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
Appointed23 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years 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(5 years, 2 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(8 years, 4 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(10 years, 2 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(10 years, 2 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(10 years, 5 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(10 years, 9 months 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(11 years, 7 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
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(14 years, 9 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
Director NameMs Cara Louise Hewitt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCloverlay
Rockfield Road
Oxted
Surrey
RH8 0HA
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(16 years, 1 month 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 October 2007(17 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed31 December 2007(17 years, 8 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 Martin Geoffrey Leach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(23 years, 6 months 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(25 years, 8 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(25 years, 8 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]
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

Shareholders

99 at £1Wates Developments Limited
99.00%
Ordinary
1 at £1Wates Group Services LTD
1.00%
Ordinary

Financials

Year2014
Turnover£6,525
Gross Profit£6,525
Net Worth£75,595
Current Liabilities£1,285

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 Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 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)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
7 April 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)
13 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Martin Geoffrey Leach as a director on 15 November 2019 (1 page)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 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 31/12/16 (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 31/12/16 (3 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
20 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
20 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
20 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
20 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
29 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
8 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
8 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
8 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
8 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
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)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 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)
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)
9 September 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
9 September 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)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
18 March 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
18 March 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
18 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
18 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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)
18 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
18 November 2013Appointment of Mr Martin Geoffrey Leach as a director (2 pages)
13 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
14 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
14 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
14 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages)
14 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
20 March 2012Full accounts made up to 31 December 2011 (9 pages)
20 March 2012Full accounts made up to 31 December 2011 (9 pages)
22 July 2011Section 519 (2 pages)
22 July 2011Section 519 (2 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (9 pages)
11 April 2011Full accounts made up to 31 December 2010 (9 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)
22 December 2010Director's details changed for Mr David Michael Brocklebank on 22 December 2010 (2 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
8 January 2010Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages)
8 May 2009Return made up to 23/04/09; full list of members (4 pages)
8 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
7 May 2009Registered office changed on 07/05/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
31 March 2009Full accounts made up to 31 December 2008 (10 pages)
31 March 2009Full accounts made up to 31 December 2008 (10 pages)
27 May 2008Return made up to 23/04/08; full list of members (4 pages)
27 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
18 May 2007Full accounts made up to 31 December 2006 (10 pages)
18 May 2007Full accounts made up to 31 December 2006 (10 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
14 June 2006Return made up to 23/04/06; full list of members (8 pages)
14 June 2006Return made up to 23/04/06; full list of members (8 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
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)
9 February 2006New director appointed (3 pages)
31 May 2005Return made up to 23/04/05; full list of members (7 pages)
31 May 2005Return made up to 23/04/05; full list of members (7 pages)
26 May 2005Full accounts made up to 31 December 2004 (8 pages)
26 May 2005Full accounts 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 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004Full accounts made up to 31 December 2003 (8 pages)
21 May 2004Return made up to 23/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Return made up to 23/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 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)
3 July 2003Full accounts made up to 31 December 2002 (7 pages)
3 July 2003Full accounts made up to 31 December 2002 (7 pages)
21 May 2003Return made up to 23/04/03; full list of members (7 pages)
21 May 2003Return made up to 23/04/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 December 2001 (7 pages)
3 September 2002Full accounts made up to 31 December 2001 (7 pages)
1 July 2002Return made up to 23/04/02; full list of members (5 pages)
1 July 2002Return made up to 23/04/02; full list of members (5 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 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
12 September 2001Full accounts made up to 31 December 2000 (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2001Director resigned (1 page)
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 2001New director appointed (3 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)
16 August 2000Full accounts made up to 31 December 1999 (5 pages)
16 August 2000Full accounts made up to 31 December 1999 (5 pages)
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)
2 June 2000Return made up to 23/04/00; full list of members (7 pages)
2 June 2000Return made up to 23/04/00; full list of members (7 pages)
2 July 1999Full accounts made up to 31 December 1998 (5 pages)
2 July 1999Full accounts made up to 31 December 1998 (5 pages)
22 May 1999Return made up to 23/04/99; full list of members (11 pages)
22 May 1999Return made up to 23/04/99; full list of members (11 pages)
16 September 1998Full accounts made up to 31 December 1997 (5 pages)
16 September 1998Full accounts made up to 31 December 1997 (5 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New director appointed (3 pages)
17 June 1998Company name changed wates built homes (western) limi ted\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed wates built homes (western) limi ted\certificate issued on 18/06/98 (2 pages)
22 May 1998Return made up to 23/04/98; full list of members (7 pages)
22 May 1998Return made up to 23/04/98; full list of members (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (5 pages)
17 June 1997Full accounts made up to 31 December 1996 (5 pages)
8 May 1997Return made up to 23/04/97; full list of members (7 pages)
8 May 1997Return made up to 23/04/97; full list of members (7 pages)
17 May 1996Return made up to 23/04/96; full list of members (6 pages)
17 May 1996Return made up to 23/04/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (5 pages)
15 May 1996Full accounts made up to 31 December 1995 (5 pages)
21 July 1995New director appointed (6 pages)
21 July 1995New director appointed (6 pages)
12 June 1995Full accounts made up to 31 December 1994 (5 pages)
12 June 1995Full accounts made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 23/04/95; full list of members (14 pages)
10 May 1995Return made up to 23/04/95; full list of members (14 pages)