About

Registered Number: 03550849
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

Founded in 1998, Wates Smartspace Ltd have registered office in Leatherhead, it has a status of "Active". The companies director is listed as Allen, David Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, David Owen 04 January 2016 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 22 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 01 August 2018
CH01 - Change of particulars for director 01 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 24 February 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 17 March 2015
CERTNM - Change of name certificate 16 March 2015
AA - Annual Accounts 03 March 2015
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 15 February 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 14 June 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 01 June 2004
MISC - Miscellaneous document 25 November 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
CERTNM - Change of name certificate 01 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 29 May 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
AA - Annual Accounts 20 September 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 21 June 2001
363a - Annual Return 29 May 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 July 2000
363a - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 01 September 1998
225 - Change of Accounting Reference Date 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
CERTNM - Change of name certificate 30 July 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.