Company NameGentoo Ventures Limited
Company StatusDissolved
Company Number04565964
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameEmperor Property Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Louise Bassett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMr Simon Walker
StatusClosed
Appointed26 May 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2019)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameJoseph Cartner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleUnemployed
Correspondence Address3 Ennerdale
Washington
Tyne & Wear
NE37 1BN
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameMr Kevin O'Connor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ravensworth Street
Sunderland
Tyne & Wear
SR4 6BG
Director NameCllr Leslie Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Correspondence Address13 Parkside
East Herrington
Sunderland
Tyne & Wear
SR3 3RH
Director NameGeorge Bruce Wheelan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired Cd
Country of ResidenceUnited Kingdom
Correspondence Address22a North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameKevin Joseph Kelly
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspen Close Biddicks Woods
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7TU
Director NameJohn Charles Cornhill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2005)
RoleHousing Association Research O
Correspondence Address39 Merchants Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 6 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 NameMs Joan Newport
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashdown Road
Farringdon
Sunderland
Tyne & Wear
SR3 3HU
Director NameMr Allan Bertram
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Otter Burn Way
Prudhoe
Northumberland
NE42 6RD
Director NameLynn Venner Jordison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 February 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHillcrest
Potters Bank
Durham
County Durham
DH1 3RR
Director NameMr William Edward Rounce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Alston Crescent
Sunderland
Tyne & Wear
SR6 8NQ
Director NameMr Ian Self
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Washington
Tyne & Wear
NE37 2NG
Secretary NameMiss Joanne Irwin
StatusResigned
Appointed01 September 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2012)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr John Harrison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2013)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMr Stephen John Lanaghan
StatusResigned
Appointed14 February 2012(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 February 2013)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed01 August 2016(13 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2017)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR

Contact

Websitegentoogroup.com
Email address[email protected]
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

Shareholders

100 at £1Gentoo Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 July 2010Delivered 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

Filing History

7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
10 August 2016Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages)
5 August 2016Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
24 October 2013Full accounts made up to 31 March 2013 (14 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
22 February 2013Appointment of Mr Simon Walker as a director (2 pages)
22 February 2013Termination of appointment of Stephen Lanaghan as a secretary (1 page)
22 February 2013Termination of appointment of Lynn Jordison as a director (1 page)
22 February 2013Termination of appointment of John Harrison as a director (1 page)
22 February 2013Termination of appointment of Ian Self 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 (16 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
24 May 2012Termination of appointment of Joan Newport as a director (1 page)
18 May 2012Termination of appointment of Allan Bertram as a director (1 page)
14 February 2012Appointment of Mr Stephen John Lanaghan as a secretary (2 pages)
14 February 2012Termination of appointment of Joanne Irwin as a secretary (1 page)
29 November 2011Appointment of Mr John Harrison as a director (2 pages)
27 October 2011Director's details changed for Mr Ian Self on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
11 October 2011Full accounts made up to 31 March 2011 (17 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
8 November 2010Termination of appointment of Charles Howden as a secretary (1 page)
8 November 2010Appointment of Miss Joanne Irwin as a secretary (1 page)
12 October 2010Full accounts made up to 31 March 2010 (23 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Termination of appointment of William Rounce as a director (1 page)
20 October 2009Director's details changed for Mr William Edward Rounce on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Joan Newport on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Lynn Venner Jordison on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Crawford on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Ian Self on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Allan Bertram on 19 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
27 January 2009Director appointed mr ian self (1 page)
4 November 2008Appointment terminated director joseph cartner (1 page)
22 October 2008Return made up to 17/10/08; full list of members (5 pages)
17 September 2008Full accounts made up to 31 March 2008 (21 pages)
4 April 2008Full accounts made up to 31 March 2007 (14 pages)
27 March 2008Director appointed mr william edward rounce (1 page)
30 November 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 17/10/07; full list of members (3 pages)
22 June 2007Company name changed emperor property management limi ted\certificate issued on 22/06/07 (2 pages)
1 November 2006Full accounts made up to 31 March 2006 (14 pages)
26 October 2006Return made up to 17/10/06; full list of members (3 pages)
25 October 2006Aa on wrong co should be 4739226 (1 page)
29 November 2005New director appointed (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
27 October 2005Director resigned (1 page)
25 October 2005Return made up to 17/10/05; full list of members (8 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
28 October 2004Return made up to 17/10/04; full list of members (9 pages)
17 August 2004Full accounts made up to 31 March 2004 (15 pages)
28 April 2004New secretary appointed (2 pages)
22 October 2003Return made up to 17/10/03; full list of members (8 pages)
25 March 2003Auditor's resignation (2 pages)
12 February 2003New director appointed (2 pages)
27 January 2003Secretary's particulars changed (1 page)
22 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 December 2002Director resigned (2 pages)
11 November 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
17 October 2002Incorporation (34 pages)