Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wavendon Fields Residents Limited
Wavendon Fields Residents Limited is an active company incorporated on 14 January 1986 with the registered office located in Dunstable, Bedfordshire. Wavendon Fields Residents Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01976920
Private limited company
Age
39 years
Incorporated
14 January 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 December 2025
(5 days ago)
Next confirmation dated
2 December 2026
Due by
16 December 2026
(1 year remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(3 months remaining)
Learn more about Wavendon Fields Residents Limited
Contact
Update Details
Address
Mcabold House 74 Drury Lane
Houghton Regis
Dunstable
LU5 5ED
England
Address changed on
2 Jan 2025
(11 months ago)
Previous address was
9 High Street Woburn Sands Milton Keynes MK17 8RF England
Companies in LU5 5ED
Telephone
01908281296
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
17
Controllers (PSC)
1
Peter Addyman
Director • British • Lives in UK • Born in Jun 1943
John Herbert Bunker
Director • Retired • British • Lives in UK • Born in Aug 1940
Elizabeth Jane Beales
Director • British • Lives in England • Born in Oct 1981
Dr John William Ballard
Director • British • Lives in England • Born in Jul 1947
Lynette Joy Ryals
Director • British • Lives in England • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Downs Court Maintenance (Luton) Limited
P&R Management Services (UK) Ltd is a mutual person.
Active
Northcotts Maintenance Company Limited
P&R Management Services (UK) Ltd is a mutual person.
Active
Hazel Court, Hitchin (Maintenance) Limited
P&R Management Services (UK) Ltd is a mutual person.
Active
Hatfield Park Close (Management) Limited
P&R Management Services (UK) Ltd is a mutual person.
Active
Hatfield Park Close (Management No. 2) Limited
P&R Management Services (UK) Ltd is a mutual person.
Active
Second OLD Vicarage Management Company Limited
P&R Management Services (UK) Ltd is a mutual person.
Active
Avenue Road Management Company Limited(The)
P&R Management Services (UK) Ltd is a mutual person.
Active
Endymion Management Company Limited
P&R Management Services (UK) Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£72.5K
Increased by £2.45K (+3%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£95.95K
Increased by £8.44K (+10%)
Total Liabilities
-£7.53K
Increased by £6.28K (+500%)
Net Assets
£88.42K
Increased by £2.16K (+3%)
Debt Ratio (%)
8%
Increased by 6.42% (+447%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 2 Dec 2025
Notification of PSC Statement
1 Month Ago on 7 Nov 2025
Sydney Arthur Nichols (PSC) Resigned
1 Month Ago on 1 Nov 2025
Peter John William Chilton (PSC) Resigned
1 Month Ago on 1 Nov 2025
Peter Addyman (PSC) Resigned
1 Month Ago on 1 Nov 2025
Ms Lynette Joy Ryals Details Changed
1 Month Ago on 30 Oct 2025
Mrs Elizabeth Jane Beales Details Changed
1 Month Ago on 30 Oct 2025
Dr John William Ballard Details Changed
1 Month Ago on 30 Oct 2025
Mr Peter Addyman Details Changed
1 Month Ago on 30 Oct 2025
Mr John Herbert Bunker Details Changed
1 Month Ago on 30 Oct 2025
Get Alerts
Get Credit Report
Discover Wavendon Fields Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 December 2025 with no updates
Submitted on 2 Dec 2025
Cessation of Peter Addyman as a person with significant control on 1 November 2025
Submitted on 7 Nov 2025
Notification of a person with significant control statement
Submitted on 7 Nov 2025
Cessation of Peter John William Chilton as a person with significant control on 1 November 2025
Submitted on 7 Nov 2025
Cessation of Sydney Arthur Nichols as a person with significant control on 1 November 2025
Submitted on 7 Nov 2025
Cessation of John Herbert Bunker as a person with significant control on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr John Herbert Bunker on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Peter Addyman on 30 October 2025
Submitted on 30 Oct 2025
Cessation of John William Ballard as a person with significant control on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Ms Lynette Joy Ryals on 30 October 2025
Submitted on 30 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs