Background WavePink WaveYellow Wave

LINDEN WATES (RAVENSCOURT PARK) LIMITED (05428184)

LINDEN WATES (RAVENSCOURT PARK) LIMITED (05428184) is an active UK company. incorporated on 19 April 2005. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of commercial buildings. LINDEN WATES (RAVENSCOURT PARK) LIMITED has been registered for 20 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane and 2 others.

Company Number
05428184
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane, JORDAN, Alexander Paul, SEABROOK, Sally Elizabeth
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN WATES (RAVENSCOURT PARK) LIMITED

LINDEN WATES (RAVENSCOURT PARK) LIMITED is an active company incorporated on 19 April 2005 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LINDEN WATES (RAVENSCOURT PARK) LIMITED was registered 20 years ago.(SIC: 41201)

Status

active

Active since 20 years ago

Company No

05428184

LTD Company

Age

20 Years

Incorporated 19 April 2005

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 25 November 2025 (4 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

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

LINDEN WATES (FULHAM) LIMITED
From: 7 July 2011To: 14 March 2013
WATES LINDEN (CUCKFIELD) LIMITED
From: 10 August 2006To: 7 July 2011
WATES (CUCKFIELD) LIMITED
From: 19 April 2005To: 10 August 2006
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL
From: 19 April 2005To: 6 March 2020
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jun 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

BOWEN, David Alexander

Active
Tower View, West MallingME19 4UY
Born November 1967
Director
Appointed 23 Oct 2015

BROCKLEBANK, David Michael

Active
Station Approach, LeatherheadKT22 7SW
Born February 1970
Director
Appointed 19 Apr 2005

FLINT, Natalie Jane

Active
Tower View, West MallingME19 4UY
Born January 1969
Director
Appointed 26 Feb 2020

JORDAN, Alexander Paul

Active
Linden House, CaterhamCR3 5XL
Born September 1981
Director
Appointed 06 Jul 2023

SEABROOK, Sally Elizabeth

Active
Tower View, West MallingME19 4UY
Born November 1990
Director
Appointed 02 Apr 2025

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Secretary
Appointed 09 May 2007
Resigned 18 Feb 2008

HEWITT, Cara Louise

Resigned
Sunhill Lodge, GodstoneRH9 8JF
Secretary
Appointed 19 Apr 2005
Resigned 04 Aug 2006

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 09 May 2007
Resigned 30 Oct 2009

MORRISSEY, Brendan Jacob

Resigned
50 Silverhill Road, AshfordTN24 0NZ
Secretary
Appointed 04 Aug 2006
Resigned 09 May 2007

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 26 Feb 2020
Resigned 25 Jun 2021

WHITE, Alison Scillitoe

Resigned
Cowley Business Park, Cowley, MiddlesexUB8 2AL
Secretary
Appointed 02 Nov 2009
Resigned 01 Mar 2012

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 26 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 2005
Resigned 19 Apr 2005

ALLEN, David Owen

Resigned
Tower View, West MallingME19 4UY
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 26 Feb 2020

ALLEN, David Anthony

Resigned
Abbotsleigh Road, ChelmsfordCM3 5SS
Born May 1967
Director
Appointed 04 Jan 2016
Resigned 04 Jan 2016

APPLEBY, Steven Mark

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1971
Director
Appointed 31 Jan 2018
Resigned 26 Feb 2020

CHALMERS, Jacqueline

Resigned
Tower View, West MallingME19 4UY
Born January 1975
Director
Appointed 26 Feb 2020
Resigned 21 Oct 2020

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 09 May 2007
Resigned 01 Jul 2008

COOPER, Paul David

Resigned
Cowley Business Park, Cowley, MiddlesexUB8 2AL
Born July 1968
Director
Appointed 09 May 2007
Resigned 01 Oct 2015

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 04 Jun 2008
Resigned 12 Jan 2016

DAVIES, Philip James

Resigned
Laureldene, EffinghamKT24 5PJ
Born December 1950
Director
Appointed 04 Aug 2006
Resigned 06 Mar 2007

HAMMOND, Andrew Richard

Resigned
Croft Drive, AbingdonOX14 4RP
Born July 1970
Director
Appointed 26 Feb 2020
Resigned 31 Jul 2020

HEWITT, Cara Louise

Resigned
Cloverlay, OxtedRH8 0HA
Born April 1972
Director
Appointed 19 Apr 2005
Resigned 01 Oct 2007

JARRETT, John Michael

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1961
Director
Appointed 01 Oct 2007
Resigned 23 Oct 2015

MADDOX, Darren Edward

Resigned
Cowley, UxbridgeUB8 2AL
Born October 1971
Director
Appointed 01 Oct 2015
Resigned 06 Jul 2023

MATTHEWS, Richard John

Resigned
Battle Road, Punnetts TownTN21 9DS
Born December 1966
Director
Appointed 18 May 2016
Resigned 31 Jan 2018

MAY, Dylan

Resigned
Cowley Business Park, Cowley, MiddlesexUB8 2AL
Born June 1976
Director
Appointed 31 Aug 2009
Resigned 02 May 2016

NORTON, Andrew James

Resigned
Tower View, West MallingME19 4UY
Born December 1971
Director
Appointed 19 Nov 2020
Resigned 07 Jan 2025

PHIPPS, Paul David

Resigned
Purbeck 37 Hammond End, Farnham CommonSL2 3LG
Born December 1952
Director
Appointed 19 Apr 2005
Resigned 31 Dec 2005

RANDALL, Ian Martin

Resigned
18 Brokes Road, ReigateRH2 9LJ
Born May 1959
Director
Appointed 04 Aug 2006
Resigned 06 Mar 2007

ROGERS, Colin John

Resigned
Cowley Business Park, Cowley, MiddlesexUB8 2AL
Born October 1956
Director
Appointed 29 Apr 2010
Resigned 06 Apr 2018

STONER, Emma Louise

Resigned
Tower View, West MallingME19 4UY
Born April 1972
Director
Appointed 06 Jul 2023
Resigned 09 Apr 2025

STONER, Emma Louise

Resigned
Tower View, West MallingME19 4UY
Born April 1972
Director
Appointed 06 Apr 2018
Resigned 26 Feb 2020

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 04 Aug 2006
Resigned 31 Dec 2009

Persons with significant control

3

2 Active
1 Ceased
Station Approach, SurreyKT22 7SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2018
Tower View, West MallingME19 4UY

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

138

Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Miscellaneous
8 September 2011
MISCMISC
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 April 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
17 September 2010
AAMDAAMD
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
287Change of Registered Office
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
26 October 2006
AAMDAAMD
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
288cChange of Particulars
Legacy
1 September 2006
288bResignation of Director or Secretary
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
88(2)R88(2)R
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
19 April 2005
288bResignation of Director or Secretary
Incorporation Company
19 April 2005
NEWINCIncorporation