LINDEN WATES (KEMPSHOTT) LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
LINDEN WATES (KEMPSHOTT) LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
LINDEN WATES (KEMPSHOTT) LIMITED was incorporated 9 years ago on 22/09/2014 and has the registered number: 09229161. The accounts status is FULL and accounts are next due on 30/09/2024.
LINDEN WATES (KEMPSHOTT) LIMITED was incorporated 9 years ago on 22/09/2014 and has the registered number: 09229161. The accounts status is FULL and accounts are next due on 30/09/2024.
LINDEN WATES (KEMPSHOTT) LIMITED - WEST MALLING
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 TOWER VIEW
WEST MALLING
KENT
ME19 4UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTYN TREVOR FLOOD | Jun 1960 | British | Director | 2023-07-06 | CURRENT |
VISTRY SECRETARY LIMITED | Corporate Secretary | 2021-06-25 | CURRENT | ||
MR DAVID MICHAEL BROCKLEBANK | Feb 1970 | British | Director | 2014-09-22 | CURRENT |
MR DAVID ALEXANDER BOWEN | Nov 1967 | British | Director | 2015-10-23 | CURRENT |
NATALIE FLINT | Jan 1969 | British | Director | 2017-09-14 | CURRENT |
DAWNET MCLAUGHLIN | Aug 1972 | British | Director | 2023-07-06 | CURRENT |
MR ANDREW JAMES NORTON | Dec 1971 | British | Director | 2020-11-19 | CURRENT |
MR JOHN MICHAEL JARRETT | Mar 1961 | British | Director | 2014-09-22 UNTIL 2015-10-23 | RESIGNED |
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2014-10-03 UNTIL 2020-02-26 | RESIGNED | ||
MR MARTIN TREVOR DIGBY PALMER | Secretary | 2020-02-26 UNTIL 2021-06-25 | RESIGNED | ||
MR TREVOR WICKS | Jul 1974 | British | Director | 2018-09-01 UNTIL 2020-02-26 | RESIGNED |
MR MARTIN TREVOR FLOOD | Jun 1960 | British | Director | 2014-10-03 UNTIL 2016-01-22 | RESIGNED |
MR PETER JAMES YOULL | Mar 1969 | British | Director | 2015-10-08 UNTIL 2016-01-22 | RESIGNED |
BRENDON HUGH O'NEILL | Jul 1962 | British | Director | 2014-09-22 UNTIL 2015-10-08 | RESIGNED |
MR ANDREW COLIN MODLE | Apr 1967 | British | Director | 2017-09-14 UNTIL 2019-10-07 | RESIGNED |
MR MARTIN GEOFFREY LEACH | Apr 1965 | British | Director | 2014-09-22 UNTIL 2020-02-26 | RESIGNED |
MR DARREN MADDOX | Oct 1971 | British | Director | 2020-02-26 UNTIL 2023-07-06 | RESIGNED |
MR PHILIP MELLOR | Nov 1968 | British | Director | 2014-09-22 UNTIL 2016-01-22 | RESIGNED |
DAVID OWEN ALLEN | Feb 1972 | British | Director | 2016-01-04 UNTIL 2017-09-14 | RESIGNED |
MR PAUL WALLACE HOPKINS | Dec 1964 | British | Director | 2016-01-22 UNTIL 2019-08-30 | RESIGNED |
SUZANNE IRONS | Oct 1964 | British | Director | 2017-11-21 UNTIL 2018-12-21 | RESIGNED |
MR ANDREW RICHARD HAMMOND | Jul 1970 | British | Director | 2015-10-09 UNTIL 2020-07-31 | RESIGNED |
MS AMIE-LOUISE EMERY | Aug 1983 | British | Director | 2017-09-14 UNTIL 2017-11-21 | RESIGNED |
MR DAVID HUW DAVIES | Feb 1956 | British | Director | 2014-10-03 UNTIL 2016-01-12 | RESIGNED |
MR PAUL DAVID COOPER | Jul 1968 | British | Director | 2014-09-22 UNTIL 2015-10-08 | RESIGNED |
MISS JACQUELINE CHALMERS | Jan 1975 | British | Director | 2020-02-26 UNTIL 2020-10-21 | RESIGNED |
PETER ANTONIO CARPINELLI | Apr 1965 | British | Director | 2016-01-22 UNTIL 2017-09-14 | RESIGNED |
DAVID ANTHONY ALLEN | May 1967 | British | Director | 2016-01-04 UNTIL 2016-01-04 | RESIGNED |
MR SIMON JAMES PENDLEBURY | Jun 1974 | British | Director | 2017-09-14 UNTIL 2018-08-31 | RESIGNED |
MR STEPHEN CHARLES SWINSCOE | Dec 1976 | British | Director | 2016-01-22 UNTIL 2019-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wates Group Limited | 2018-05-24 | Surrey England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Wates Development Limited | 2016-04-06 - 2018-05-24 | Leatherhead |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Linden Limited | 2016-04-06 | West Malling Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |