Background WavePink WaveYellow Wave

GADE HOMES LIMITED (01007961)

GADE HOMES LIMITED (01007961) is an active UK company. incorporated on 15 April 1971. with registered office in Berkhamsted. The company operates in the Construction sector, engaged in development of building projects. GADE HOMES LIMITED has been registered for 54 years. Current directors include DALTON, Anita Jane, DALTON, William Raymond, HILLMAN, Jamie Andrew and 1 others.

Company Number
01007961
Status
active
Type
ltd
Incorporated
15 April 1971
Age
54 years
Address
Amersham House, Berkhamsted, HP4 2DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALTON, Anita Jane, DALTON, William Raymond, HILLMAN, Jamie Andrew, SKINNER, Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GADE HOMES LIMITED

GADE HOMES LIMITED is an active company incorporated on 15 April 1971 with the registered office located in Berkhamsted. The company operates in the Construction sector, specifically engaged in development of building projects. GADE HOMES LIMITED was registered 54 years ago.(SIC: 41100)

Status

active

Active since 54 years ago

Company No

01007961

LTD Company

Age

54 Years

Incorporated 15 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

GADE PROPERTY DEVELOPMENTS LIMITED
From: 24 June 2013To: 4 November 2021
GADE INVESTMENTS LIMITED
From: 20 January 1992To: 24 June 2013
FINLINSON GROUP LIMITED
From: 14 March 1983To: 20 January 1992
ARROWSIDES PROPERTY CO.LIMITED
From: 15 April 1971To: 14 March 1983
Contact
Address

Amersham House Mill Street Berkhamsted, HP4 2DT,

Previous Addresses

C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP
From: 10 July 2013To: 10 October 2019
C/O Hillier Hopkins Llp Charter Court Midland Road, Hemel Hempstead Hertfordshire HP2 5GE
From: 15 April 1971To: 10 July 2013
Timeline

30 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Apr 71
Director Joined
Jun 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Jun 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Sept 24
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Loan Secured
Mar 26
Director Left
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WHIFFIN, Toby

Active
Mill Street, BerkhamstedHP4 2DT
Secretary
Appointed 26 Feb 2026

DALTON, Anita Jane

Active
Mill Street, BerkhamstedHP4 2DT
Born June 1945
Director
Appointed N/A

DALTON, William Raymond

Active
Mill Street, BerkhamstedHP4 2DT
Born February 1985
Director
Appointed 20 May 2013

HILLMAN, Jamie Andrew

Active
Mill Street, BerkhamstedHP4 2DT
Born August 1983
Director
Appointed 11 Dec 2024

SKINNER, Daniel

Active
Mill Street, BerkhamstedHP4 2DT
Born December 1978
Director
Appointed 11 Dec 2024

BARNES, Elizabeth May

Resigned
24 Clarke Springs, TringHP23 5QL
Secretary
Appointed N/A
Resigned 23 Jun 2000

DALTON, Anita Jane

Resigned
Radius House, WatfordWD17 1HP
Secretary
Appointed 23 Jun 2000
Resigned 20 Dec 2013

KENNY, Nick

Resigned
Sheepfold Lane, AmershamHP7 9EL
Secretary
Appointed 24 Sept 2024
Resigned 17 Jan 2025

WHITEHEAD, Sonia

Resigned
Mill Street, BerkhamstedHP4 2DT
Secretary
Appointed 20 Dec 2013
Resigned 12 Sept 2022

DALTON, Raymond Charles Russell

Resigned
Mill Street, BerkhamstedHP4 2DT
Born January 1934
Director
Appointed N/A
Resigned 16 Mar 2026

PARKER, Robert Leslie

Resigned
7 Hitchin Road, HitchinSG5 3PZ
Born April 1952
Director
Appointed N/A
Resigned 31 Jan 1994

Persons with significant control

1

Mill Street, BerkhamstedHP4 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Full
17 February 2026
AAMDAAMD
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
363aAnnual Return
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
7 March 2006
155(6)a155(6)a
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
287Change of Registered Office
Memorandum Articles
24 February 2006
MEM/ARTSMEM/ARTS
Resolution
24 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 February 2006
AAAnnual Accounts
Legacy
18 May 2005
169169
Legacy
28 April 2005
169169
Legacy
19 April 2005
169169
Legacy
19 April 2005
169169
Legacy
19 April 2005
169169
Accounts With Accounts Type Group
18 February 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
169169
Legacy
14 May 2004
169169
Legacy
14 May 2004
169169
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
3 October 2003
169169
Legacy
3 October 2003
169169
Legacy
3 June 2003
169169
Legacy
22 May 2003
169169
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
169169
Legacy
13 May 2002
169169
Accounts With Accounts Type Group
25 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
169169
Legacy
23 August 2001
287Change of Registered Office
Legacy
1 June 2001
169169
Legacy
25 May 2001
169169
Accounts With Accounts Type Full Group
25 May 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 February 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
403aParticulars of Charge Subject to s859A
Legacy
28 January 1999
403aParticulars of Charge Subject to s859A
Legacy
28 January 1999
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
363aAnnual Return
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
30 March 1998
169169
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
5 August 1992
288288
Accounts With Accounts Type Full Group
8 July 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Certificate Change Of Name Company
17 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
28 November 1991
AAAnnual Accounts
Legacy
1 July 1991
288288
Legacy
30 May 1991
287Change of Registered Office
Legacy
9 April 1991
225(1)225(1)
Accounts With Accounts Type Full Group
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
16 July 1990
288288
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
28 February 1990
363363
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
10 October 1989
5252
Legacy
10 October 1989
PUC 3PUC 3
Legacy
29 June 1989
169169
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
8 June 1989
RESOLUTIONSResolutions
Resolution
5 June 1989
RESOLUTIONSResolutions
Resolution
31 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
18 February 1988
123Notice of Increase in Nominal Capital
Resolution
18 February 1988
RESOLUTIONSResolutions
Resolution
18 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Incorporation Company
15 April 1971
NEWINCIncorporation