LINDEN WATES (RAVENSCOURT PARK) LIMITED - WEST MALLING


Company Profile Company Filings

Overview

LINDEN WATES (RAVENSCOURT PARK) LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
LINDEN WATES (RAVENSCOURT PARK) LIMITED was incorporated 19 years ago on 19/04/2005 and has the registered number: 05428184. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LINDEN WATES (RAVENSCOURT PARK) LIMITED - WEST MALLING

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

11 TOWER VIEW
WEST MALLING
KENT
ME19 4UY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LINDEN WATES (FULHAM) LIMITED (until 14/03/2013)
WATES LINDEN (CUCKFIELD) LIMITED (until 07/07/2011)
WATES (CUCKFIELD) LIMITED (until 10/08/2006)

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MICHAEL BROCKLEBANK Feb 1970 British Director 2005-04-19 CURRENT
NATALIE FLINT Jan 1969 British Director 2020-02-26 CURRENT
MR ALEX PAUL JORDAN Sep 1981 British Director 2023-07-06 CURRENT
MR ANDREW JAMES NORTON Dec 1971 British Director 2020-11-19 CURRENT
MISS EMMA LOUISE STONER Apr 1972 British Director 2023-07-06 CURRENT
VISTRY SECRETARY LIMITED Corporate Secretary 2021-06-25 CURRENT
MR DAVID ALEXANDER BOWEN Nov 1967 British Director 2015-10-23 CURRENT
MR DYLAN MAY Jun 1976 British Director 2009-08-31 UNTIL 2016-05-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-04-19 UNTIL 2005-04-19 RESIGNED
RICHARD JOHN MATTHEWS Dec 1966 British Director 2016-05-18 UNTIL 2018-01-31 RESIGNED
MR DARREN EDWARD MADDOX Oct 1971 British Director 2015-10-01 UNTIL 2023-07-06 RESIGNED
MR JOHN MICHAEL JARRETT Mar 1961 British Director 2007-10-01 UNTIL 2015-10-23 RESIGNED
CARA LOUISE HEWITT Apr 1972 British Director 2005-04-19 UNTIL 2007-10-01 RESIGNED
MR ANDREW RICHARD HAMMOND Jul 1970 British Director 2020-02-26 UNTIL 2020-07-31 RESIGNED
MR MARTIN TREVOR DIGBY PALMER Secretary 2020-02-26 UNTIL 2021-06-25 RESIGNED
PAUL DAVID MONEY Aug 1967 Secretary 2007-05-09 UNTIL 2009-10-30 RESIGNED
CARA LOUISE HEWITT Apr 1972 British Secretary 2005-04-19 UNTIL 2006-08-04 RESIGNED
BRENDAN JACOB MORRISSEY May 1957 British Secretary 2006-08-04 UNTIL 2007-05-09 RESIGNED
MR SILVANO AMATO Aug 1955 British Secretary 2007-05-09 UNTIL 2008-02-18 RESIGNED
MRS ALISON SCILLITOE WHITE Secretary 2009-11-02 UNTIL 2012-03-01 RESIGNED
GALLIFORD TRY SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-03-01 UNTIL 2020-02-26 RESIGNED
MR TIMOTHY ANDREW DE BURGH WATES Jun 1966 British Director 2005-12-31 UNTIL 2008-06-04 RESIGNED
MR DAVID HUW DAVIES Feb 1956 British Director 2008-06-04 UNTIL 2016-01-12 RESIGNED
MR PAUL DAVID PHIPPS Dec 1952 British Director 2005-04-19 UNTIL 2005-12-31 RESIGNED
MR IAN MARTIN RANDALL May 1959 British Director 2006-08-04 UNTIL 2007-03-06 RESIGNED
MR COLIN JOHN ROGERS Oct 1956 British Director 2010-04-29 UNTIL 2018-04-06 RESIGNED
MISS EMMA LOUISE STONER Apr 1972 British Director 2018-04-06 UNTIL 2020-02-26 RESIGNED
MR DAVID WARD TILMAN Oct 1953 British Director 2006-08-04 UNTIL 2009-12-31 RESIGNED
MR PHILIP JAMES DAVIES Dec 1950 British Director 2006-08-04 UNTIL 2007-03-06 RESIGNED
MR STEVEN MARK APPLEBY Apr 1971 British Director 2018-01-31 UNTIL 2020-02-26 RESIGNED
MR PAUL DAVID COOPER Jul 1968 British Director 2007-05-09 UNTIL 2015-10-01 RESIGNED
MR CHRISTOPHER COATES Nov 1965 British Director 2007-05-09 UNTIL 2008-07-01 RESIGNED
MISS JACQUELINE CHALMERS Jan 1975 British Director 2020-02-26 UNTIL 2020-10-21 RESIGNED
DAVID ANTHONY ALLEN May 1967 British Director 2016-01-04 UNTIL 2016-01-04 RESIGNED
DAVID OWEN ALLEN Feb 1972 British Director 2016-01-04 UNTIL 2020-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wates Group Limited 2018-05-24 Surrey   England Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Wates Developments Limited 2016-04-06 - 2018-05-24 Leatherhead   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Linden Limited 2016-04-06 West Malling   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOKS AND RIVERS LIMITED LEATHERHEAD Active DORMANT 74990 - Non-trading company
WATES BUILT HOMES LIMITED LEATHERHEAD Active DORMANT 74990 - Non-trading company
WOODSIDE LANDS LIMITED LEATHERHEAD Active DORMANT 41201 - Construction of commercial buildings
STEADFAST MANAGEMENT LIMITED FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BARRATT WATES (EAST GRINSTEAD) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
INVICTA SAW MILLS (RMC) LIMITED GRAVESEND Active MICRO ENTITY 98000 - Residents property management
WATES HOMES (CAMBRIDGE) LIMITED LEATHERHEAD Active DORMANT 41100 - Development of building projects
ORMONDE PLACE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WATES HOMES LIMITED LEATHERHEAD Active DORMANT 41100 - Development of building projects
BARRATT WATES (HORLEY) LIMITED COALVILLE Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
LINDEN WATES (RIDGEWOOD) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE MEADOWS (UCKFIELD) LIMITED NEW MILTON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED COALVILLE Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
LINDEN WATES (DORKING) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
BARRATT WATES (WORTHING) LIMITED COALVILLE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LINDEN WATES (CRANLEIGH) LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
BARRATT WATES (LINDFIELD) LIMITED COALVILLE Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDPLAY PARTNERSHIPS LIMITED WEST MALLING ENGLAND Active DORMANT 41201 - Construction of commercial buildings
YAPTON VIEW MANAGEMENT COMPANY LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 98000 - Residents property management
VISTRY PARTNERSHIPS INVESTMENTS LIMITED WEST MALLING UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
BOVIS LATIMER (SHERFORD) LLP WEST MALLING UNITED KINGDOM Active FULL None Supplied
LINDEN (BEVERLEY 3) LLP WEST MALLING ENGLAND Active DORMANT None Supplied
LINDEN HOMES (BATH ROAD) LLP WEST MALLING ENGLAND Active DORMANT None Supplied
SANDYMOOR JV LLP WEST MALLING ENGLAND Active FULL None Supplied
LINDEN (BEVERLEY 2) LLP WEST MALLING ENGLAND Active DORMANT None Supplied
LINDEN JV NO12 LLP WEST MALLING ENGLAND Active DORMANT None Supplied
BOVIS HOMES NORTH WHITELEY LLP WEST MALLING Active AUDIT EXEMPTION SUBSI None Supplied