GLADEDALE (HOME COUNTIES) LIMITED - CHESTERFIELD


Company Profile Company Filings

Overview

GLADEDALE (HOME COUNTIES) LIMITED is a Private Limited Company from CHESTERFIELD UNITED KINGDOM and has the status: Active.
GLADEDALE (HOME COUNTIES) LIMITED was incorporated 35 years ago on 04/05/1988 and has the registered number: 02251473. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

GLADEDALE (HOME COUNTIES) LIMITED - CHESTERFIELD

This company is listed in the following categories:
41100 - Development of building projects
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 07/07/2022 31/03/2024

Registered Office

AVANT HOUSE 6 AND 9 TALLYS END
CHESTERFIELD
S43 4WP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
COUNTRY AND METROPOLITAN HOMES LIMITED (until 30/01/2007)

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEFFREY FAIRBURN May 1966 British Director 2022-03-14 CURRENT
RICHARD PAUL STENHOUSE Jan 1971 British Director 2022-03-11 CURRENT
MR COLIN EDWARD LEWIS Sep 1956 British Director 2010-06-01 UNTIL 2021-04-30 RESIGNED
VICTORIA CHRISTINE NOON Nov 1965 Director 2004-01-05 UNTIL 2008-12-31 RESIGNED
MR JON WILLIAM MORTIMORE Sep 1967 British Director 2013-10-14 UNTIL 2015-03-31 RESIGNED
MR NISHITH MALDE Jun 1958 British Director 1998-11-02 UNTIL 2005-04-17 RESIGNED
MR GILES HENRY SHARP Jul 1970 British Director 2015-01-23 UNTIL 2022-06-03 RESIGNED
DOMINIC JOSEPH LAVELLE Feb 1963 British Director 2009-06-29 UNTIL 2009-12-17 RESIGNED
GREGORY CHARLES KETTERIDGE Dec 1958 British Director 2011-03-01 UNTIL 2013-04-30 RESIGNED
PAUL ALEXANDER KEARTON Oct 1955 British Director 2004-06-07 UNTIL 2005-08-31 RESIGNED
MR GEOFFREY ROBIN HIRSHMAN Feb 1940 British Director 1992-11-03 UNTIL 1997-06-09 RESIGNED
MR MARTYN SETH Apr 1955 British Director 2002-03-28 UNTIL 2003-04-30 RESIGNED
STEPHEN DANIEL MELLER Sep 1967 British Secretary 1997-03-25 UNTIL 1998-11-02 RESIGNED
MR ROBIN SIMON JOHNSON Jan 1954 British Secretary 2009-03-24 UNTIL 2009-12-17 RESIGNED
MR NISHITH MALDE Jun 1958 British Secretary 1998-11-02 UNTIL 2005-04-17 RESIGNED
MR JOHN LESLIE FACER Secretary 1992-09-18 UNTIL 1997-03-27 RESIGNED
MRS JENNIFER MARY WICKS Apr 1960 British Secretary RESIGNED
JOANNE ELIZABETH MASSEY Secretary 2009-12-17 UNTIL 2021-11-30 RESIGNED
MR DEVENDRA GANDHI Nov 1959 British Secretary 2005-04-17 UNTIL 2009-03-09 RESIGNED
MR JOHN VIVIAN DIPRE Nov 1960 British Director 2006-04-01 UNTIL 2009-03-09 RESIGNED
JEAN SUSAN ATKINS Dec 1948 British Director 2000-04-06 UNTIL 2006-08-01 RESIGNED
RICHARD TERENCE BEAUMONT Feb 1964 British Director 1998-01-01 UNTIL 1998-12-16 RESIGNED
NORMAN BENN Mar 1963 British Director 2000-04-06 UNTIL 2006-06-30 RESIGNED
PAUL RICHARD BRETT Oct 1976 British Director 2003-11-17 UNTIL 2005-06-15 RESIGNED
CAROLE ELIZABETH BROWN Dec 1971 British Director 2010-09-01 UNTIL 2012-02-15 RESIGNED
KEITH RODNEY BROWN Dec 1937 British Director RESIGNED
MRS ELIZABETH MARGARET CATCHPOLE Mar 1965 British Director 2012-06-20 UNTIL 2013-11-15 RESIGNED
MR GEORGE CRONIN Mar 1951 British Director 2013-05-01 UNTIL 2014-08-31 RESIGNED
MR PETER RAYMOND YULL May 1947 British Director RESIGNED
MR NEIL FITZSIMMONS Feb 1959 British Director 2010-06-01 UNTIL 2014-12-12 RESIGNED
MALCOLM DENNIS GEOFFREY FOLBIGG Dec 1951 British Director 1998-01-01 UNTIL 2000-03-27 RESIGNED
MR DAVID MARTIN FOSTER Jan 1956 British Director 1994-02-05 UNTIL 2005-04-17 RESIGNED
REMO DIPRE Aug 1934 British Director 2005-04-17 UNTIL 2009-03-09 RESIGNED
MR DEVENDRA GANDHI Nov 1959 British Director 2005-04-17 UNTIL 2009-03-09 RESIGNED
MR STEPHEN DESMOND WICKS Aug 1951 British Director RESIGNED
MR DAVID GAFFNEY Apr 1967 British Director 2005-04-17 UNTIL 2010-07-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Avant Homes (Central) Limited 2016-04-06 Chesterfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVANT HOMES (CENTRAL) LIMITED CHESTERFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ST JAMES VILLAGE LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
HIGHLANDS VILLAGE LIMITED CROYDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
GLADEDALE (YORKSHIRE) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
GLADEDALE (SURREY) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
RELAND (RISSINGTON) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
COUNTRY AND METROPOLITAN HOMES (EARLSWOOD) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
THE POTTERELLS MANAGEMENT COMPANY LIMITED HATFIELD Active MICRO ENTITY 98000 - Residents property management
GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED OAKLEY Active -... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MONTEREY LODGE MANAGEMENT COMPANY LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 98000 - Residents property management
EATON LODGE MANAGEMENT COMPANY LIMITED RICKMANSWORTH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE MEADOWS RESIDENTS COMPANY LIMITED TRING Active TOTAL EXEMPTION FULL 98000 - Residents property management
BENN CONSULTANTS LIMITED MIDDLESEX Active MICRO ENTITY 74990 - Non-trading company
BELSTONE COMMERCIAL (KINGS LANGLEY) LIMITED MARLOW Dissolved... FULL 7011 - Development & sell real estate
RIVERGATE HOMES LIMITED CHESHAM BOIS UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BELSTONE HOMES (PINNER) LIMITED BOREHAMWOOD Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
RIVERGATE HOMES (GERRARDS CROSS) LIMITED RICKMANSWORTH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
RIVERGATE HOMES (MEADOW LANE) LIMITED RICKMANSWORTH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED CHESTERFIELD ENGLAND Active DORMANT 98000 - Residents property management
ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED CHESTERFIELD ENGLAND Active DORMANT 98000 - Residents property management
CAVENDISH PARK 2017 LIMITED CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SANDHILL CROFT (IDLE) MANAGEMENT COMPANY LIMITED BARLBOROUGH Active DORMANT 98000 - Residents property management
COTTON YARD MANAGEMENT COMPANY LIMITED CHESTERFIELD UNITED KINGDOM Active DORMANT 98000 - Residents property management
SHOO 644 LIMITED CHESTERFIELD ENGLAND Active DORMANT 99999 - Dormant Company
BERKELEY DE VEER (SOUTHERN) LIMITED CHESTERFIELD ENGLAND Active SMALL 41100 - Development of building projects
DE VEER ESTATES NO.2 LIMITED CHESTERFIELD ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
DNJF SPV (NO.1) LIMITED CHESTERFIELD ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
MERLINS POINT MANAGEMENT COMPANY LIMITED BARLBOROUGH Active NO ACCOUNTS FILED 98000 - Residents property management