Sunderland
SR3 3XR
Secretary Name | Mr Simon Walker |
---|---|
Status | Current |
Appointed | 19 April 2017(10 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Ms Emily Katherine Cox |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House Emperor Way Doxford International Business Park Sunderland SR3 3XR |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rushmore Grange Washington Tyne And Wear NE38 7LF |
Secretary Name | Mr Martin Charles Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year after company formation) |
Appointment Duration | 3 years (resigned 16 May 2011) |
Role | Secretary |
Correspondence Address | 2 Brackendale Road Belmont Durham DH1 2AD |
Secretary Name | Mr Simon Walker |
---|---|
Status | Resigned |
Appointed | 16 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Ian Porter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Ian Self |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Brian Spears |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Ms Julie Shipley |
---|---|
Status | Resigned |
Appointed | 25 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 July 2016) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Stephen John Lanaghan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Status | Resigned |
Appointed | 27 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2017) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2018) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(11 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr Keith Loraine |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Telephone | 0191 5256000 |
---|---|
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 |
1 at £1 | Mr Simon Walker 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
22 March 2016 | Delivered 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 |
---|
5 January 2021 | Appointment of Mr Keith Loraine as a director on 31 December 2020 (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Brian Spears as a director on 31 December 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Frank Nicholson as a director on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Colin Blakey as a director on 29 January 2020 (1 page) |
24 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Frank Nicholson as a director on 30 January 2019 (2 pages) |
16 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 June 2018 | Termination of appointment of Paul Stewart as a director on 14 May 2018 (1 page) |
6 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
3 November 2017 | Satisfaction of charge 061928870001 in full (4 pages) |
3 November 2017 | Satisfaction of charge 061928870001 in full (4 pages) |
20 April 2017 | Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Ian Porter as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Ian Porter as a director on 28 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Ian Self as a director on 31 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Ian Self as a director on 31 January 2017 (1 page) |
13 February 2017 | Appointment of Mr Paul Stewart as a director on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Paul Stewart as a director on 1 February 2017 (2 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Appointment of Mrs Louise Bassett as a director on 28 September 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Louise Bassett as a director on 28 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Stephen John Lanaghan as a director on 28 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Stephen John Lanaghan as a director on 28 September 2016 (1 page) |
1 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
5 August 2016 | Appointment of Mr Colin Blakey as a director on 27 July 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 27 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Julie Shipley as a secretary on 27 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Colin Blakey as a director on 27 July 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 27 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Julie Shipley as a secretary on 27 July 2016 (1 page) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Stephen John Lanaghan as a director on 17 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Stephen John Lanaghan as a director on 17 March 2016 (2 pages) |
5 April 2016 | Registration of charge 061928870001, created on 22 March 2016
|
5 April 2016 | Registration of charge 061928870001, created on 22 March 2016
|
26 February 2016 | Termination of appointment of Simon Walker as a secretary on 25 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Simon Walker as a secretary on 25 February 2016 (1 page) |
26 February 2016 | Appointment of Ms Julie Shipley as a secretary on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Julie Shipley as a secretary on 25 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Simon Walker as a director on 12 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Brian Spears as a director on 12 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Simon Walker as a director on 12 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Ian Porter as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Ian Self as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Ian Self as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Ian Porter as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Brian Spears as a director on 12 February 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Appointment of Mr Simon Walker as a secretary (1 page) |
16 May 2011 | Termination of appointment of Martin Howden as a secretary (1 page) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Termination of appointment of Martin Howden as a secretary (1 page) |
16 May 2011 | Appointment of Mr Simon Walker as a secretary (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / simon walker / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / simon walker / 30/03/2009 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 April 2008 | Director appointed mr simon walker (1 page) |
21 April 2008 | Return made up to 29/03/08; full list of members (2 pages) |
21 April 2008 | Director appointed mr simon walker (1 page) |
21 April 2008 | Secretary appointed mr martin charles howden (1 page) |
21 April 2008 | Secretary appointed mr martin charles howden (1 page) |
21 April 2008 | Return made up to 29/03/08; full list of members (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page) |
12 December 2007 | Secretary resigned (1 page) |
29 March 2007 | Incorporation (16 pages) |
29 March 2007 | Incorporation (16 pages) |