Background WavePink WaveYellow Wave

GLADEDALE (SOUTH EAST) LIMITED (03236114)

GLADEDALE (SOUTH EAST) LIMITED (03236114) is an active UK company. incorporated on 9 August 1996. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects. GLADEDALE (SOUTH EAST) LIMITED has been registered for 29 years.

Company Number
03236114
Status
active
Type
ltd
Incorporated
9 August 1996
Age
29 years
Address
Avant House 6 And 9 Tallys End, Chesterfield, S43 4WP
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADEDALE (SOUTH EAST) LIMITED

GLADEDALE (SOUTH EAST) LIMITED is an active company incorporated on 9 August 1996 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects. GLADEDALE (SOUTH EAST) LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03236114

LTD Company

Age

29 Years

Incorporated 9 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

GLADEDALE HOMES LIMITED
From: 16 September 1996To: 30 January 2007
DECREECAUSE LIMITED
From: 9 August 1996To: 16 September 1996
Contact
Address

Avant House 6 And 9 Tallys End Barlborough Chesterfield, S43 4WP,

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 28 November 2011To: 23 October 2015
30 High Street Westerham England and Wales TN16 1RG United Kingdom
From: 14 November 2011To: 28 November 2011
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 9 August 1996To: 14 November 2011
Timeline

40 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Funding Round
Oct 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Mar 11
Capital Update
Dec 11
Director Left
Feb 12
Director Joined
Jun 12
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Loan Secured
Feb 15
Director Left
Apr 15
Loan Cleared
Apr 15
Capital Update
Jan 16
Funding Round
Jan 16
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Mar 25
Director Left
Oct 25
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

219

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 January 2016
SH19Statement of Capital
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Legacy
11 January 2016
CAP-SSCAP-SS
Legacy
6 January 2016
SH20SH20
Resolution
6 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
6 July 2012
MG02MG02
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG04MG04
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG04MG04
Legacy
24 February 2012
MG04MG04
Legacy
24 February 2012
MG04MG04
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
22 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2011
SH19Statement of Capital
Legacy
22 December 2011
CAP-SSCAP-SS
Resolution
22 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
18 October 2010
AAMDAAMD
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Miscellaneous
15 October 2009
MISCMISC
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288cChange of Particulars
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
7 November 2008
288cChange of Particulars
Legacy
3 September 2008
363aAnnual Return
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 March 2008
AUDAUD
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
225Change of Accounting Reference Date
Auditors Resignation Company
6 October 2000
AUDAUD
Auditors Resignation Company
2 October 2000
AUDAUD
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
88(2)R88(2)R
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
225Change of Accounting Reference Date
Legacy
21 January 1997
287Change of Registered Office
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Certificate Change Of Name Company
16 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1996
NEWINCIncorporation