GLADEDALE (SOUTH EAST) LIMITED

GLADEDALE (SOUTH EAST) LIMITED

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

    Company NameGLADEDALE (SOUTH EAST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03236114
    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 GLADEDALE (SOUTH EAST) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLADEDALE (SOUTH EAST) LIMITED located?

    Registered Office Address
    Avant House 6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE (SOUTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLADEDALE HOMES LIMITEDSep 16, 1996Sep 16, 1996
    DECREECAUSE LIMITEDAug 09, 1996Aug 09, 1996

    What are the latest accounts for GLADEDALE (SOUTH EAST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GLADEDALE (SOUTH EAST) LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for GLADEDALE (SOUTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Anthony Cook as a director on Oct 02, 2025

    1 pagesTM01

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeffrey Fairburn on Mar 29, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Appointment of Mrs Rachel Josephine Cowper as a secretary on Feb 18, 2025

    2 pagesAP03

    Appointment of Mr Mark Anthony Cook as a director on Feb 20, 2025

    2 pagesAP01

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 07, 2022

    8 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Giles Henry Sharp as a director on Jun 03, 2022

    1 pagesTM01

    Appointment of Mr Richard Paul Stenhouse as a director on Mar 11, 2022

    2 pagesAP01

    Appointment of Mr Jeffrey Fairburn as a director on Mar 14, 2022

    2 pagesAP01

    Termination of appointment of Joanne Elizabeth Massey as a secretary on Nov 30, 2021

    1 pagesTM02

    Current accounting period extended from Apr 30, 2022 to Jun 30, 2022

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021

    1 pagesAA01

    Previous accounting period extended from Apr 30, 2021 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Termination of appointment of Colin Edward Lewis as a director on Apr 30, 2021

    1 pagesTM01

    Director's details changed for Mr Colin Edward Lewis on Mar 25, 2021

    2 pagesCH01

    Total exemption full accounts made up to May 01, 2020

    8 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Edward Lewis on Jul 02, 2020

    2 pagesCH01

    Who are the officers of GLADEDALE (SOUTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWPER, Rachel Josephine
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Secretary
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    333624670001
    FAIRBURN, Jeffrey
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish46703920005
    STENHOUSE, Richard Paul, Mr
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    EnglandBritish149324180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MASSEY, Joanne Elizabeth
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Secretary
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    147807820001
    TAYLOR, David John
    Green Lane
    TN6 3DG Crowborough
    Valleyoak
    East Sussex
    Secretary
    Green Lane
    TN6 3DG Crowborough
    Valleyoak
    East Sussex
    British136521790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    BROWN, Carole Elizabeth
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    Director
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    EnglandBritish98235420004
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    COOK, Mark Anthony
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish279136920001
    CRONIN, George
    High Street
    TN16 1RG Westerham
    30
    Kent
    Uk
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    Uk
    EnglandBritish178089310001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    JACKSON, Mark
    12 Harding House
    20 Trinity Church Road Barnes
    SW13 8EH London
    Director
    12 Harding House
    20 Trinity Church Road Barnes
    SW13 8EH London
    British89044720001
    KETTERIDGE, Gregory Charles
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritish91398180001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    LEWIS, Colin Edward
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    WalesWelsh59395180001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MORTIMORE, Jon William
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritish207729000002
    SHARP, Giles Henry
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish194659450001
    URSELL, Steven Edward
    Flat 3 John Keall House
    Henry Jackson Road
    SW15 1DJ London
    Director
    Flat 3 John Keall House
    Henry Jackson Road
    SW15 1DJ London
    British76505530001
    WEST, William Samuel
    Jonel Highview Lane
    Ridgewood
    TN22 5SY Uckfield
    East Sussex
    Director
    Jonel Highview Lane
    Ridgewood
    TN22 5SY Uckfield
    East Sussex
    British35383900001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GLADEDALE (SOUTH EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tallys End
    S43 4WP Barlborough
    6 To 9
    Apr 06, 2016
    Tallys End
    S43 4WP Barlborough
    6 To 9
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09304211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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