Background WavePink WaveYellow Wave

WATES HOMES (CAMBRIDGE) LIMITED (04707328)

WATES HOMES (CAMBRIDGE) LIMITED (04707328) is an active UK company. incorporated on 21 March 2003. with registered office in Leatherhead. The company operates in the Construction sector, engaged in development of building projects. WATES HOMES (CAMBRIDGE) LIMITED has been registered for 23 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, WAINWRIGHT, Philip Michael.

Company Number
04707328
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWEN, David Alexander, BROCKLEBANK, David Michael, WAINWRIGHT, Philip Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATES HOMES (CAMBRIDGE) LIMITED

WATES HOMES (CAMBRIDGE) LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Leatherhead. The company operates in the Construction sector, specifically engaged in development of building projects. WATES HOMES (CAMBRIDGE) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04707328

LTD Company

Age

23 Years

Incorporated 21 March 2003

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 17 April 2025 (11 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

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

THE DOWNS DEVELOPMENT COMPANY LIMITED
From: 21 March 2003To: 27 June 2003
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 19
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BOWEN, David Alexander

Active
Station Approach, LeatherheadKT22 7SW
Born November 1967
Director
Appointed 22 Oct 2015

BROCKLEBANK, David Michael

Active
Station Approach, LeatherheadKT22 7SW
Born February 1970
Director
Appointed 31 Dec 2005

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 12 Dec 2022

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 31 Dec 2007
Resigned 04 Jan 2016

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Secretary
Appointed 01 Feb 2005
Resigned 23 Apr 2007

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 21 Mar 2003
Resigned 01 Feb 2005

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 23 Apr 2007
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

ANDREWS, Timothy William

Resigned
103a Saint Georges Square, LondonSW1V 3QP
Born October 1968
Director
Appointed 21 Mar 2003
Resigned 31 Dec 2005

BROCKLEBANK, David Michael

Resigned
Headley Fields, HeadleyGU35 8PX
Born February 1970
Director
Appointed 21 Mar 2003
Resigned 05 Nov 2003

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 01 Feb 2005
Resigned 04 Jan 2016

GURR, Peter Richard

Resigned
23 Beehive Green, Welwyn Garden CityAL7 4BG
Born September 1955
Director
Appointed 05 Nov 2003
Resigned 06 Jul 2004

HEWITT, Cara Louise

Resigned
Cloverlay, OxtedRH8 0HA
Born April 1972
Director
Appointed 31 Dec 2005
Resigned 01 Oct 2007

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Born August 1961
Director
Appointed 05 Nov 2003
Resigned 01 Feb 2005

JARRETT, John Michael

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1961
Director
Appointed 01 Oct 2007
Resigned 22 Oct 2015

LEACH, Martin Geoffrey

Resigned
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 01 Nov 2013
Resigned 15 Nov 2019

PHIPPS, Paul David

Resigned
Purbeck 37 Hammond End, Farnham CommonSL2 3LG
Born December 1952
Director
Appointed 21 Mar 2003
Resigned 31 Dec 2005

WATES, Timothy Andrew De Burgh

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1966
Director
Appointed 31 Dec 2005
Resigned 03 Feb 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
353353
Legacy
31 March 2009
190190
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
287Change of Registered Office
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation