Sunderland
SR3 3XR
Secretary Name | Mr Simon Walker |
---|---|
Status | Closed |
Appointed | 26 May 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Joseph Cartner |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Unemployed |
Correspondence Address | 3 Ennerdale Washington Tyne & Wear NE37 1BN |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ravensworth Street Sunderland Tyne & Wear SR4 6BG |
Director Name | Cllr Leslie Scott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Parkside East Herrington Sunderland Tyne & Wear SR3 3RH |
Director Name | George Bruce Wheelan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Retired Cd |
Country of Residence | United Kingdom |
Correspondence Address | 22a North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Kevin Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspen Close Biddicks Woods Shiney Row Houghton Le Spring Tyne & Wear DH4 7TU |
Director Name | John Charles Cornhill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2005) |
Role | Housing Association Research O |
Correspondence Address | 39 Merchants Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TR |
Secretary Name | Mr Charles Martin Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 2 Brackendale Road Belmont Durham County Durham DH1 2AD |
Director Name | Ms Joan Newport |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashdown Road Farringdon Sunderland Tyne & Wear SR3 3HU |
Director Name | Mr Allan Bertram |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Otter Burn Way Prudhoe Northumberland NE42 6RD |
Director Name | Lynn Venner Jordison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 February 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hillcrest Potters Bank Durham County Durham DH1 3RR |
Director Name | Mr William Edward Rounce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Alston Crescent Sunderland Tyne & Wear SR6 8NQ |
Director Name | Mr Ian Self |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Washington Tyne & Wear NE37 2NG |
Secretary Name | Miss Joanne Irwin |
---|---|
Status | Resigned |
Appointed | 01 September 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr John Harrison |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2013) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mr Stephen John Lanaghan |
---|---|
Status | Resigned |
Appointed | 14 February 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Status | Resigned |
Appointed | 01 August 2016(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Website | gentoogroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5255000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Emperor Way Sunderland SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
100 at £1 | Gentoo Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 July 2010 | Delivered on: 21 July 2010 Persons entitled: Homes and Communities 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: The irvin building north shields tyne and wear. Outstanding |
---|
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
22 February 2013 | Appointment of Mr Simon Walker as a director (2 pages) |
22 February 2013 | Termination of appointment of Stephen Lanaghan as a secretary (1 page) |
22 February 2013 | Termination of appointment of Lynn Jordison as a director (1 page) |
22 February 2013 | Termination of appointment of John Harrison as a director (1 page) |
22 February 2013 | Termination of appointment of Ian Self as a director (1 page) |
6 November 2012 | Termination of appointment of David Crawford as a director (1 page) |
23 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Termination of appointment of Joan Newport as a director (1 page) |
18 May 2012 | Termination of appointment of Allan Bertram as a director (1 page) |
14 February 2012 | Appointment of Mr Stephen John Lanaghan as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Joanne Irwin as a secretary (1 page) |
29 November 2011 | Appointment of Mr John Harrison as a director (2 pages) |
27 October 2011 | Director's details changed for Mr Ian Self on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Termination of appointment of Charles Howden as a secretary (1 page) |
8 November 2010 | Appointment of Miss Joanne Irwin as a secretary (1 page) |
12 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Termination of appointment of William Rounce as a director (1 page) |
20 October 2009 | Director's details changed for Mr William Edward Rounce on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Joan Newport on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lynn Venner Jordison on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Crawford on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Ian Self on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Allan Bertram on 19 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
27 January 2009 | Director appointed mr ian self (1 page) |
4 November 2008 | Appointment terminated director joseph cartner (1 page) |
22 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 March 2008 | Director appointed mr william edward rounce (1 page) |
30 November 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
22 June 2007 | Company name changed emperor property management limi ted\certificate issued on 22/06/07 (2 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
25 October 2006 | Aa on wrong co should be 4739226 (1 page) |
29 November 2005 | New director appointed (2 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 October 2005 | Director resigned (1 page) |
25 October 2005 | Return made up to 17/10/05; full list of members (8 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
28 October 2004 | Return made up to 17/10/04; full list of members (9 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
28 April 2004 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
12 February 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 December 2002 | Director resigned (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
17 October 2002 | Incorporation (34 pages) |