Gladedale (south East) Limited CHESTERFIELD


Founded in 1996, Gladedale (south East), classified under reg no. 03236114 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 twenty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 7th Jul 2022. Since Tue, 30th Jan 2007 Gladedale (south East) Limited is no longer carrying the name Gladedale Homes.

The firm 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 present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gladedale (south East) 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 03236114
Date of Incorporation Fri, 9th Aug 1996
Industry Development of building projects
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 7th Jul 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 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

Neil F.

Position: Director

Appointed: 01 June 2010

Resigned: 12 December 2014

Colin L.

Position: Director

Appointed: 01 June 2010

Resigned: 30 April 2021

Joanne M.

Position: Secretary

Appointed: 17 December 2009

Resigned: 30 November 2021

Dominic L.

Position: Director

Appointed: 06 July 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

Mark J.

Position: Director

Appointed: 08 January 2003

Resigned: 31 December 2006

David G.

Position: Director

Appointed: 01 September 2002

Resigned: 15 July 2010

Steven U.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2002

Devendra G.

Position: Director

Appointed: 01 December 2000

Resigned: 09 March 2009

Devendra G.

Position: Secretary

Appointed: 24 September 1999

Resigned: 09 March 2009

John B.

Position: Director

Appointed: 20 August 1999

Resigned: 24 February 2004

Jonathan B.

Position: Director

Appointed: 14 July 1997

Resigned: 14 August 2009

Kevin M.

Position: Director

Appointed: 16 September 1996

Resigned: 01 September 1999

David T.

Position: Secretary

Appointed: 03 September 1996

Resigned: 23 September 1999

Remo D.

Position: Director

Appointed: 03 September 1996

Resigned: 09 March 2009

William W.

Position: Director

Appointed: 03 September 1996

Resigned: 31 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 August 1996

Resigned: 03 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1996

Resigned: 03 September 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Avant Homes Group Limited from Barlborough. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Avant Homes Group Limited

6 To 9 Tallys End, Barlborough, S43 4WP

Legal authority England & Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09304211
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Gladedale Homes January 30, 2007
Decreecause September 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 7th Jul 2022
filed on: 17th, February 2023
Free Download (8 pages)

Company search

Advertisements