LINDEN WATES (LOVEDEAN) LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
LINDEN WATES (LOVEDEAN) LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
LINDEN WATES (LOVEDEAN) LIMITED was incorporated 6 years ago on 25/07/2017 and has the registered number: 10883565. The accounts status is FULL and accounts are next due on 30/09/2024.
LINDEN WATES (LOVEDEAN) LIMITED was incorporated 6 years ago on 25/07/2017 and has the registered number: 10883565. The accounts status is FULL and accounts are next due on 30/09/2024.
LINDEN WATES (LOVEDEAN) LIMITED - WEST MALLING
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic 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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MICHAEL BROCKLEBANK | Feb 1970 | British | Director | 2017-07-25 | CURRENT |
VISTRY SECRETARY LIMITED | Corporate Secretary | 2021-06-25 | CURRENT | ||
MR DAVID ALEXANDER BOWEN | Nov 1967 | British | Director | 2017-07-25 | CURRENT |
MR ANDREW JAMES NORTON | Dec 1971 | British | Director | 2020-11-19 | CURRENT |
DAWNET MCLAUGHLIN | Aug 1972 | British | Director | 2023-07-06 | CURRENT |
MARTYN TREVOR FLOOD | Jun 1960 | British | Director | 2023-07-06 | CURRENT |
NATALIE FLINT | Jan 1969 | British | Director | 2017-09-14 | CURRENT |
MR YUVEDIVIJ RAMBUNS BHEENICK | Mar 1986 | British | Director | 2019-04-08 UNTIL 2020-02-26 | RESIGNED |
MISS JACQUELINE CHALMERS | Jan 1975 | British | Director | 2020-02-26 UNTIL 2020-10-21 | RESIGNED |
MR ANDREW JAMES DUXBURY | Jan 1975 | British | Director | 2017-07-25 UNTIL 2020-01-03 | RESIGNED |
MR ANDREW RICHARD HAMMOND | Jul 1970 | British | Director | 2017-09-14 UNTIL 2020-07-31 | RESIGNED |
MR MARK ROBERT FARNHAM | Jan 1965 | British | Director | 2017-07-25 UNTIL 2018-06-15 | RESIGNED |
MR MARTIN GEOFFREY LEACH | Apr 1965 | British | Director | 2017-07-25 UNTIL 2020-02-26 | RESIGNED |
MR DARREN MADDOX | Oct 1971 | British | Director | 2020-02-26 UNTIL 2023-07-06 | RESIGNED |
MR ANDREW COLIN MODLE | Apr 1967 | British | Director | 2017-09-14 UNTIL 2020-02-26 | RESIGNED |
MR CHRISTOPHER JOHN SAUNDERS | Jul 1975 | British | Director | 2017-09-14 UNTIL 2020-02-26 | RESIGNED |
MR PHILIP ANDREW CHAPMAN | Apr 1958 | British | Director | 2017-07-25 UNTIL 2019-11-22 | RESIGNED |
MR KIERAN THOMAS WALKER | May 1982 | British | Director | 2018-06-15 UNTIL 2019-02-15 | RESIGNED |
MR MARTIN TREVOR DIGBY PALMER | Secretary | 2020-02-26 UNTIL 2021-06-25 | RESIGNED | ||
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2017-07-25 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 | 2017-07-25 - 2018-05-24 | Leatherhead Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Linden Limited | 2017-07-25 | West Malling Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |