GADE HOMES LIMITED

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

    Company NameGADE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01007961
    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 GADE HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is GADE HOMES LIMITED located?

    Registered Office Address
    Amersham House
    Mill Street
    HP4 2DT Berkhamsted
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GADE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GADE PROPERTY DEVELOPMENTS LIMITEDJun 24, 2013Jun 24, 2013
    GADE INVESTMENTS LIMITEDJan 20, 1992Jan 20, 1992
    FINLINSON GROUP LIMITEDMar 14, 1983Mar 14, 1983
    ARROWSIDES PROPERTY CO.LIMITEDApr 15, 1971Apr 15, 1971

    What are the latest accounts for GADE HOMES 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 GADE HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for GADE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to Dec 31, 2024

    15 pagesAAMD

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Registration of charge 010079610034, created on Jun 02, 2025

    6 pagesMR01

    Appointment of Mr Jamie Hillman as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mr Daniel Skinner as a director on Dec 11, 2024

    2 pagesAP01

    Termination of appointment of Nick Kenny as a secretary on Jan 17, 2025

    1 pagesTM02

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Registration of charge 010079610033, created on Jan 14, 2025

    6 pagesMR01

    Director's details changed for Anita Jane Dalton on Jul 16, 2014

    2 pagesCH01

    Director's details changed for Mr Raymond Charles Russell Dalton on Jul 16, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Nick Kenny as a secretary on Sep 24, 2024

    2 pagesAP03

    Satisfaction of charge 010079610029 in full

    1 pagesMR04

    Director's details changed for Mr William Raymond Dalton on Apr 14, 2021

    2 pagesCH01

    Director's details changed for Mr William Raymond Dalton on Apr 14, 2021

    2 pagesCH01

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Change of details for Gade Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sonia Whitehead as a secretary on Sep 12, 2022

    1 pagesTM02

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Sep 30, 2021

    31 pagesAA

    Satisfaction of charge 010079610026 in full

    1 pagesMR04

    Satisfaction of charge 010079610031 in full

    1 pagesMR04

    Who are the officers of GADE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Anita Jane
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    Director
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    EnglandBritish37442090003
    DALTON, Raymond Charles Russell
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    Director
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    EnglandBritish23255290002
    DALTON, William Raymond
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    Director
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    EnglandBritish178774060009
    HILLMAN, Jamie Andrew
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    Director
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    EnglandBritish331989810001
    SKINNER, Daniel
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    Director
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    United KingdomBritish331989820001
    BARNES, Elizabeth May
    24 Clarke Springs
    HP23 5QL Tring
    Hertfordshire
    Secretary
    24 Clarke Springs
    HP23 5QL Tring
    Hertfordshire
    British11554200004
    DALTON, Anita Jane
    c/o C/O Hillier Hopkins Llp
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    First Floor
    Herts
    England
    Secretary
    c/o C/O Hillier Hopkins Llp
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    First Floor
    Herts
    England
    British37442090001
    KENNY, Nick
    Sheepfold Lane
    HP7 9EL Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Sheepfold Lane
    HP7 9EL Amersham
    6
    Buckinghamshire
    United Kingdom
    327968860001
    WHITEHEAD, Sonia
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    Secretary
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    184566100001
    PARKER, Robert Leslie
    7 Hitchin Road
    Pirton
    SG5 3PZ Hitchin
    Hertfordshire
    Director
    7 Hitchin Road
    Pirton
    SG5 3PZ Hitchin
    Hertfordshire
    EnglandBritish61192450001

    Who are the persons with significant control of GADE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Mill Street
    HP4 2DT Berkhamsted
    Amersham House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07282298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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