WATES BUILT HOMES (SOUTHERN) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW
Company number 00977105
Status Active
Incorporation Date 14 April 1970
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WATES BUILT HOMES (SOUTHERN) LIMITED are www.watesbuilthomessouthern.co.uk, and www.wates-built-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wates Built Homes Southern Limited is a Private Limited Company. The company registration number is 00977105. Wates Built Homes Southern Limited has been working since 14 April 1970. The present status of the company is Active. The registered address of Wates Built Homes Southern Limited is Wates House Station Approach Leatherhead Surrey Kt22 7sw. . ALLEN, David Owen is a Secretary of the company. ALLEN, David Owen is a Director of the company. BOWEN, David Alexander is a Director of the company. BROCKLEBANK, David Michael is a Director of the company. LEACH, Martin Geoffrey is a Director of the company. WATES, Timothy Andrew De Burgh is a Director of the company. Secretary DAVIES, David Huw has been resigned. Secretary DAVIES, David Huw has been resigned. Secretary GAME, Ashley has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary MACKIE, William Graham has been resigned. Secretary SAREEN, Narinder Singh has been resigned. Secretary STYANT, Terry Ann has been resigned. Director COSH, Alan Peter has been resigned. Director DAVIES, David Huw has been resigned. Director HEWITT, Cara Louise has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director JARRETT, John Michael has been resigned. Director LORD, Philip Smith has been resigned. Director PHIPPS, Paul David has been resigned. Director TULLAH, Neville has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WATES, Michael Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
54 years old

Director
BOWEN, David Alexander
Appointed Date: 22 October 2015
58 years old

Director
BROCKLEBANK, David Michael
Appointed Date: 31 December 2005
56 years old

Director
LEACH, Martin Geoffrey
Appointed Date: 01 November 2013
60 years old

Director
WATES, Timothy Andrew De Burgh
Appointed Date: 31 December 2005
59 years old

Resigned Directors

Secretary
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 31 December 2007

Secretary
DAVIES, David Huw
Resigned: 30 May 2006
Appointed Date: 01 February 2005

Secretary
GAME, Ashley
Resigned: 30 April 2002
Appointed Date: 02 October 2000

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 30 April 2002

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 02 October 2000
Appointed Date: 30 June 2000

Secretary
MACKIE, William Graham
Resigned: 30 June 2000
Appointed Date: 29 April 1994

Secretary
SAREEN, Narinder Singh
Resigned: 29 April 1994

Secretary
STYANT, Terry Ann
Resigned: 31 December 2007
Appointed Date: 30 May 2006

Director
COSH, Alan Peter
Resigned: 07 September 1995
80 years old

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 01 February 2005
70 years old

Director
HEWITT, Cara Louise
Resigned: 01 October 2007
Appointed Date: 31 December 2005
53 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 27 August 1998
64 years old

Director
JARRETT, John Michael
Resigned: 22 October 2015
Appointed Date: 01 October 2007
64 years old

Director
LORD, Philip Smith
Resigned: 30 June 1995
91 years old

Director
PHIPPS, Paul David
Resigned: 31 December 2005
Appointed Date: 12 December 2001
73 years old

Director
TULLAH, Neville
Resigned: 12 December 2001
Appointed Date: 22 January 2001
81 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 22 January 2001
86 years old

Director
WATES, Michael Edward
Resigned: 22 January 2001
Appointed Date: 30 June 1995
90 years old

Persons With Significant Control

Wates Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATES BUILT HOMES (SOUTHERN) LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 31 December 2016
13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Appointment of Mr David Owen Allen as a secretary on 4 January 2016
06 Jan 2016
Appointment of Mr David Owen Allen as a director on 4 January 2016
...
... and 134 more events
30 Jun 1982
Annual return made up to 10/11/81
04 Dec 1981
Accounts made up to 28 December 1980
05 Mar 1981
Annual return made up to 16/11/80
26 Nov 1980
Accounts made up to 30 December 1979
20 Dec 1979
Annual return made up to 18/11/79

WATES BUILT HOMES (SOUTHERN) LIMITED Charges

27 March 1995
Debenture
Delivered: 5 April 1995
Status: Satisfied on 5 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 26 June 2003
Persons entitled: Brian Albert Yeowart Vera Ivy Yeowart
Description: F/Hold land at the rear of `longchamp' smallfield road…
5 February 1985
Charge
Delivered: 20 February 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
25 March 1981
Mortgage registered pursuant to an order of court dated 12TH feb 1982
Delivered: 26 February 1982
Status: Satisfied
Persons entitled: Abbey National Building Society
Description: Land at horley in the district of reigate & banstead…