Company NameDanesdale (Pebble Drive) Limited
Company StatusActive
Company Number06964668
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Previous NameWates Developments (Bonehurst Horley) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Brocklebank
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Director NameMr David Alexander Bowen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Director NameMs Natalie Jane Flint
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleResidential Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Director NameMr John Michael Jarrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Secretary NameMr John Michael Jarrett
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Director NameMr Martin Geoffrey Leach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 November 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Secretary NameMr David Alexander Bowen
StatusResigned
Appointed22 October 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(6 years, 5 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
KT22 7SW

Contact

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

Location

Registered AddressWates House
Station Approach
Leatherhead
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 Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
19 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
26 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 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)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 January 2019Termination of appointment of David Alexander Bowen as a secretary on 3 December 2018 (1 page)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (4 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 director on 4 January 2016 (2 pages)
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 secretary 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 secretary 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 2015Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages)
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 secretary on 22 October 2015 (1 page)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
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)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 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)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
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)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (5 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)
1 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Michael Jarrett on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages)
31 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
31 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
16 July 2009Incorporation (19 pages)
16 July 2009Incorporation (19 pages)