GLADEDALE (SOUTH EAST) LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
GLADEDALE (SOUTH EAST) LIMITED is a Private Limited Company from CHESTERFIELD UNITED KINGDOM and has the status: Active.
GLADEDALE (SOUTH EAST) LIMITED was incorporated 27 years ago on 09/08/1996 and has the registered number: 03236114. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GLADEDALE (SOUTH EAST) LIMITED was incorporated 27 years ago on 09/08/1996 and has the registered number: 03236114. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GLADEDALE (SOUTH EAST) LIMITED - CHESTERFIELD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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:
GLADEDALE HOMES LIMITED (until 30/01/2007)
GLADEDALE HOMES LIMITED (until 30/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
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 |
GREGORY CHARLES KETTERIDGE | Dec 1958 | British | Director | 2011-03-01 UNTIL 2013-04-30 | RESIGNED |
MR DEVENDRA GANDHI | Nov 1959 | British | Secretary | 1999-09-24 UNTIL 2009-03-09 | RESIGNED |
MR ROBIN SIMON JOHNSON | Jan 1954 | British | Secretary | 2009-03-24 UNTIL 2009-12-17 | RESIGNED |
JOANNE ELIZABETH MASSEY | Secretary | 2009-12-17 UNTIL 2021-11-30 | RESIGNED | ||
MR DAVID JOHN TAYLOR | Sep 1963 | British | Secretary | 1996-09-03 UNTIL 1999-09-23 | RESIGNED |
MR DEVENDRA GANDHI | Nov 1959 | British | Director | 2000-12-01 UNTIL 2009-03-09 | RESIGNED |
MR WILLIAM SAMUEL WEST | Jan 1938 | British | Director | 1996-09-03 UNTIL 2007-08-31 | RESIGNED |
STEVEN EDWARD URSELL | Dec 1970 | British | Director | 2001-05-01 UNTIL 2002-01-31 | RESIGNED |
MR GILES HENRY SHARP | Jul 1970 | British | Director | 2015-01-23 UNTIL 2022-06-03 | RESIGNED |
MR JON WILLIAM MORTIMORE | Sep 1967 | British | Director | 2013-10-14 UNTIL 2015-03-31 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 1996-09-16 UNTIL 1999-09-01 | RESIGNED |
MR COLIN EDWARD LEWIS | Sep 1956 | British | Director | 2010-06-01 UNTIL 2021-04-30 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2009-07-06 UNTIL 2009-12-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-08-09 UNTIL 1996-09-03 | RESIGNED | ||
MARK JACKSON | Oct 1972 | British | Director | 2003-01-08 UNTIL 2006-12-31 | RESIGNED |
REMO DIPRE | Aug 1934 | British | Director | 1996-09-03 UNTIL 2009-03-09 | RESIGNED |
MR DAVID GAFFNEY | Apr 1967 | British | Director | 2002-09-01 UNTIL 2010-07-15 | RESIGNED |
MR NEIL FITZSIMMONS | Feb 1959 | British | Director | 2010-06-01 UNTIL 2014-12-12 | RESIGNED |
MR JOHN VIVIAN DIPRE | Nov 1960 | British | Director | 2006-04-01 UNTIL 2009-03-09 | RESIGNED |
MR GEORGE CRONIN | Mar 1951 | British | Director | 2013-05-01 UNTIL 2014-08-31 | RESIGNED |
MRS ELIZABETH MARGARET CATCHPOLE | Mar 1965 | British | Director | 2012-06-20 UNTIL 2013-11-15 | RESIGNED |
MR JOHN LEWIS BURNLEY | Oct 1944 | British | Director | 1999-08-20 UNTIL 2004-02-24 | RESIGNED |
CAROLE ELIZABETH BROWN | Dec 1971 | British | Director | 2010-09-01 UNTIL 2012-02-15 | RESIGNED |
JONATHAN ROSS BRODIE | Aug 1954 | British | Director | 1997-07-14 UNTIL 2009-08-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-08-09 UNTIL 1996-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avant Homes Group Limited | 2016-04-06 | Barlborough | Voting rights 75 to 100 percent |