Background WavePink WaveYellow Wave

LINDEN WATES (KEMPSHOTT) LIMITED (09229161)

LINDEN WATES (KEMPSHOTT) LIMITED (09229161) is an active UK company. incorporated on 22 September 2014. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of domestic buildings. LINDEN WATES (KEMPSHOTT) LIMITED has been registered for 11 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, DANIELS, Adam Thomas and 3 others.

Company Number
09229161
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 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, SEABROOK, Sally Elizabeth, WICKS, Trevor Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN WATES (KEMPSHOTT) LIMITED

LINDEN WATES (KEMPSHOTT) LIMITED is an active company incorporated on 22 September 2014 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LINDEN WATES (KEMPSHOTT) LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09229161

LTD Company

Age

11 Years

Incorporated 22 September 2014

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 January 2026 (2 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

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

Previous Addresses

Cowley Business Centre Cowley Uxbridge Middlesex UB8 2AL
From: 22 September 2014To: 6 March 2020
Timeline

51 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

7 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 23 Oct 2015

BROCKLEBANK, David Michael

Active
Station Approach, LeatherheadKT22 7SW
Born February 1970
Director
Appointed 22 Sept 2014

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 14 Sept 2017

SEABROOK, Sally Elizabeth

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

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 02 Apr 2025

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 03 Oct 2014
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
Cowley, UxbridgeUB8 2AL
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 14 Sept 2017

CARPINELLI, Peter Antonio

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1965
Director
Appointed 22 Jan 2016
Resigned 14 Sept 2017

CHALMERS, Jacqueline

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

COOPER, Paul David

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1968
Director
Appointed 22 Sept 2014
Resigned 08 Oct 2015

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 03 Oct 2014
Resigned 12 Jan 2016

EMERY, Amie-Louise

Resigned
Cowley, UxbridgeUB8 2AL
Born August 1983
Director
Appointed 14 Sept 2017
Resigned 21 Nov 2017

FLOOD, Martin Trevor

Resigned
Cowley, UxbridgeUB8 2AL
Born June 1960
Director
Appointed 03 Oct 2014
Resigned 22 Jan 2016

FLOOD, Martyn Trevor

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

HAMMOND, Andrew Richard

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1970
Director
Appointed 09 Oct 2015
Resigned 31 Jul 2020

HOPKINS, Paul Wallace

Resigned
Cowley, UxbridgeUB8 2AL
Born December 1964
Director
Appointed 22 Jan 2016
Resigned 30 Aug 2019

IRONS, Suzanne

Resigned
Cowley, UxbridgeUB8 2AL
Born October 1964
Director
Appointed 21 Nov 2017
Resigned 21 Dec 2018

JARRETT, John Michael

Resigned
Station Approach, LeatherheadKT22 7SE
Born March 1961
Director
Appointed 22 Sept 2014
Resigned 23 Oct 2015

LEACH, Martin Geoffrey

Resigned
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 22 Sept 2014
Resigned 26 Feb 2020

MADDOX, Darren

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

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 22 Sept 2014
Resigned 22 Jan 2016

MODLE, Andrew Colin

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1967
Director
Appointed 14 Sept 2017
Resigned 07 Oct 2019

NORTON, Andrew James

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

O'NEILL, Brendon Hugh

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1962
Director
Appointed 22 Sept 2014
Resigned 08 Oct 2015

PENDLEBURY, Simon James

Resigned
Wiseton Road, LondonSW17 7EE
Born June 1974
Director
Appointed 14 Sept 2017
Resigned 31 Aug 2018

SWINSCOE, Stephen Charles

Resigned
Cowley, UxbridgeUB8 2AL
Born December 1976
Director
Appointed 22 Jan 2016
Resigned 14 May 2019

WICKS, Trevor Mark

Resigned
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 01 Sept 2018
Resigned 26 Feb 2020

YOULL, Peter James

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1969
Director
Appointed 08 Oct 2015
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

86

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
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 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
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 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
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 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
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment 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
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
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
4 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Incorporation Company
22 September 2014
NEWINCIncorporation