Background WavePink WaveYellow Wave

WIDEMARSH GATE DEVELOPMENTS LIMITED (03023212)

WIDEMARSH GATE DEVELOPMENTS LIMITED (03023212) is an active UK company. incorporated on 17 February 1995. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. WIDEMARSH GATE DEVELOPMENTS LIMITED has been registered for 31 years. Current directors include CAMP, David John, LEWIS, Frederick Paul, MCALPINE, David Malcolm, The Honourable and 4 others.

Company Number
03023212
Status
active
Type
ltd
Incorporated
17 February 1995
Age
31 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMP, David John, LEWIS, Frederick Paul, MCALPINE, David Malcolm, The Honourable, MCALPINE, Hector George, MCALPINE, Robert Edward Thomas William, MORE, James Leighton, WATTS, Robert John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDEMARSH GATE DEVELOPMENTS LIMITED

WIDEMARSH GATE DEVELOPMENTS LIMITED is an active company incorporated on 17 February 1995 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. WIDEMARSH GATE DEVELOPMENTS LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03023212

LTD Company

Age

31 Years

Incorporated 17 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

STANHOPE (HEREFORD) LIMITED
From: 3 June 2011To: 1 November 2011
STANHOPE EUROPE LIMITED
From: 25 April 1995To: 3 June 2011
DEXTERWARD LIMITED
From: 17 February 1995To: 25 April 1995
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

Norfolk House 31, St. James's Square London SW1Y 4JJ
From: 9 June 2011To: 10 December 2015
40 Queen Anne Street London W1G 9EL
From: 17 February 1995To: 9 June 2011
Timeline

25 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 30 Jun 2019

LEWIS, Frederick Paul

Active
8 Bishopsgate, LondonEC2N 4BQ
Born April 1956
Director
Appointed 22 Nov 2012

MCALPINE, David Malcolm, The Honourable

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born October 1946
Director
Appointed 14 Jan 2013

MCALPINE, Hector George

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1980
Director
Appointed 03 Dec 2012

MCALPINE, Robert Edward Thomas William

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born August 1978
Director
Appointed 14 Jan 2013

MORE, James Leighton

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born February 1976
Director
Appointed 18 Mar 2019

WATTS, Robert John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1964
Director
Appointed 29 Nov 2013

CAMP, David John

Resigned
53 Waldegrave Park, TwickenhamTW1 47J
Secretary
Appointed 23 Mar 1995
Resigned 20 Feb 2007

CAMP, Simon Clive

Resigned
Basement Flat, LondonSW6 1QR
Secretary
Appointed 19 Jun 2006
Resigned 20 Feb 2007

FRANKS, Deborah Ann

Resigned
47 Cathles Road, LondonSW12 9LE
Secretary
Appointed 21 Feb 2003
Resigned 19 Jun 2006

LEWIS, Gavin Andrew

Resigned
38 Victoria Avenue, SurbitonKT6 5DW
Secretary
Appointed 20 Feb 2007
Resigned 30 Jun 2008

PAGAN, Clare Noelle

Resigned
Norfolk House, LondonSW1Y 4JJ
Secretary
Appointed 01 Jul 2008
Resigned 17 Dec 2012

FLR NOMINEES LIMITED

Resigned
Station Road, BeaconsfieldHP9 1QL
Corporate secretary
Appointed 17 Dec 2012
Resigned 05 Jul 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 1995
Resigned 23 Mar 1995

AIKENHEAD, Anthony

Resigned
Martinsend Lane, Great MissendenHP16 9HR
Born October 1953
Director
Appointed 03 Dec 2012
Resigned 29 Jul 2016

CAMP, David John

Resigned
Norfolk House, LondonSW1Y 4JJ
Born August 1957
Director
Appointed 23 Mar 1995
Resigned 22 Nov 2012

CAMP, Simon Clive

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born September 1967
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2019

CORRIGAN, Vincent

Resigned
Monteith Close, Tunbridge WellsTN3 0AD
Born June 1961
Director
Appointed 03 Dec 2012
Resigned 29 Sept 2014

LEWIS, Frederick Paul

Resigned
Norfolk House, LondonSW1Y 4JJ
Born April 1956
Director
Appointed 22 Nov 2012
Resigned 22 Nov 2012

LIPTON, Stuart Anthony, Sir

Resigned
40 Queens Grove, LondonNW8 6HH
Born November 1942
Director
Appointed 23 Mar 1995
Resigned 05 May 2006

MOSCHINI, Stephen Anthony

Resigned
Norfolk House, LondonSW1Y 4JJ
Born January 1953
Director
Appointed 22 Nov 2012
Resigned 22 Nov 2012

MOSCHINI, Stephen Anthony

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born January 1953
Director
Appointed 22 Nov 2012
Resigned 24 Mar 2017

ROGERS, Peter William

Resigned
10 Marryat Road, LondonSW19 5BD
Born October 1946
Director
Appointed 23 Mar 1995
Resigned 30 Jun 2008

WILLIAMSON, Mark Gareth

Resigned
Ty Draw Road, CardiffCF23 5HA
Born April 1967
Director
Appointed 10 Nov 2014
Resigned 13 Jul 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 1995
Resigned 23 Mar 1995

Persons with significant control

2

Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
24 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 January 2013
AP04Appointment of Corporate Secretary
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Memorandum Articles
3 November 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Memorandum Articles
7 June 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Legacy
14 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1996
AAAnnual Accounts
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
363b363b
Legacy
18 September 1995
224224
Legacy
15 May 1995
288288
Memorandum Articles
12 May 1995
MEM/ARTSMEM/ARTS
Resolution
12 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1995
287Change of Registered Office
Incorporation Company
17 February 1995
NEWINCIncorporation