Company NameGentoo Sunderland Limited
Company StatusConverted / Closed
Company Number04039199
CategoryConverted / Closed
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date1 April 2016 (8 years ago)
Previous NameCentral Sunderland Housing Company Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCllr Thomas Harvey Wright
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(10 years, 8 months after company formation)
Appointment Duration5 years (closed 01 April 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMrs Kathleen Ceilia Dagg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Leslie Herbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMrs Louise Anthea Florence Farthing
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMrs Doris Macknight
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMrs Julie Shipley
StatusClosed
Appointed01 December 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 01 April 2016)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr John Cummings
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 April 2016)
RoleEnvironmental Technician
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr James Adegbola Falade
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Raymond Edward Grainger
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Brian Spears
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Jeffrey Arnold Platt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 01 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMrs Susan Ann Allen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 01 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameJonathan Edward Madison Jarvis
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
Secretary NameRichard Paul Riley
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 March 2001)
RoleSolicitor
Correspondence Address29 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Director NameCllr Mark Greenfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleLecturer
Correspondence Address8 Abingdon Street
Sunderland
Tyne And Wear
SR4 7RU
Director NameDanny Bell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2005)
RoleRetired
Correspondence Address74 Lambton Tower
Sunderland
Tyne & Wear
SR1 2BA
Director NameMr David Forbes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 May 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Gourock Square
Grindon
Sunderland
Tyne & Wear
SR4 9PY
Secretary NameKevin Joseph Kelly
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspen Close Biddicks Woods
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7TU
Director NameMrs Yvonne Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(9 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 10 May 2007)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Grange View
Sunderland
Tyne & Wear
SR5 1NU
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address2 Brackendale Road
Belmont
Durham
County Durham
DH1 2AD
Director NameCllr Margaret Forbes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshburne Villa
Ryhope Street South Ryhope
Sunderland
Tyne And Wear
SR2 0HG
Director NameKeith Adshead
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2006)
RoleProject Mgr
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameCllr Patricia Margaret Bates
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 May 2007)
RoleCarer
Correspondence Address24 Percival Street
Pallion
Sunderland
Tyne & Wear
SR4 6QP
Director NameJoe Cartner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Ennerdale
Albany
Washington
Tyne & Wear
NE37 1BN
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameJohn Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Director NameCllr James Blackburn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 May 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hartside Gardens
Easington Lane
Sunderland
Tyne & Wear
Dh5 Onq
Director NameJean Allcroft
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Bleasdale Crescent
Penshaw
Sunderland
Tyne & Wear
DH4 7RQ
Director NameCllr Ellen Ball
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 May Street
Sunderland
Tyne & Wear
SR4 6AF
Secretary NameMrs Joanne Cameron Williams
StatusResigned
Appointed01 September 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Stephen Bonallie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Alan Emerson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameWilliam Fullen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2015)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameDaniel Bulmer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2014)
RoleRetired
Country of ResidenceWales
Correspondence AddressEmperor Hose 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Director NameJuliana Heron
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR

Contact

Websitegentoosunderland.com
Telephone0191 5255000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Emperor Way
Sunderland
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Financials

Year2014
Turnover£138,033,000
Gross Profit£125,589,000
Net Worth£520,026,000
Current Liabilities£11,612,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 January 2015Delivered on: 2 February 2015
Persons entitled: Gleeson Developments Limited

Classification: A registered charge
Particulars: Land at hetton downs, hetton le hole.
Outstanding
28 March 2014Delivered on: 7 April 2014
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
10 September 2009Delivered on: 20 January 2011
Persons entitled: Prudential Trustee Company Limited (The Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1 ullswater drive the lakes albany washington t/no TY434394 f/h 2 ullswater drive the lakes albany washington t/no TY434394 f/h 32 kentmere the lakes albany eashington t/no TY434394 for details of further property charged please refer to form MG01 all plant and machinery all benefits in respect of insurances and all claims see image for full details.
Outstanding
31 July 2001Delivered on: 14 August 2007
Persons entitled: Prudential Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from the borrowers to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all the property referred to in the schedule of the security agreement, together with all buildings and fixtures thereon. By way of first fixed charge all fixed plant and machinery and its interest in any fixed plant or machinery, all benefits in respect of the insurances and all claims and returns of premiums in respect thereof. The benefit of all present and future licences, consents and authorisations (statutory or otherwise) held in connection with its business so far as it relates to the security assets, and by way of a floating charge all its undertaking and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Outstanding
31 July 2001Delivered on: 14 August 2007
Persons entitled: Prudential Trustee Company Limited (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the borrowers to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property referred to in schedule 1, all fixed plant and machinery, all benefits in respect of insurances, the benefit of all licences consents and authorisations. See the mortgage charge document for full details.
Outstanding
31 July 2001Delivered on: 14 August 2007
Persons entitled: Prudential Trustee Company Limited (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the borrowers to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property referred to in schedule 1, all fixed plant and machinery, all benefits in respect of insurances, the benefit of all licences consents and authorisations. See the mortgage charge document for full details.
Outstanding
31 July 2001Delivered on: 14 August 2007
Persons entitled: Prudential Trustee Company Limited

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: First legal mortgage the property referred to in schedule 1 of the charge together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and (so far as the same are capable of being mortgaged) the benefit of any covenants for title. See the mortgage charge document for full details.
Outstanding
31 July 2001Delivered on: 6 August 2001
Persons entitled: Prudential Trustee Company Limited (The Security Agent)

Classification: Security agreement
Secured details: All present and future obligations and liabilities due or to become due from the borrowers to each finance party under the finance documents (all terms as defined).
Particulars: By way of a first legal mortgage all the property referred to in the schedule of the security agreement, together with all buildings and fixtures thereon. By way of first fixed charge all fixed plant and machinery and its interest in any fixed plant or machinery, all benefits in respect of the insurances and all claims and returns of premiums in respect thereof. The benefit of all present and future licences, consents and authorisations (statutory or otherwise) held in connection with its business so far as it relates to the security assets, and by way of a floating charge all its undertaking and assets whatsoever and wheresoever both present and future (all terms as defined). See the mortgage charge document for full details.
Outstanding

Filing History

1 April 2016Resolutions
  • RES13 ‐ Convert to rs 27/01/2016
  • RES13 ‐ Convert to rs 27/01/2016
(1 page)
1 April 2016Forms b & z convert to rs (2 pages)
25 February 2016Termination of appointment of Alan Emerson as a director on 25 February 2016 (1 page)
24 February 2016Satisfaction of charge 1 in part (2 pages)
24 February 2016Satisfaction of charge 5 in part (2 pages)
17 February 2016Termination of appointment of James Kevin Scott as a director on 6 February 2016 (1 page)
2 December 2015Appointment of Mrs Susan Ann Allen as a director on 6 November 2015 (2 pages)
2 December 2015Appointment of Mrs Susan Ann Allen as a director on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Patricia Rose Stoker as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of John Moralee as a director on 6 November 2015 (1 page)
6 November 2015Appointment of Mr Brian Spears as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr James Kevin Scott as a director on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Leslie Hodgson as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page)
6 November 2015Appointment of Mr Jeffrey Arnold Platt as a director on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Patricia Rose Stoker as a director on 6 November 2015 (1 page)
6 November 2015Appointment of Mr Brian Spears as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr James Kevin Scott as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Mr Jeffrey Arnold Platt as a director on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Leslie Hodgson as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of John Moralee as a director on 6 November 2015 (1 page)
19 October 2015Full accounts made up to 31 March 2015 (57 pages)
28 July 2015Annual return made up to 24 July 2015 no member list (8 pages)
9 June 2015Termination of appointment of William Fullen as a director on 20 May 2015 (1 page)
9 June 2015Termination of appointment of Juliana Heron as a director on 20 May 2015 (1 page)
2 February 2015Registration of charge 040391990008, created on 27 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
4 December 2014Appointment of Mr James Adegbola Falade as a director on 25 November 2014 (2 pages)
4 December 2014Appointment of Mr Raymond Edward Grainger as a director on 25 November 2014 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (65 pages)
2 October 2014Termination of appointment of Daniel Bulmer as a director on 20 September 2014 (1 page)
4 August 2014Annual return made up to 24 July 2014 no member list (9 pages)
23 June 2014Appointment of Mr John Cummings as a director (2 pages)
16 June 2014Termination of appointment of David Tate as a director (1 page)
6 May 2014Termination of appointment of Rose Otterson as a director (1 page)
7 April 2014Registration of charge 040391990007 (23 pages)
3 December 2013Appointment of Mrs Julie Shipley as a secretary (1 page)
3 December 2013Termination of appointment of Joanne Williams as a secretary (1 page)
24 October 2013Full accounts made up to 31 March 2013 (40 pages)
26 July 2013Annual return made up to 24 July 2013 no member list (11 pages)
4 June 2013Director's details changed for Mrs Doris Macnight on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Doris Macnight on 4 June 2013 (2 pages)
3 June 2013Termination of appointment of Steven Bonallie as a director (1 page)
3 June 2013Termination of appointment of David Snowdon as a director (1 page)
3 June 2013Appointment of Mrs Doris Macnight as a director (2 pages)
3 June 2013Appointment of Mrs Louise Anthea Florence Farthing as a director (2 pages)
11 April 2013Director's details changed for Mr John Moralee on 11 April 2013 (2 pages)
25 January 2013Appointment of Mr Lesley Hodgson as a director (2 pages)
30 November 2012Appointment of Daniel Bulmer as a director (2 pages)
30 November 2012Appointment of Patricia Rose Stoker as a director (2 pages)
30 November 2012Appointment of Juliana Heron as a director (2 pages)
7 November 2012Appointment of William Fullen as a director (2 pages)
7 November 2012Termination of appointment of Joan Newport as a director (1 page)
7 November 2012Termination of appointment of Joe Cartner as a director (1 page)
7 November 2012Termination of appointment of John Brown as a director (1 page)
7 November 2012Termination of appointment of Lynn Jordison as a director (1 page)
6 November 2012Termination of appointment of David Crawford as a director (1 page)
23 October 2012Full accounts made up to 31 March 2012 (37 pages)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
25 July 2012Appointment of Mr John Moralee as a director (2 pages)
25 July 2012Annual return made up to 24 July 2012 no member list (12 pages)
25 May 2012Appointment of Mr David Snowdon as a director (2 pages)
24 May 2012Appointment of Mr David Tate as a director (2 pages)
24 May 2012Termination of appointment of Dennis Richardson as a director (1 page)
24 May 2012Termination of appointment of Dianne Snowdon as a director (1 page)
24 May 2012Termination of appointment of Susan Watson as a director (1 page)
30 November 2011Appointment of Mrs Kathleen Ceilia Dagg as a director (2 pages)
29 November 2011Appointment of Mrs Rose Otterson as a director (2 pages)
29 November 2011Appointment of Mr Leslie Herbert as a director (2 pages)
6 October 2011Termination of appointment of Jean Allcroft as a director (1 page)
6 October 2011Termination of appointment of James Mccaul as a director (1 page)
6 October 2011Termination of appointment of Margaret Wilson as a director (1 page)
26 September 2011Full accounts made up to 31 March 2011 (43 pages)
1 August 2011Annual return made up to 24 July 2011 no member list (14 pages)
27 June 2011Director's details changed for Frederick George Mcqueen on 27 June 2011 (2 pages)
31 May 2011Appointment of Ms Susan Watson as a director (2 pages)
31 May 2011Termination of appointment of John Scott as a director (1 page)
31 May 2011Appointment of Mr Dennis Richardson as a director (2 pages)
16 May 2011Termination of appointment of William Ivison as a director (1 page)
11 May 2011Appointment of Mr Steven Bonallie as a director (2 pages)
11 May 2011Appointment of Mr John Scott as a director (2 pages)
11 April 2011Appointment of Mrs Dianne Elizabeth Snowdon as a director (2 pages)
11 April 2011Appointment of Mr Alan Emerson as a director (2 pages)
11 April 2011Appointment of Mr Thomas Harvey Wright as a director (2 pages)
20 January 2011Particulars of a mortgage or charge/co extend / charge no: 6 (23 pages)
12 October 2010Full accounts made up to 31 March 2010 (47 pages)
30 September 2010Appointment of Ms Joan Newport as a director (2 pages)
6 September 2010Termination of appointment of Charles Howden as a secretary (1 page)
6 September 2010Appointment of Miss Joanne Cameron Irwin as a secretary (1 page)
26 July 2010Director's details changed for Joe Cartner on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Margaret Sheila Wilson on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 no member list (11 pages)
26 July 2010Termination of appointment of Michael Hodgson as a director (1 page)
26 July 2010Director's details changed for Jean Allcroft on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr William Thomas Ivison on 24 July 2010 (2 pages)
26 July 2010Director's details changed for John Brown on 24 July 2010 (2 pages)
26 July 2010Director's details changed for James Charles Mccaul on 24 July 2010 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (45 pages)
24 July 2009Annual return made up to 24/07/09 (5 pages)
22 May 2009Appointment terminated director denny wilson (1 page)
22 May 2009Appointment terminated director john kelly (1 page)
22 May 2009Appointment terminated director kevin o,connor (1 page)
22 May 2009Appointment terminated director ellen ball (1 page)
22 May 2009Appointment terminated director robert heron (1 page)
2 April 2009Director appointed mr william thomas ivison (1 page)
8 January 2009Appointment terminated director george parr (1 page)
17 September 2008Full accounts made up to 31 March 2008 (44 pages)
29 July 2008Annual return made up to 24/07/08 (7 pages)
22 May 2008Appointment terminated director margaret higgins (1 page)
22 May 2008Director appointed mr kevin o,connor (1 page)
22 May 2008Appointment terminated director james blackburn (1 page)
22 May 2008Director appointed mr john kelly (1 page)
22 May 2008Director appointed mrs ellen ball (1 page)
22 May 2008Director appointed mr denny wilson (1 page)
22 May 2008Appointment terminated director bill stephenson (1 page)
22 May 2008Appointment terminated director phillip tye (1 page)
22 May 2008Director appointed mr robert heron (1 page)
22 May 2008Appointment terminated director david forbes (1 page)
4 April 2008Full accounts made up to 31 March 2007 (30 pages)
6 September 2007Director's particulars changed (1 page)
14 August 2007Particulars of property mortgage/charge (7 pages)
14 August 2007Particulars of property mortgage/charge (7 pages)
14 August 2007Particulars of property mortgage/charge (7 pages)
14 August 2007Particulars of property mortgage/charge (7 pages)
31 July 2007Director's particulars changed (1 page)
25 July 2007Annual return made up to 24/07/07 (4 pages)
29 June 2007New director appointed (1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2007Company name changed central sunderland housing compa ny LIMITED\certificate issued on 18/06/07 (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 March 2006 (32 pages)
25 October 2006Aa on wrong co should be 4039210 (1 page)
14 August 2006Annual return made up to 24/07/06 (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2005Full accounts made up to 31 March 2005 (30 pages)
27 October 2005Director resigned (1 page)
8 August 2005Annual return made up to 24/07/05 (8 pages)
14 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
20 September 2004Full accounts made up to 31 March 2004 (15 pages)
30 July 2004New director appointed (2 pages)
29 July 2004Annual return made up to 24/07/04 (10 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
14 November 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
23 September 2003Full accounts made up to 31 March 2003 (32 pages)
4 August 2003Annual return made up to 24/07/03 (10 pages)
30 May 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (2 pages)
27 January 2003Secretary's particulars changed (1 page)
10 January 2003Full accounts made up to 31 March 2002 (29 pages)
5 December 2002Director resigned (2 pages)
22 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
9 September 2002Director's particulars changed (1 page)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2002Director resigned (1 page)
3 April 2002Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
13 November 2001Registered office changed on 13/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page)
12 November 2001Full accounts made up to 25 March 2001 (15 pages)
17 August 2001Annual return made up to 24/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001Registration of social landlord (1 page)
6 August 2001Particulars of mortgage/charge (14 pages)
19 July 2001Director resigned (1 page)
2 July 2001Memorandum and Articles of Association (38 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director's particulars changed (1 page)
9 May 2001New director appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
18 January 2001Secretary resigned;director resigned (1 page)
24 July 2000Incorporation (44 pages)