Background WavePink WaveYellow Wave

LINDEN WATES (DORKING) LIMITED (07239505)

LINDEN WATES (DORKING) LIMITED (07239505) is an active UK company. incorporated on 29 April 2010. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of domestic buildings. LINDEN WATES (DORKING) LIMITED has been registered for 15 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, DANIELS, Adam Thomas and 1 others.

Company Number
07239505
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOWEN, David Alexander, BROCKLEBANK, David Michael, DANIELS, Adam Thomas, FLINT, Natalie Jane
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN WATES (DORKING) LIMITED

LINDEN WATES (DORKING) LIMITED is an active company incorporated on 29 April 2010 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LINDEN WATES (DORKING) LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07239505

LTD Company

Age

15 Years

Incorporated 29 April 2010

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 4 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

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

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

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 3 May 2011To: 6 March 2020
C/O Linden Limited Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom
From: 29 April 2010To: 3 May 2011
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Jun 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
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 Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 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 19 Oct 2015

BROCKLEBANK, David Michael

Active
Station Approach, LeatherheadKT22 7SW
Born February 1970
Director
Appointed 29 Apr 2010

DANIELS, Adam Thomas

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

FLINT, Natalie Jane

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

PALMER, Martin Trevor Digby

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

ROGERS, Colin John

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 29 Apr 2010
Resigned 20 Sept 2010

WHITE, Alison Scillitoe

Resigned
Cowley, UxbridgeUB8 2AL
Secretary
Appointed 20 Sept 2010
Resigned 01 Mar 2011

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

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

ALLEN, David Owen

Resigned
Tower View, West MallingME19 4UY
Born February 1972
Director
Appointed 05 Apr 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

BANGS, Stephen Anthony

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born January 1966
Director
Appointed 29 Apr 2010
Resigned 14 Apr 2011

CHALMERS, Jacqueline

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

CHAPMAN, Philip Andrew

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1958
Director
Appointed 22 Jan 2016
Resigned 22 Nov 2019

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 29 Apr 2010
Resigned 12 Jan 2016

DUXBURY, Andrew James

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 30 Nov 2016
Resigned 03 Jan 2020

FLOOD, Martyn Trevor

Resigned
Tower View, West MallingME19 4UY
Born June 1960
Director
Appointed 06 Jul 2023
Resigned 15 Nov 2024

FLOOD, Martyn Trevor

Resigned
Granville Road, CowesPO31 7JF
Born June 1960
Director
Appointed 06 Nov 2015
Resigned 30 Nov 2016

GODKIN, Richard Michael Aston

Resigned
Cowley, UxbridgeUB8 2AL
Born August 1970
Director
Appointed 14 Apr 2011
Resigned 06 Nov 2015

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 29 Apr 2010
Resigned 19 Oct 2015

MACKENZIE, Andrew Kevin Grieve

Resigned
Cowley, UxbridgeUB8 2AL
Born September 1970
Director
Appointed 14 Apr 2011
Resigned 12 Oct 2015

MADDOX, Darren

Resigned
Tower View, West MallingME19 4UY
Born October 1971
Director
Appointed 26 Feb 2020
Resigned 06 Jul 2023

MAY, Dylan

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1976
Director
Appointed 29 Apr 2010
Resigned 14 Apr 2011

MCLAUGHLIN, Dawnet

Resigned
Tower View, West MallingME19 4UY
Born August 1972
Director
Appointed 06 Jul 2023
Resigned 18 Nov 2024

MELLOR, Philip

Resigned
Cowley, UxbridgeUB8 2AL
Born November 1968
Director
Appointed 12 Oct 2015
Resigned 21 Jul 2017

MODLE, Andrew Colin

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1967
Director
Appointed 22 Nov 2019
Resigned 26 Feb 2020

NORTON, Andrew James

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

ROGERS, Colin John

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born October 1956
Director
Appointed 29 Apr 2010
Resigned 14 Apr 2011

SAUNDERS, Christopher John

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1975
Director
Appointed 21 Jul 2017
Resigned 26 Feb 2020

YOULL, Peter James

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1969
Director
Appointed 14 Apr 2011
Resigned 22 Jan 2016

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

Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
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
5 June 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
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
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 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
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 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
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination 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
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 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
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
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
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Legacy
9 July 2010
MG01MG01
Resolution
12 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 May 2010
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
12 May 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Incorporation Company
29 April 2010
NEWINCIncorporation