Company NameGenie Homeplan Limited
DirectorsSimon Walker and Peter Lenehan
Company StatusActive
Company Number07103094
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon Walker
StatusCurrent
Appointed26 May 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(8 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Secretary & General Counsel
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Peter Lenehan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Andrew Graham Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 September 2012)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMrs Marie Louise Glanville
StatusResigned
Appointed16 November 2011(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 14 February 2012)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameSimon Walker
StatusResigned
Appointed14 February 2012(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 February 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Stephen John Lanaghan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 25 January 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMs Julie Shipley
StatusResigned
Appointed24 February 2016(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMrs Joanne Bell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed16 September 2016(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Graham Nelson Gowland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2020)
RoleExecutive Director Of A Housing Association
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR

Contact

Websitegentoosunderland.com
Telephone0191 5255000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEmperor House
2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

1 at £1Gentoo Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

14 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (12 pages)
17 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
1 December 2020Full accounts made up to 31 March 2020 (11 pages)
31 January 2020Termination of appointment of Graham Nelson Gowland as a director on 31 January 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 October 2019Full accounts made up to 31 March 2019 (12 pages)
19 July 2019Appointment of Mr Peter Lenehan as a director on 19 July 2019 (2 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 November 2018Full accounts made up to 31 March 2018 (11 pages)
14 September 2018Appointment of Mr Graham Nelson Gowland as a director on 14 September 2018 (2 pages)
2 January 2018Appointment of Mr Simon Walker as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Joanne Bell as a director on 2 January 2018 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (11 pages)
9 November 2017Full accounts made up to 31 March 2017 (11 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 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)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
13 February 2017Termination of appointment of Stephen John Lanaghan as a director on 25 January 2017 (1 page)
13 February 2017Termination of appointment of Stephen John Lanaghan as a director on 25 January 2017 (1 page)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 November 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 16 September 2016 (2 pages)
18 November 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Julie Shipley as a secretary on 16 September 2016 (1 page)
19 September 2016Appointment of Mrs Joanne Bell as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Julie Shipley as a secretary on 16 September 2016 (1 page)
19 September 2016Appointment of Mrs Joanne Bell as a director on 16 September 2016 (2 pages)
1 September 2016Full accounts made up to 31 March 2016 (12 pages)
1 September 2016Full accounts made up to 31 March 2016 (12 pages)
25 February 2016Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page)
25 February 2016Appointment of Mr Stephen Lanaghan as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Mr Stephen Lanaghan as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Simon Walker as a director on 24 February 2016 (1 page)
25 February 2016Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Simon Walker as a director on 24 February 2016 (1 page)
25 February 2016Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages)
15 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
19 October 2015Full accounts made up to 31 March 2015 (10 pages)
19 October 2015Full accounts made up to 31 March 2015 (10 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
20 October 2014Full accounts made up to 31 March 2014 (10 pages)
20 October 2014Full accounts made up to 31 March 2014 (10 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
24 October 2013Full accounts made up to 31 March 2013 (10 pages)
24 October 2013Full accounts made up to 31 March 2013 (10 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 31 March 2012 (9 pages)
23 October 2012Full accounts made up to 31 March 2012 (9 pages)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
15 February 2012Appointment of Simon Walker as a secretary (2 pages)
15 February 2012Appointment of Simon Walker as a secretary (2 pages)
14 February 2012Termination of appointment of Marie Glanville as a secretary (1 page)
14 February 2012Termination of appointment of Marie Glanville as a secretary (1 page)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 November 2011Appointment of Mr Andrew Graham Taylor as a director (2 pages)
17 November 2011Appointment of Mr Andrew Graham Taylor as a director (2 pages)
16 November 2011Appointment of Mrs Marie Louise Glanville as a secretary (1 page)
16 November 2011Appointment of Mrs Marie Louise Glanville as a secretary (1 page)
11 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)