Gladedale (home Counties) Limited CHESTERFIELD


Founded in 1988, Gladedale (home Counties), classified under reg no. 02251473 is an active company. Currently registered at Avant House 6 And 9 Tallys End S43 4WP, Chesterfield the company has been in the business for 36 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-07-07. Since 2007-01-30 Gladedale (home Counties) Limited is no longer carrying the name Country And Metropolitan Homes.

The company has 2 directors, namely Jeffrey F., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 11 March 2022 and Jeffrey F. has been with the company for the least time - from 14 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gladedale (home Counties) Limited Address / Contact

Office Address Avant House 6 And 9 Tallys End
Office Address2 Barlborough
Town Chesterfield
Post code S43 4WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251473
Date of Incorporation Wed, 4th May 1988
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 7th Jul 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jeffrey F.

Position: Director

Appointed: 14 March 2022

Richard S.

Position: Director

Appointed: 11 March 2022

Giles S.

Position: Director

Appointed: 23 January 2015

Resigned: 03 June 2022

Jon M.

Position: Director

Appointed: 14 October 2013

Resigned: 31 March 2015

George C.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2014

Elizabeth C.

Position: Director

Appointed: 20 June 2012

Resigned: 15 November 2013

Gregory K.

Position: Director

Appointed: 01 March 2011

Resigned: 30 April 2013

Carole B.

Position: Director

Appointed: 01 September 2010

Resigned: 15 February 2012

Colin L.

Position: Director

Appointed: 01 June 2010

Resigned: 30 April 2021

Neil F.

Position: Director

Appointed: 01 June 2010

Resigned: 12 December 2014

Joanne M.

Position: Secretary

Appointed: 17 December 2009

Resigned: 30 November 2021

Dominic L.

Position: Director

Appointed: 29 June 2009

Resigned: 17 December 2009

Robin J.

Position: Secretary

Appointed: 24 March 2009

Resigned: 17 December 2009

John D.

Position: Director

Appointed: 01 April 2006

Resigned: 09 March 2009

Remo D.

Position: Director

Appointed: 17 April 2005

Resigned: 09 March 2009

Devendra G.

Position: Director

Appointed: 17 April 2005

Resigned: 09 March 2009

Devendra G.

Position: Secretary

Appointed: 17 April 2005

Resigned: 09 March 2009

David G.

Position: Director

Appointed: 17 April 2005

Resigned: 15 July 2010

Paul K.

Position: Director

Appointed: 07 June 2004

Resigned: 31 August 2005

Victoria N.

Position: Director

Appointed: 05 January 2004

Resigned: 31 December 2008

Paul B.

Position: Director

Appointed: 17 November 2003

Resigned: 15 June 2005

Martyn S.

Position: Director

Appointed: 28 March 2002

Resigned: 30 April 2003

Norman B.

Position: Director

Appointed: 06 April 2000

Resigned: 30 June 2006

Jean A.

Position: Director

Appointed: 06 April 2000

Resigned: 01 August 2006

Nishith M.

Position: Director

Appointed: 02 November 1998

Resigned: 17 April 2005

Nishith M.

Position: Secretary

Appointed: 02 November 1998

Resigned: 17 April 2005

Richard B.

Position: Director

Appointed: 01 January 1998

Resigned: 16 December 1998

Malcolm F.

Position: Director

Appointed: 01 January 1998

Resigned: 27 March 2000

Stephen M.

Position: Secretary

Appointed: 25 March 1997

Resigned: 02 November 1998

David F.

Position: Director

Appointed: 05 February 1994

Resigned: 17 April 2005

Geoffrey H.

Position: Director

Appointed: 03 November 1992

Resigned: 09 June 1997

John F.

Position: Secretary

Appointed: 18 September 1992

Resigned: 27 March 1997

Jennifer W.

Position: Secretary

Appointed: 11 May 1992

Resigned: 18 September 1992

Peter Y.

Position: Director

Appointed: 11 May 1992

Resigned: 21 August 1998

Stephen W.

Position: Director

Appointed: 11 May 1992

Resigned: 17 April 2005

Keith B.

Position: Director

Appointed: 11 May 1992

Resigned: 31 December 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Avant Homes (Central) Limited from Chesterfield, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avant Homes (Central) Limited

Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02443898
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Country And Metropolitan Homes January 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-07-07
filed on: 17th, February 2023
Free Download (8 pages)

Company search

Advertisements