Company NameGentoo Developments Limited
DirectorsLouise Bassett and Emily Katherine Cox
Company StatusActive
Company Number06192887
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Louise Bassett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMr Simon Walker
StatusCurrent
Appointed19 April 2017(10 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMs Emily Katherine Cox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 12 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Rushmore Grange
Washington
Tyne And Wear
NE38 7LF
Secretary NameMr Martin Charles Howden
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year after company formation)
Appointment Duration3 years (resigned 16 May 2011)
RoleSecretary
Correspondence Address2 Brackendale Road
Belmont
Durham
DH1 2AD
Secretary NameMr Simon Walker
StatusResigned
Appointed16 May 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2016)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Ian Porter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Ian Self
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Brian Spears
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMs Julie Shipley
StatusResigned
Appointed25 February 2016(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 July 2016)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Stephen John Lanaghan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed27 July 2016(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2017)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Paul Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2018)
RoleHr Professional
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Keith Loraine
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone0191 5256000
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

1 at £1Mr Simon Walker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

22 March 2016Delivered on: 5 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: 1. land on the west side of mill hill road, sunderland and land on the north side of doxford park way, sunderland SR3 2LD as comprised in a transfer dated 21 march 2016 between gentoo sunderland limited (1) and gentoo developments limited (2) and which as to part is registered at the land registry under title number TY520187 but excluding the land edged red and shaded pink on the attached plan marked “thurcroft doxford park phase 5 TY520187” and the remainder of the land being shown edged red on the plan attached to the deed and marked “doxford park phase 5 TY479217” and which is part of the land registered under title number TY479217 as at the date of the deed.. 2. the land at blind lane and coaley lane, houghton le spring, county durham, DH4 4SQ as comprised in a transfer dated 17 march 2016 between gentoo sunderland limited (1) and gentoo developments limited (2) and which is shown edged red on the attached plan marked gen/54A/905 (being parts of land registered at the land registry with title numbers TY371871 and TY506285 as at the date of the deed).
Outstanding

Filing History

5 January 2021Appointment of Mr Keith Loraine as a director on 31 December 2020 (2 pages)
5 January 2021Termination of appointment of Brian Spears as a director on 31 December 2020 (1 page)
1 December 2020Full accounts made up to 31 March 2020 (18 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Frank Nicholson as a director on 29 January 2020 (1 page)
31 January 2020Termination of appointment of Colin Blakey as a director on 29 January 2020 (1 page)
24 October 2019Full accounts made up to 31 March 2019 (20 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Frank Nicholson as a director on 30 January 2019 (2 pages)
16 November 2018Full accounts made up to 31 March 2018 (18 pages)
5 June 2018Termination of appointment of Paul Stewart as a director on 14 May 2018 (1 page)
6 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
7 November 2017Full accounts made up to 31 March 2017 (17 pages)
7 November 2017Full accounts made up to 31 March 2017 (17 pages)
3 November 2017Satisfaction of charge 061928870001 in full (4 pages)
3 November 2017Satisfaction of charge 061928870001 in full (4 pages)
20 April 2017Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of Ian Porter as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Ian Porter as a director on 28 February 2017 (1 page)
13 February 2017Termination of appointment of Ian Self as a director on 31 January 2017 (1 page)
13 February 2017Termination of appointment of Ian Self as a director on 31 January 2017 (1 page)
13 February 2017Appointment of Mr Paul Stewart as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Mr Paul Stewart as a director on 1 February 2017 (2 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 October 2016Statement of company's objects (2 pages)
6 October 2016Appointment of Mrs Louise Bassett as a director on 28 September 2016 (2 pages)
6 October 2016Appointment of Mrs Louise Bassett as a director on 28 September 2016 (2 pages)
6 October 2016Termination of appointment of Stephen John Lanaghan as a director on 28 September 2016 (1 page)
6 October 2016Termination of appointment of Stephen John Lanaghan as a director on 28 September 2016 (1 page)
1 September 2016Full accounts made up to 31 March 2016 (18 pages)
1 September 2016Full accounts made up to 31 March 2016 (18 pages)
5 August 2016Appointment of Mr Colin Blakey as a director on 27 July 2016 (2 pages)
5 August 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 27 July 2016 (2 pages)
5 August 2016Termination of appointment of Julie Shipley as a secretary on 27 July 2016 (1 page)
5 August 2016Appointment of Mr Colin Blakey as a director on 27 July 2016 (2 pages)
5 August 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 27 July 2016 (2 pages)
5 August 2016Termination of appointment of Julie Shipley as a secretary on 27 July 2016 (1 page)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Appointment of Mr Stephen John Lanaghan as a director on 17 March 2016 (2 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Appointment of Mr Stephen John Lanaghan as a director on 17 March 2016 (2 pages)
5 April 2016Registration of charge 061928870001, created on 22 March 2016
  • ANNOTATION Clarification 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.
(72 pages)
5 April 2016Registration of charge 061928870001, created on 22 March 2016
  • ANNOTATION Clarification 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.
(72 pages)
26 February 2016Termination of appointment of Simon Walker as a secretary on 25 February 2016 (1 page)
26 February 2016Termination of appointment of Simon Walker as a secretary on 25 February 2016 (1 page)
26 February 2016Appointment of Ms Julie Shipley as a secretary on 25 February 2016 (2 pages)
26 February 2016Appointment of Ms Julie Shipley as a secretary on 25 February 2016 (2 pages)
17 February 2016Termination of appointment of Simon Walker as a director on 12 February 2016 (1 page)
17 February 2016Appointment of Mr Brian Spears as a director on 12 February 2016 (2 pages)
17 February 2016Termination of appointment of Simon Walker as a director on 12 February 2016 (1 page)
17 February 2016Appointment of Mr Ian Porter as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr Ian Self as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr Ian Self as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr Ian Porter as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr Brian Spears as a director on 12 February 2016 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Mr Simon Walker as a secretary (1 page)
16 May 2011Termination of appointment of Martin Howden as a secretary (1 page)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 May 2011Termination of appointment of Martin Howden as a secretary (1 page)
16 May 2011Appointment of Mr Simon Walker as a secretary (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Director's change of particulars / simon walker / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / simon walker / 30/03/2009 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Director appointed mr simon walker (1 page)
21 April 2008Return made up to 29/03/08; full list of members (2 pages)
21 April 2008Director appointed mr simon walker (1 page)
21 April 2008Secretary appointed mr martin charles howden (1 page)
21 April 2008Secretary appointed mr martin charles howden (1 page)
21 April 2008Return made up to 29/03/08; full list of members (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007Secretary resigned (1 page)
29 March 2007Incorporation (16 pages)
29 March 2007Incorporation (16 pages)