GEDLING HOMES
ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL6 7AT

Company number 05975258
Status Active
Incorporation Date 23 October 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAVENDISH 249, CAVENDISH STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 7AT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Mr Adam Reginald Jacobs on 16 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of GEDLING HOMES are www.gedling.co.uk, and www.gedling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Gedling Homes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05975258. Gedling Homes has been working since 23 October 2006. The present status of the company is Active. The registered address of Gedling Homes is Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire Ol6 7at. . DOUTHWAITE, Laura is a Secretary of the company. CLARKE, William John, Councillor is a Director of the company. ELLIS, Raymond Henry is a Director of the company. FISHER, Brian Redvers is a Director of the company. GREGORY, Gary Graham is a Director of the company. JACOBS, Adam Reginald is a Director of the company. KILLEAVY, Terence John, Jp is a Director of the company. LEAPER, Trevor Richard is a Director of the company. MILLER, Barbara Sylvia Russell is a Director of the company. THALIWAL, Ranjit is a Director of the company. Secretary FROST, Martin Paul has been resigned. Secretary MCLOUGHLIN, Daniel Oliver has been resigned. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Director ANDREWS, Patricia Anne, Councillor has been resigned. Director BRADLEY, Vernon Herbert has been resigned. Director CREAMER, Seamus Martin, Cllr has been resigned. Director FOX, Kathryn has been resigned. Director GOODWIN, Richard Joseph has been resigned. Director HODGES, Ronald, Professor has been resigned. Director MEE, Lindy has been resigned. Director PALMER, Roger has been resigned. Director PARTEN, Violet Anne has been resigned. Director RICHARDSON, Doreen has been resigned. Director STONE, Paul has been resigned. Director TAIT, Robert James has been resigned. Director TAYLOR, Zoe has been resigned. Director WHITE, Stephen Charles has been resigned. Director WRIGHT, Marguerite Anne has been resigned. Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DOUTHWAITE, Laura
Appointed Date: 01 April 2016

Director
CLARKE, William John, Councillor
Appointed Date: 20 May 2015
78 years old

Director
ELLIS, Raymond Henry
Appointed Date: 30 September 2010
81 years old

Director
FISHER, Brian Redvers
Appointed Date: 20 September 2011
87 years old

Director
GREGORY, Gary Graham
Appointed Date: 18 May 2011
69 years old

Director
JACOBS, Adam Reginald
Appointed Date: 11 September 2008
64 years old

Director
KILLEAVY, Terence John, Jp
Appointed Date: 26 September 2012
63 years old

Director
LEAPER, Trevor Richard
Appointed Date: 01 September 2016
77 years old

Director
MILLER, Barbara Sylvia Russell
Appointed Date: 04 June 2013
85 years old

Director
THALIWAL, Ranjit
Appointed Date: 01 December 2015
59 years old

Resigned Directors

Secretary
FROST, Martin Paul
Resigned: 31 March 2016
Appointed Date: 01 January 2010

Secretary
MCLOUGHLIN, Daniel Oliver
Resigned: 31 December 2009
Appointed Date: 11 September 2008

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 11 September 2008
Appointed Date: 23 October 2006

Director
ANDREWS, Patricia Anne, Councillor
Resigned: 20 May 2015
Appointed Date: 18 May 2011
83 years old

Director
BRADLEY, Vernon Herbert
Resigned: 17 May 2011
Appointed Date: 04 August 2009
98 years old

Director
CREAMER, Seamus Martin, Cllr
Resigned: 04 June 2013
Appointed Date: 11 September 2008
68 years old

Director
FOX, Kathryn
Resigned: 20 May 2015
Appointed Date: 18 May 2011
56 years old

Director
GOODWIN, Richard Joseph
Resigned: 17 May 2011
Appointed Date: 22 September 2008
89 years old

Director
HODGES, Ronald, Professor
Resigned: 26 September 2012
Appointed Date: 11 September 2008
72 years old

Director
MEE, Lindy
Resigned: 26 March 2012
Appointed Date: 11 September 2008
86 years old

Director
PALMER, Roger
Resigned: 30 June 2016
Appointed Date: 11 September 2008
91 years old

Director
PARTEN, Violet Anne
Resigned: 30 September 2010
Appointed Date: 22 September 2008
97 years old

Director
RICHARDSON, Doreen
Resigned: 20 September 2011
Appointed Date: 11 September 2008
76 years old

Director
STONE, Paul
Resigned: 30 June 2016
Appointed Date: 11 September 2008
71 years old

Director
TAIT, Robert James
Resigned: 14 May 2009
Appointed Date: 11 September 2008
86 years old

Director
TAYLOR, Zoe
Resigned: 20 December 2015
Appointed Date: 26 September 2012
50 years old

Director
WHITE, Stephen Charles
Resigned: 30 November 2015
Appointed Date: 22 September 2008
69 years old

Director
WRIGHT, Marguerite Anne
Resigned: 17 May 2011
Appointed Date: 11 September 2008
86 years old

Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 01 October 2008
Appointed Date: 23 October 2006

Persons With Significant Control

New Charter Housing Trust Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Gedling Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GEDLING HOMES Events

31 Jan 2017
Director's details changed for Mr Adam Reginald Jacobs on 16 December 2016
21 Nov 2016
Full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
20 Sep 2016
Appointment of Mr Trevor Richard Leaper as a director on 1 September 2016
14 Sep 2016
Termination of appointment of Roger Palmer as a director on 30 June 2016
...
... and 101 more events
28 Nov 2007
Location of register of members
10 Oct 2007
Secretary's particulars changed
05 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 May 2007
Registered office changed on 14/05/07 from: 190 strand london WC2R 1JN
23 Oct 2006
Incorporation

GEDLING HOMES Charges

3 November 2008
Account charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders
Description: Fixed charge all moneys standing to the credit of the…
3 November 2008
Fixed charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders
Description: Fixed charge all buildings erections fixtures and fittings…
3 November 2008
Floating charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders
Description: By way of floating charge over all the undertaking property…