Background WavePink WaveYellow Wave

WATES CITY POINT SECOND LIMITED (03902877)

WATES CITY POINT SECOND LIMITED (03902877) is an active UK company. incorporated on 6 January 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATES CITY POINT SECOND LIMITED has been registered for 26 years. Current directors include DEAN, Charlotte Marie, MAALDE, Paras, MELLER, Rose Belle Claire.

Company Number
03902877
Status
active
Type
ltd
Incorporated
6 January 2000
Age
26 years
Address
Level 10, 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEAN, Charlotte Marie, MAALDE, Paras, MELLER, Rose Belle Claire
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATES CITY POINT SECOND LIMITED

WATES CITY POINT SECOND LIMITED is an active company incorporated on 6 January 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATES CITY POINT SECOND LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03902877

LTD Company

Age

26 Years

Incorporated 6 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

CHALKLIGHT LIMITED
From: 6 January 2000To: 4 April 2000
Contact
Address

Level 10, 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Level 26 One Canada Square London E14 5AB England
From: 6 June 2021To: 26 January 2026
Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England
From: 10 July 2020To: 6 June 2021
Level 25 1 Canada Square London E14 5AA England
From: 13 August 2018To: 10 July 2020
99 Bishopgate Second Floor Bishopsgate London EC2M 3XD
From: 4 January 2017To: 13 August 2018
125 Finsbury Pavement London EC2A 1NQ
From: 12 October 2012To: 4 January 2017
125 Finsbury Pavement London EC2A 1HX United Kingdom
From: 14 October 2011To: 12 October 2012
10 Bruton Street London W1J 6PX
From: 6 January 2000To: 14 October 2011
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Apr 11
Director Left
Apr 11
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Sept 17
Loan Secured
Dec 18
Loan Cleared
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DEAN, Charlotte Marie

Active
100 Bishopsgate, LondonEC2N 4AG
Born September 1985
Director
Appointed 07 Mar 2022

MAALDE, Paras

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1985
Director
Appointed 16 Mar 2020

MELLER, Rose Belle Claire

Active
100 Bishopsgate, LondonEC2N 4AG
Born February 1978
Director
Appointed 15 Dec 2016

BONN, William Alan

Resigned
501 Alhambra Cr, Coral Gables
Secretary
Appointed 10 May 2007
Resigned 16 Sept 2015

COPELAND WRIGHT, Geraldine

Resigned
32 Gordon Avenue, LondonTW1 1NQ
Secretary
Appointed 19 Jan 2006
Resigned 10 May 2007

MARTIN, Philip John

Resigned
Runwick Hill, FarnhamGU10 5EE
Secretary
Appointed 15 Mar 2001
Resigned 19 Jan 2006

WILSON, Michael Anthony

Resigned
4 Alleyn Road, LondonSE21 8AL
Secretary
Appointed 14 Mar 2000
Resigned 15 Mar 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 06 Jan 2000
Resigned 14 Mar 2000

BERESFORD, Valentine Tristram

Resigned
3 Smith Terrace, LondonSW3 4DL
Born October 1965
Director
Appointed 28 Jul 2005
Resigned 19 Jan 2006

BROFERICK, Nancy Jean

Resigned
4 Ridge Hill Way, Andover, Ma, Massachusetts
Born March 1956
Director
Appointed 10 May 2007
Resigned 15 Dec 2016

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 06 Jan 2000
Resigned 14 Mar 2000

CLUTTON, Rodney

Resigned
Grange Farm, GrandboroughCV23 8DJ
Born September 1946
Director
Appointed 14 Mar 2000
Resigned 05 Jan 2001

COPELAND WRIGHT, Geraldine

Resigned
32 Gordon Avenue, LondonTW1 1NQ
Born March 1971
Director
Appointed 19 Jan 2006
Resigned 10 May 2007

DAWES, Anthony John

Resigned
One Canada Square, LondonE14 5AB
Born February 1985
Director
Appointed 16 Mar 2020
Resigned 07 Mar 2022

DOYLE, Eugene Francis

Resigned
2 Gombards, St. AlbansAL3 5NW
Born August 1957
Director
Appointed 05 Jan 2001
Resigned 19 Jan 2006

JONES, Andrew Marc

Resigned
40 Parthenia Road, LondonSW6 4BH
Born July 1968
Director
Appointed 28 Jul 2005
Resigned 19 Jan 2006

KINGSTON, Mark Simon

Resigned
42 Barham Avenue, ElstreeWD6 3PN
Born May 1965
Director
Appointed 19 Jan 2006
Resigned 10 May 2007

MCCRAIN, Kevin O'Donnell

Resigned
1 Canada Square, LondonE14 5AA
Born July 1979
Director
Appointed 15 Dec 2016
Resigned 16 Mar 2020

MCGANN, Martin Francis

Resigned
10 Westcombe Park Road, BlackheathSE3 7RB
Born January 1961
Director
Appointed 26 Feb 2003
Resigned 07 Oct 2005

NETTLETON, John Dering

Resigned
Newington House, WarboroughOX10 7AG
Born February 1944
Director
Appointed 14 Mar 2000
Resigned 05 Jan 2001

PRICE, Humphrey James Montgomery

Resigned
Deaks, CuckfieldRH17 5JA
Born April 1942
Director
Appointed 05 Jan 2001
Resigned 28 Jul 2005

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 06 Jan 2000
Resigned 14 Mar 2000

SANFORD, John Douglas

Resigned
Lawrence Street, Boston
Born September 1953
Director
Appointed 10 May 2007
Resigned 01 Apr 2011

STIRLING, Mark Andrew

Resigned
Great Oak House, HatfieldAL9 6GZ
Born June 1963
Director
Appointed 28 Jul 2005
Resigned 19 Jan 2006

VAUGHAN, Patrick Lionel

Resigned
June Farm, ReigateRH2 8QY
Born October 1947
Director
Appointed 05 Jan 2001
Resigned 03 Mar 2001

VAUGHAN, Zachary Bryan

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Born August 1977
Director
Appointed 15 Dec 2016
Resigned 22 Mar 2021

WAMBACH, Karl Laurenz

Resigned
One Canada Square, LondonE14 5AB
Born February 1980
Director
Appointed 23 Mar 2021
Resigned 06 Dec 2021

WATES, Paul Christopher Ronald

Resigned
Bellasis House, DorkingRH5 6DH
Born March 1938
Director
Appointed 14 Mar 2000
Resigned 05 Jan 2001

WHELAN, Kevin

Resigned
Hickory Drive, Ma
Born June 1969
Director
Appointed 01 Apr 2011
Resigned 15 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
181 Bay Street, TorontoM5J 2T3

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
19-23 La Motte Street, St Helier

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Apr 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

182

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 January 2017
3.63.6
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Liquidation Receiver Cease To Act Receiver
30 December 2016
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 November 2016
3.63.6
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 May 2016
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 November 2015
3.63.6
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
21 May 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 November 2014
3.63.6
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 May 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 December 2013
3.63.6
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Legacy
26 October 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Legacy
7 July 2011
MG02MG02
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
1 November 2008
287Change of Registered Office
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
7 May 2008
353353
Legacy
6 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 June 2007
MEM/ARTSMEM/ARTS
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
16 June 2007
AUDAUD
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
287Change of Registered Office
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Auditors Resignation Company
18 April 2006
AUDAUD
Legacy
23 February 2006
287Change of Registered Office
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
353353
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
155(6)a155(6)a
Legacy
23 January 2006
363(353)363(353)
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
1 October 2004
287Change of Registered Office
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
1 February 2004
363aAnnual Return
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363aAnnual Return
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
1 February 2002
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
10 August 2001
403aParticulars of Charge Subject to s859A
Legacy
10 August 2001
403aParticulars of Charge Subject to s859A
Legacy
16 July 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
155(6)a155(6)a
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Legacy
14 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Incorporation Company
6 January 2000
NEWINCIncorporation