GADE HOMES LIMITED
Overview
| Company Name | GADE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01007961 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GADE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GADE PROPERTY DEVELOPMENTS LIMITED | Jun 24, 2013 | Jun 24, 2013 |
| GADE INVESTMENTS LIMITED | Jan 20, 1992 | Jan 20, 1992 |
| FINLINSON GROUP LIMITED | Mar 14, 1983 | Mar 14, 1983 |
| ARROWSIDES PROPERTY CO.LIMITED | Apr 15, 1971 | Apr 15, 1971 |
What are the latest accounts for GADE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GADE HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for GADE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended total exemption full accounts made up to Dec 31, 2024 | 15 pages | AAMD | ||
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Registration of charge 010079610034, created on Jun 02, 2025 | 6 pages | MR01 | ||
Appointment of Mr Jamie Hillman as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Daniel Skinner as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nick Kenny as a secretary on Jan 17, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 010079610033, created on Jan 14, 2025 | 6 pages | MR01 | ||
Director's details changed for Anita Jane Dalton on Jul 16, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Raymond Charles Russell Dalton on Jul 16, 2014 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Appointment of Mr Nick Kenny as a secretary on Sep 24, 2024 | 2 pages | AP03 | ||
Satisfaction of charge 010079610029 in full | 1 pages | MR04 | ||
Director's details changed for Mr William Raymond Dalton on Apr 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr William Raymond Dalton on Apr 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Change of details for Gade Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sonia Whitehead as a secretary on Sep 12, 2022 | 1 pages | TM02 | ||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2021 | 31 pages | AA | ||
Satisfaction of charge 010079610026 in full | 1 pages | MR04 | ||
Satisfaction of charge 010079610031 in full | 1 pages | MR04 | ||
Who are the officers of GADE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALTON, Anita Jane | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | England | British | 37442090003 | |||||
| DALTON, Raymond Charles Russell | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | England | British | 23255290002 | |||||
| DALTON, William Raymond | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | England | British | 178774060009 | |||||
| HILLMAN, Jamie Andrew | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | England | British | 331989810001 | |||||
| SKINNER, Daniel | Director | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | United Kingdom | British | 331989820001 | |||||
| BARNES, Elizabeth May | Secretary | 24 Clarke Springs HP23 5QL Tring Hertfordshire | British | 11554200004 | ||||||
| DALTON, Anita Jane | Secretary | c/o C/O Hillier Hopkins Llp Radius House 51 Clarendon Road WD17 1HP Watford First Floor Herts England | British | 37442090001 | ||||||
| KENNY, Nick | Secretary | Sheepfold Lane HP7 9EL Amersham 6 Buckinghamshire United Kingdom | 327968860001 | |||||||
| WHITEHEAD, Sonia | Secretary | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | 184566100001 | |||||||
| PARKER, Robert Leslie | Director | 7 Hitchin Road Pirton SG5 3PZ Hitchin Hertfordshire | England | British | 61192450001 |
Who are the persons with significant control of GADE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gade Group Limited | Apr 06, 2016 | Mill Street HP4 2DT Berkhamsted Amersham House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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