Company NameGentoo Group Limited
Company StatusConverted / Closed
Company Number04039205
CategoryConverted / Closed
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date1 April 2016 (8 years ago)
Previous NameSunderland 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 NameMr Ian Self
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 01 April 2016)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Washington
Tyne & Wear
NE37 2NG
Director NameMr Barrington Everton Glendon Billings
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(7 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sherman Drive
Nottingham
Nottinghamshire
NG9 6LZ
Director NameMr John Robert Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(8 years, 8 months after company formation)
Appointment Duration7 years (closed 01 April 2016)
RoleRetired Non Exec Director
Country of ResidenceEngland
Correspondence AddressDrift House
North Street
West Rainton Houghton Le Spring
Durham
DH4 6NU
Director NameMs Hunada Nouss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMs Mary Coyle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(12 years, 8 months after company formation)
Appointment Duration3 years (closed 01 April 2016)
RoleNone Executive Board Member
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Richard William Beevers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr John Dannell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 6 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 Philip Michael Tye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 01 April 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Stephen John Lanaghan
Date of BirthApril 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)
RoleAssistant Chief Executive
Country of ResidenceWales
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr John Roger Stuart Craggs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 01 April 2016)
RoleActing Chief Executive
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameJonathan Edward Madison Jarvis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
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 Duration3 weeks, 2 days (resigned 31 January 2001)
RoleSolicitor
Correspondence Address29 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Director NameJean Allcroft
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bleasdale Crescent
Penshaw
Sunderland
Tyne & Wear
DH4 7RQ
Director NameDanny Bell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2005)
RoleRetired
Correspondence Address74 Lambton Tower
Sunderland
Tyne & Wear
SR1 2BA
Director NameJoe Cartner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Ennerdale
Albany
Washington
Tyne & Wear
NE37 1BN
Director NameJohn Charles Cornhill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2005)
RoleSelf Employed
Correspondence Address39 Merchants Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 25 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameMr Craig Andrew Iley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cambridge Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8EH
Director NameMargaret Higgins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2007)
RoleRetired
Correspondence Address7 Dickins Street
Southwick
Sunderland
Tyne & Wear
SR5 2EA
Secretary NameKevin Joseph Kelly
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 10 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 NameMr William Thomas Heads
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLinden Barns Causey Hill
Hexham
Northumberland
NE46 2JF
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 NameMr David Forbes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Gourock Square
Grindon
Sunderland
Tyne & Wear
SR4 9PY
Director NamePamela Baggaley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 May 2006)
RoleRetired
Correspondence Address22 Whitby Drive
Biddick Washinton
Sunderland
Tyne & Wear
NE38 7NW
Director NameMarian Jenette Dobbins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Albany Mews
Gosforth
Newcastle
Tyne & Wear
NE3 4JW
Director NameMr Allan Bertram
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Otter Burn Way
Prudhoe
Northumberland
NE42 6RD
Director NameJames Blackburn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 May 2007)
RoleRetired
Correspondence Address51 Lilywhite Terrace
Easington Lane
Sunderland
Tyne & Wear
Dh5 Ohf
Director NameDavid Thomas Allsopp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameDr Peter Donald Bruce Collins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside
Burn Lane, Hetton
Sunderland
Tyne & Wear
DH5 9JG
Director NameMr Raymond Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAppley Dene Stocksfield
Stocksfield
Northumberland
NE43 7SB
Secretary NameMrs Joanne 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 James Adegbola Falade
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 13 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameCllr Jill Elaine Fletcher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 May 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
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£243,785,000
Gross Profit£147,501,000
Net Worth£552,030,000
Cash£10,527,000
Current Liabilities£61,638,000

Accounts

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

Charges

18 October 2013Delivered on: 23 October 2013
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: Freehold property at cypress avenue newcastle upon tyne.
Outstanding
8 December 2010Delivered on: 14 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: An account charge
Secured details: All monies due or to become due from the company and/or thfc to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all monies (including interest) from time to time standing to the credit of the receipts account and the debts see image for full details.
Outstanding
29 December 2006Delivered on: 5 January 2007
Persons entitled: The Urban Regeneration Agency (K/a English Partnerships)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1, 2, 3, 4, 5, 6, 7 and 9 the esplanade sunderland tyne & wear.
Outstanding
26 January 2005Delivered on: 2 February 2005
Persons entitled: The Urban Regeneration Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Maritime buildings, west sunniside t/nos. TY360391 and TY216415; norfolk street post office t/no. TY365379; athenaeum building ground/first floor, offices, fawcett street t/no. TY407915 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
17 November 2003Delivered on: 19 November 2003
Persons entitled: University of Sunderland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land being part of the property known as hammerton hall 4 gray road sunderland.
Outstanding
27 June 2001Delivered on: 29 June 2001
Persons entitled: Prudential Trustee Company Limited(The "Security Agent")

Classification: A charged account security agreement
Secured details: All monies due or to become due from the company to the chargee and T.H.F.C. (capital) PLC under the finance documents (as defined in the restated common terms agreement of even date).
Particulars: First fixed charge all monies (including interest) standing to the credit of account number 01221299-hsbc sort code 40-02-50 and the debts represented thereby.
Outstanding
26 March 2001Delivered on: 10 April 2001
Persons entitled: Prudential Trustee Company Limited

Classification: A security agreement
Secured details: All obligations and liabilities owed by the borrowers (as defined) or any of them to each finance party (as defined) under the finance documents (as defined).
Particulars: All property referred to in schedule 1 of the security agreement with all buildings and fixtures thereon,the proceeds of sale thereof and the benefit of any covenants for title and any moneys paid or payable thereunder; floating charge over all undertaking and assets whatsoever. See the mortgage charge document for full details.
Outstanding
26 March 2001Delivered on: 10 April 2001
Persons entitled: Prudential Trustee Company Limited

Classification: An account charge
Secured details: All obligations and liabilities owed by the company to each finance party (as defined) under each finance documents (as defined).
Particulars: First fixed charge over all moneys standing to the credit of each of the proceeds accounts,as defined and the debts thereby. See the mortgage charge document for full details.
Outstanding
17 May 2013Delivered on: 18 May 2013
Satisfied on: 18 January 2016
Persons entitled: The Council of the Borough of South Tyneside

Classification: A registered charge
Particulars: The f/h property at simonside park, south shields being part of the land comprised in t/no: TY508934. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

1 April 2016Forms b & z convert to rs (2 pages)
1 April 2016Resolutions
  • RES13 ‐ Convert to rs 25/02/2016
  • RES13 ‐ Convert to rs 25/02/2016
(1 page)
11 February 2016Satisfaction of charge 040392050009 in full (1 page)
18 January 2016Satisfaction of charge 040392050008 in full (1 page)
17 November 2015Appointment of Mr John Roger Stuart Craggs as a director on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr John Roger Stuart Craggs as a director on 6 November 2015 (2 pages)
11 November 2015Appointment of Mr Stephen John Lanaghan as a director on 6 November 2015 (2 pages)
11 November 2015Appointment of Mr Stephen John Lanaghan as a director on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Jason Ridley as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Jason Ridley as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Peter Walls as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Peter Walls as a director on 6 November 2015 (1 page)
19 October 2015Group of companies' accounts made up to 31 March 2015 (103 pages)
19 August 2015Director's details changed for Ms Hounada Nouss on 25 February 2013 (2 pages)
28 July 2015Annual return made up to 24 July 2015 no member list (9 pages)
19 June 2015Termination of appointment of Julie Elizabeth Kelly as a director on 19 June 2015 (1 page)
18 June 2015Appointment of Mr Philip Michael Tye as a director on 18 June 2015 (2 pages)
4 June 2015Termination of appointment of Jill Elaine Fletcher as a director on 28 May 2015 (1 page)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (101 pages)
28 August 2014Appointment of Mr Jason Ridley as a director on 18 August 2014 (2 pages)
4 August 2014Annual return made up to 24 July 2014 no member list (9 pages)
27 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
3 December 2013Termination of appointment of Joanne Williams as a secretary (1 page)
3 December 2013Appointment of Mrs Julie Shipley as a secretary (1 page)
24 October 2013Group of companies' accounts made up to 31 March 2013 (68 pages)
23 October 2013Registration of charge 040392050009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
16 September 2013Appointment of Mr John Dannell as a director (2 pages)
16 September 2013Termination of appointment of James Falade as a director (1 page)
26 July 2013Annual return made up to 24 July 2013 no member list (10 pages)
13 June 2013Appointment of Mr Richard William Beevers as a director (2 pages)
18 May 2013Registration of charge 040392050008 (15 pages)
17 April 2013Termination of appointment of Raymond Hall as a director (1 page)
11 April 2013Appointment of Ms Mary Coyle as a director (2 pages)
22 March 2013Appointment of Ms Hounada Nouss as a director (2 pages)
6 November 2012Termination of appointment of David Crawford as a director (1 page)
23 October 2012Group of companies' accounts made up to 31 March 2012 (78 pages)
2 October 2012Secretary's details changed for Miss Joanne Irwin on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Miss Joanne Irwin on 2 October 2012 (1 page)
25 July 2012Annual return made up to 24 July 2012 no member list (10 pages)
29 May 2012Appointment of Ms Jill Elaine Fletcher as a director (2 pages)
24 May 2012Termination of appointment of John Scott as a director (1 page)
26 September 2011Group of companies' accounts made up to 31 March 2011 (72 pages)
26 July 2011Annual return made up to 24 July 2011 no member list (10 pages)
27 June 2011Termination of appointment of Kevin O'connor as a director (1 page)
27 June 2011Appointment of Mr John Scott as a director (2 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
8 November 2010Appointment of Mrs Julie Elizabeth Kelly as a director (2 pages)
8 November 2010Appointment of Mr Andrew Graham Taylor as a director (2 pages)
28 October 2010Group of companies' accounts made up to 31 March 2010 (79 pages)
30 September 2010Appointment of Mr James Adegbola Falade as a director (2 pages)
29 September 2010Termination of appointment of Joan Newport as a director (1 page)
1 September 2010Termination of appointment of David Allsopp as a director (1 page)
1 September 2010Termination of appointment of Marian Dobbins as a director (1 page)
1 September 2010Appointment of Miss Joanne Irwin as a secretary (1 page)
1 September 2010Termination of appointment of Charles Howden as a secretary (1 page)
1 September 2010Termination of appointment of Christopher Lakin as a director (1 page)
1 September 2010Termination of appointment of Allan Bertram as a director (1 page)
1 September 2010Termination of appointment of Peter Collins as a director (1 page)
1 September 2010Appointment of Mr Peter Walls as a director (2 pages)
1 September 2010Termination of appointment of John Moralee as a director (1 page)
26 July 2010Director's details changed for David Allsopp on 24 July 2010 (2 pages)
26 July 2010Director's details changed for John Moralee on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 no member list (15 pages)
26 July 2010Director's details changed for Mr Kevin O'connor on 24 July 2010 (2 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (90 pages)
24 July 2009Annual return made up to 24/07/09 (6 pages)
23 June 2009Director's change of particulars / david allsopp / 23/06/2009 (1 page)
15 April 2009Resolutions
  • RES13 ‐ Number of board members increased to 13 18/03/2009
(6 pages)
15 April 2009Memorandum and Articles of Association (23 pages)
31 March 2009Director appointed mr john robert walker (1 page)
31 March 2009Director appointed mr raymond hall (1 page)
7 November 2008Group of companies' accounts made up to 31 March 2008 (80 pages)
29 July 2008Annual return made up to 24/07/08 (5 pages)
22 May 2008Appointment terminated director bill stephenson (1 page)
22 May 2008Director appointed mr kevin o'connor (1 page)
4 April 2008Group of companies' accounts made up to 31 March 2007 (62 pages)
21 January 2008Director's particulars changed (1 page)
18 January 2008New director appointed (1 page)
14 December 2007Director's particulars changed (1 page)
25 July 2007Annual return made up to 24/07/07 (3 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 June 2007Company name changed sunderland housing company limit ed\certificate issued on 18/06/07 (2 pages)
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)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
5 January 2007Particulars of mortgage/charge (3 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (63 pages)
25 October 2006Aa on wrong co should be 4039199 (1 page)
20 September 2006Director resigned (1 page)
14 August 2006Annual return made up to 24/07/06 (4 pages)
22 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
(2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
11 November 2005Group of companies' accounts made up to 31 March 2005 (41 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
8 August 2005Annual return made up to 24/07/05 (10 pages)
5 August 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
2 February 2005Particulars of mortgage/charge (3 pages)
29 December 2004Secretary resigned (1 page)
20 September 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
29 July 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
6 May 2004Director's particulars changed (1 page)
28 April 2004New secretary appointed (2 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Group of companies' accounts made up to 31 March 2003 (43 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 2003Group of companies' accounts made up to 31 March 2002 (41 pages)
5 December 2002Director resigned (2 pages)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 2002Director's particulars changed (1 page)
19 November 2001New director appointed (2 pages)
12 November 2001Full accounts made up to 25 March 2001 (15 pages)
25 October 2001Registered office changed on 25/10/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page)
17 August 2001Annual return made up to 24/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Director resigned (1 page)
29 June 2001Particulars of mortgage/charge (4 pages)
31 May 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (8 pages)
10 April 2001Particulars of mortgage/charge (15 pages)
5 April 2001Registered office changed on 05/04/01 from: 1 emperor way sunderland SR3 3XR (1 page)
3 April 2001Hc 3 3 c (1 page)
3 April 2001Registered office changed on 03/04/01 from: 8 mautland square houghton le spring durham tyne and wear DH4 4BG (1 page)
21 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
16 March 2001Memorandum and Articles of Association (35 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 3 colmore circus birmingham B4 6BH (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
23 January 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
24 July 2000Incorporation (44 pages)