Background WavePink WaveYellow Wave

LINDEN WATES (WEST HAMPSTEAD) LIMITED (07108850)

LINDEN WATES (WEST HAMPSTEAD) LIMITED (07108850) is an active UK company. incorporated on 18 December 2009. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of commercial buildings. LINDEN WATES (WEST HAMPSTEAD) LIMITED has been registered for 16 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, DANIELS, Adam Thomas and 2 others.

Company Number
07108850
Status
active
Type
ltd
Incorporated
18 December 2009
Age
16 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, DANIELS, Adam Thomas, FLINT, Natalie Jane, SEABROOK, Sally Elizabeth
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN WATES (WEST HAMPSTEAD) LIMITED

LINDEN WATES (WEST HAMPSTEAD) LIMITED is an active company incorporated on 18 December 2009 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LINDEN WATES (WEST HAMPSTEAD) LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

07108850

LTD Company

Age

16 Years

Incorporated 18 December 2009

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

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

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 26 January 2012To: 6 March 2020
Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 18 January 2010To: 26 January 2012
Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom
From: 18 December 2009To: 18 January 2010
Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 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 08 Jan 2010

DANIELS, Adam Thomas

Active
Tower View, West MallingME19 4UY
Born March 1991
Director
Appointed 02 Apr 2025

FLINT, Natalie Jane

Active
Devonshire Avenue, TadworthKT20 7JA
Born January 1969
Director
Appointed 12 Nov 2015

SEABROOK, Sally Elizabeth

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

FOLEY, Kevan Paul

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 18 Dec 2009
Resigned 01 Jul 2012

MARWICK, Sharon Christine

Resigned
Business Park, UxbridgeUB8 2AL
Secretary
Appointed 01 Jul 2012
Resigned 04 Sept 2018

PALMER, Martin Trevor Digby

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

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 04 Sept 2018
Resigned 26 Feb 2020

ALLEN, David Anthony

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

ALLEN, David Owen

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

CHALMERS, Jacqueline

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

CHAPMAN, Nichola Joan

Resigned
Cowley, UxbridgeUB8 2AL
Born November 1979
Director
Appointed 31 Jul 2018
Resigned 26 Feb 2020

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 08 Jan 2010
Resigned 12 Jan 2016

EMERY, Amie-Louise

Resigned
Cowley, UxbridgeUB8 2AL
Born August 1983
Director
Appointed 01 Sept 2017
Resigned 31 Jul 2018

FOLEY, Kevin Paul

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born March 1957
Director
Appointed 18 Dec 2009
Resigned 01 Jul 2012

HAMMOND, Andrew Richard

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

JARRETT, John Michael

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1961
Director
Appointed 08 Jan 2010
Resigned 23 Oct 2015

LAUGHARNE, Nicholas James

Resigned
Payley Drive, WokinghamRG40 5YW
Born September 1983
Director
Appointed 12 Nov 2015
Resigned 26 Feb 2020

LEACH, Martin Geoffrey

Resigned
Pembury Road, TonbridgeTN11 0ND
Born April 1965
Director
Appointed 04 Aug 2015
Resigned 26 Feb 2020

MADDOX, Darren

Resigned
Tower View, West MallingME19 4UY
Born October 1971
Director
Appointed 26 Feb 2020
Resigned 17 Oct 2024

MADDOX, Darren Edward

Resigned
Cowley, UxbridgeUB8 2AL
Born October 1971
Director
Appointed 18 Dec 2009
Resigned 16 Jan 2015

MARWICK, Sharon Christine

Resigned
Business Park, UxbridgeUB8 2AL
Born February 1971
Director
Appointed 01 Jul 2012
Resigned 03 Apr 2019

MAY, Dylan

Resigned
Whieldon Grange, Church LangleyCM17 9WG
Born June 1976
Director
Appointed 18 Dec 2009
Resigned 08 May 2013

NICHOLSON, Tom Marshall

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1965
Director
Appointed 01 Jan 2015
Resigned 05 Apr 2019

NORTON, Andrew James

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

PENDLEBURY, Simon James

Resigned
Business Park, UxbridgeUB8 2AL
Born June 1974
Director
Appointed 01 Jul 2012
Resigned 01 Sept 2017

ROBERTSON, Alistair James

Resigned
Tower View, West MallingME19 4UY
Born December 1968
Director
Appointed 03 Apr 2019
Resigned 26 Feb 2020

SIMS, Adrian Justin

Resigned
Business Park, UxbridgeUB8 2AL
Born February 1970
Director
Appointed 16 Jan 2015
Resigned 08 Oct 2019

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

98

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment 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
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 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
5 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
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 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 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
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
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 No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 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
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
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 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Miscellaneous
8 September 2011
MISCMISC
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Resolution
18 January 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Incorporation Company
18 December 2009
NEWINCIncorporation