Sunderland
Tyne And Wear
SR3 3XR
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(8 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Secretary & General Counsel |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Peter Lenehan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Executive Director Of Finance |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Andrew Graham Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 September 2012) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Status | Resigned |
Appointed | 16 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Simon Walker |
---|---|
Status | Resigned |
Appointed | 14 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Stephen John Lanaghan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Ms Julie Shipley |
---|---|
Status | Resigned |
Appointed | 24 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Director Name | Mrs Joanne Bell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Status | Resigned |
Appointed | 16 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Director Name | Mr Graham Nelson Gowland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Executive Director Of A Housing Association |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
Website | gentoosunderland.com |
---|---|
Telephone | 0191 5255000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Emperor House 2 Emperor Way Sunderland Tyne And Wear SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
1 at £1 | Gentoo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
17 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 March 2020 (11 pages) |
31 January 2020 | Termination of appointment of Graham Nelson Gowland as a director on 31 January 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (12 pages) |
19 July 2019 | Appointment of Mr Peter Lenehan as a director on 19 July 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (11 pages) |
14 September 2018 | Appointment of Mr Graham Nelson Gowland as a director on 14 September 2018 (2 pages) |
2 January 2018 | Appointment of Mr Simon Walker as a director on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Joanne Bell as a director on 2 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 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) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
13 February 2017 | Termination of appointment of Stephen John Lanaghan as a director on 25 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Stephen John Lanaghan as a director on 25 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
18 November 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 16 September 2016 (2 pages) |
18 November 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Julie Shipley as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mrs Joanne Bell as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Julie Shipley as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mrs Joanne Bell as a director on 16 September 2016 (2 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
25 February 2016 | Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Stephen Lanaghan as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Stephen Lanaghan as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Simon Walker as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Simon Walker as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
19 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
15 February 2012 | Appointment of Simon Walker as a secretary (2 pages) |
15 February 2012 | Appointment of Simon Walker as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Marie Glanville as a secretary (1 page) |
14 February 2012 | Termination of appointment of Marie Glanville as a secretary (1 page) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
17 November 2011 | Appointment of Mr Andrew Graham Taylor as a director (2 pages) |
16 November 2011 | Appointment of Mrs Marie Louise Glanville as a secretary (1 page) |
16 November 2011 | Appointment of Mrs Marie Louise Glanville as a secretary (1 page) |
11 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
12 December 2009 | Incorporation
|
12 December 2009 | Incorporation
|