-
LINDEN WATES (BRICKET WOOD) LIMITED - 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
Company Information
- Company registration number
- 11098210
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Tower View
- Kings Hill
- West Malling
- Kent
- ME19 4UY
- England 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England UK
Management
- Managing Directors
- BOWEN, David Alexander
- BROCKLEBANK, David Michael
- FLINT, Natalie Jane
- CHURCH, Robert John
- KEMMANN-LANE, Peter James
- TAYLOR-MATTHEWS, Sally Elizabeth
- Company secretaries
- VISTRY SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-06
- Age Of Company 2017-12-06 6 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Vistry Wates Finance Llp
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LINDEN JVCO NO2 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-12-20
- Last Date: 2020-12-06
-
LINDEN WATES (BRICKET WOOD) LIMITED Company Description
- LINDEN WATES (BRICKET WOOD) LIMITED is a ltd registered in United Kingdom with the Company reg no 11098210. Its current trading status is "live". It was registered 2017-12-06. It was previously called LINDEN JVCO NO2 LIMITED. It has declared SIC or NACE codes as "41201". It has 6 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 11 Tower View .
Get LINDEN WATES (BRICKET WOOD) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Linden Wates (Bricket Wood) Limited - 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
- 2017-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LINDEN WATES (BRICKET WOOD) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-07-17) - AA
-
memorandum-articles (2021-07-10) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-06) - MR01
-
appoint-corporate-secretary-company-with-name-date (2021-07-02) - AP04
-
notification-of-a-person-with-significant-control (2021-06-24) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-24) - PSC07
-
termination-director-company-with-name-termination-date (2021-06-24) - TM01
-
termination-secretary-company-with-name-termination-date (2021-07-02) - TM02
-
appoint-person-director-company-with-name-date (2021-06-23) - AP01
-
mortgage-satisfy-charge-full (2021-06-14) - MR04
-
change-person-director-company-with-change-date (2021-02-26) - CH01
-
accounts-with-accounts-type-full (2021-01-06) - AA
-
resolution (2021-07-10) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-25) - AD01
-
termination-secretary-company-with-name-termination-date (2020-02-25) - TM02
-
termination-director-company-with-name-termination-date (2020-02-25) - TM01
-
appoint-person-director-company-with-name-date (2020-02-26) - AP01
-
appoint-person-director-company-with-name-date (2020-02-25) - AP01
-
appoint-person-secretary-company-with-name-date (2020-02-26) - AP03
-
termination-director-company-with-name-termination-date (2020-08-20) - TM01
-
change-to-a-person-with-significant-control (2020-01-23) - PSC05
-
change-to-a-person-with-significant-control (2020-11-02) - PSC05
-
termination-director-company-with-name-termination-date (2020-11-05) - TM01
-
appoint-person-director-company-with-name-date (2020-12-01) - AP01
-
confirmation-statement-with-no-updates (2020-12-18) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
accounts-with-accounts-type-full (2019-10-08) - AA
-
appoint-person-director-company-with-name-date (2019-04-03) - AP01
-
termination-director-company-with-name-termination-date (2019-04-03) - TM01
-
termination-director-company-with-name-termination-date (2019-03-12) - TM01
-
termination-director-company-with-name-termination-date (2019-11-05) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-29) - MR01
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
-
termination-director-company-with-name-termination-date (2019-10-07) - TM01
-
change-person-director-company-with-change-date (2019-09-18) - CH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-12) - AP01
-
notification-of-a-person-with-significant-control (2018-03-07) - PSC02
-
change-to-a-person-with-significant-control (2018-03-07) - PSC05
-
capital-allotment-shares (2018-03-07) - SH01
-
resolution (2018-01-26) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
termination-director-company-with-name-termination-date (2018-03-12) - TM01
-
appoint-person-director-company-with-name-date (2018-03-13) - AP01
-
change-person-director-company-with-change-date (2018-03-20) - CH01
-
appoint-person-director-company-with-name-date (2018-03-26) - AP01
-
cessation-of-a-person-with-significant-control (2018-04-24) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-24) - PSC02
-
resolution (2018-05-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-05-21) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-06) - MR01
keyboard_arrow_right 2017
-
incorporation-company (2017-12-06) - NEWINC