LINDEN WATES (RIDGEWOOD) LIMITED

LINDEN WATES (RIDGEWOOD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLINDEN WATES (RIDGEWOOD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06587412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINDEN WATES (RIDGEWOOD) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LINDEN WATES (RIDGEWOOD) LIMITED located?

    Registered Office Address
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINDEN WATES (RIDGEWOOD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LINDEN WATES (RIDGEWOOD) LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for LINDEN WATES (RIDGEWOOD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Appointment of Sally Elizabeth Seabrook as a director on Apr 02, 2025

    2 pagesAP01

    Appointment of Mr Trevor Mark Wicks as a director on Apr 02, 2025

    2 pagesAP01

    Appointment of Mr Adam Thomas Daniels as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Martyn Trevor Flood as a director on Nov 15, 2024

    1 pagesTM01

    Termination of appointment of Dawnet Mclaughlin as a director on Nov 18, 2024

    1 pagesTM01

    Termination of appointment of Andrew James Norton as a director on Jan 07, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Martyn Trevor Flood on Mar 15, 2024

    2 pagesCH01

    Appointment of Dawnet Mclaughlin as a director on Jul 06, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 31, 2024Part Rectified Director address was removed from the AP01 on 31/01/2024 as it was invalid or ineffective, is factually inaccurate or is derived from something factually inaccurate.

    Termination of appointment of Darren Maddox as a director on Jul 06, 2023

    1 pagesTM01

    Appointment of Martyn Trevor Flood as a director on Jul 06, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Cessation of Wates Development Limited as a person with significant control on May 24, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Darren Maddox on Feb 26, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of LINDEN WATES (RIDGEWOOD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    BOWEN, David Alexander
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish202059980001
    BROCKLEBANK, David Michael
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    United KingdomBritish139636850014
    DANIELS, Adam Thomas
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish257202580002
    FLINT, Natalie Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish65989050003
    SEABROOK, Sally Elizabeth
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish334253240001
    WICKS, Trevor Mark
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish250951320002
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Secretary
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    British156018520002
    PALMER, Martin Trevor Digby
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    268059800001
    WHITE, Alison Scillitoe
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Secretary
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    150914210001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Secretary
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number07970508
    167168750001
    ALLEN, David Owen
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish113636480001
    ALLEN, David Anthony
    Abbotsleigh Road
    South Woodham Ferrers
    CM3 5SS Chelmsford
    74
    Essex
    United Kingdom
    Director
    Abbotsleigh Road
    South Woodham Ferrers
    CM3 5SS Chelmsford
    74
    Essex
    United Kingdom
    EnglandBritish101611430001
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Director
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    United KingdomBritish156018520002
    CHALMERS, Jacqueline
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish242673730001
    CHAPMAN, Philip Andrew
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United KingdomBritish204701810001
    COOPER, Paul David
    2 Dairy Cottage Home Farm
    Ridge Lane
    RG27 9AX Rotherwick
    Hampshire
    Director
    2 Dairy Cottage Home Farm
    Ridge Lane
    RG27 9AX Rotherwick
    Hampshire
    United KingdomBritish72568660003
    DAVIES, David Huw
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    England
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    England
    United KingdomBritish147566800001
    DUXBURY, Andrew James
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United KingdomBritish169168280002
    FLOOD, Martyn Trevor
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish255590690004
    FLOOD, Martyn Trevor
    Granville Road
    PO31 7JF Cowes
    41
    Isle Of Wight
    United Kingdom
    Director
    Granville Road
    PO31 7JF Cowes
    41
    Isle Of Wight
    United Kingdom
    United KingdomBritish115099370002
    GODKIN, Richard Michael Aston
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United KingdomBritish64756270002
    HAMMOND, Andrew Richard
    Croft Drive
    Milton
    OX14 4RP Abingdon
    Linden Homes 18d
    England
    Director
    Croft Drive
    Milton
    OX14 4RP Abingdon
    Linden Homes 18d
    England
    EnglandBritish139686520002
    JARRETT, John Michael
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    England
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    England
    EnglandBritish96128710004
    MACKENZIE, Andrew Kevin Grieve
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United KingdomBritish121926830001
    MADDOX, Darren
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    United KingdomBritish267884860001
    MAY, Dylan
    Whieldon Grange
    CM17 9WG Church Langley
    82
    Essex
    Director
    Whieldon Grange
    CM17 9WG Church Langley
    82
    Essex
    EnglandBritish140361960001
    MCLAUGHLIN, Dawnet
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish313781200001
    MELLOR, Philip
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    EnglandBritish191145200001
    MODLE, Andrew Colin
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    EnglandBritish265067460001
    NORTON, Andrew James
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish277131680001
    ROGERS, Colin John
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    EnglandBritish33491280001
    SAUNDERS, Christopher John
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    EnglandBritish236417520001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    YOULL, Peter James
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United KingdomBritish92729500002

    Who are the persons with significant control of LINDEN WATES (RIDGEWOOD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Approach
    Leatherhead
    KT22 7SW Surrey
    Wates House
    England
    England
    May 24, 2018
    Station Approach
    Leatherhead
    KT22 7SW Surrey
    Wates House
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01824828
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wates Development Limited
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    England
    Apr 06, 2016
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    England
    Yes
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1929
    Place RegisteredCompanies House Cardiff
    Registration Number00441484
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Linden Limited
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Apr 06, 2016
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Cardiff
    Registration Number01108676
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0