GLADEDALE (SOUTH EAST) LIMITED
Overview
| Company Name | GLADEDALE (SOUTH EAST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03236114 |
| 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 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 Address | No |
What were the previous names of GLADEDALE (SOUTH EAST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLADEDALE HOMES LIMITED | Sep 16, 1996 | Sep 16, 1996 |
| DECREECAUSE LIMITED | Aug 09, 1996 | Aug 09, 1996 |
What are the latest accounts for GLADEDALE (SOUTH EAST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLADEDALE (SOUTH EAST) LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for GLADEDALE (SOUTH EAST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mark Anthony Cook as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeffrey Fairburn on Mar 29, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||
Appointment of Mrs Rachel Josephine Cowper as a secretary on Feb 18, 2025 | 2 pages | AP03 | ||
Appointment of Mr Mark Anthony Cook as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 07, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Giles Henry Sharp as a director on Jun 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Fairburn as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joanne Elizabeth Massey as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Current accounting period extended from Apr 30, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Previous accounting period extended from Apr 30, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Termination of appointment of Colin Edward Lewis as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Colin Edward Lewis on Mar 25, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 01, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin Edward Lewis on Jul 02, 2020 | 2 pages | CH01 | ||
Who are the officers of GLADEDALE (SOUTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWPER, Rachel Josephine | Secretary | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | 333624670001 | |||||||
| FAIRBURN, Jeffrey | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | 46703920005 | |||||
| STENHOUSE, Richard Paul, Mr | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | England | British | 149324180001 | |||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| MASSEY, Joanne Elizabeth | Secretary | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | 147807820001 | |||||||
| TAYLOR, David John | Secretary | Green Lane TN6 3DG Crowborough Valleyoak East Sussex | British | 136521790001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | 62279790001 | |||||
| BROWN, Carole Elizabeth | Director | 11 Yelvertoft Road Crick NN6 7TR Northampton Barn 1 England | England | British | 98235420004 | |||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| COOK, Mark Anthony | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | 279136920001 | |||||
| CRONIN, George | Director | High Street TN16 1RG Westerham 30 Kent Uk | England | British | 178089310001 | |||||
| DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| JACKSON, Mark | Director | 12 Harding House 20 Trinity Church Road Barnes SW13 8EH London | British | 89044720001 | ||||||
| KETTERIDGE, Gregory Charles | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | 91398180001 | |||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| LEWIS, Colin Edward | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | Wales | Welsh | 59395180001 | |||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||
| MORTIMORE, Jon William | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | 207729000002 | |||||
| SHARP, Giles Henry | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | 194659450001 | |||||
| URSELL, Steven Edward | Director | Flat 3 John Keall House Henry Jackson Road SW15 1DJ London | British | 76505530001 | ||||||
| WEST, William Samuel | Director | Jonel Highview Lane Ridgewood TN22 5SY Uckfield East Sussex | British | 35383900001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GLADEDALE (SOUTH EAST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avant Homes Group Limited | Apr 06, 2016 | Tallys End S43 4WP Barlborough 6 To 9 | 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