ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gade Homes Limited

Gade Homes Limited is an active company incorporated on 15 April 1971 with the registered office located in Berkhamsted, Hertfordshire. Gade Homes Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01007961
Private limited company
Age
54 years
Incorporated 15 April 1971
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 January 2025 (10 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Amersham House
Mill Street
Berkhamsted
Hertfordshire
HP4 2DT
United Kingdom
Same address for the past 6 years
Telephone
01442 264488
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1934
Director • British • Lives in England • Born in Feb 1985
Director • British • Lives in UK • Born in Dec 1978
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Jun 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gade Group Limited
Anita Jane Dalton, William Raymond Dalton, and 3 more are mutual people.
Active
Haymore Investments UK Limited
Anita Jane Dalton, , and 1 more are mutual people.
Active
Finlinson (Holdings) Limited
Anita Jane Dalton, William Raymond Dalton, and 1 more are mutual people.
Active
Finway Court Management Limited
Anita Jane Dalton, William Raymond Dalton, and 1 more are mutual people.
Active
Village Foundations Limited
William Raymond Dalton, Jamie Andrew Hillman, and 1 more are mutual people.
Active
Gade Homes (FD.C) Limited
William Raymond Dalton, Jamie Andrew Hillman, and 1 more are mutual people.
Active
Gade Homes (CD.L) Limited
William Raymond Dalton, Jamie Andrew Hillman, and 1 more are mutual people.
Active
Gade Homes (Enfield) Ltd
William Raymond Dalton, Jamie Andrew Hillman, and 1 more are mutual people.
Active
Brands
Gade Group
Gade Group has been developing, redeveloping, and asset managing commercial and residential properties for over 65 years.
Gade Homes
Gade Homes is an independent homebuilder with over 65 years of experience in building houses in the home counties.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£127K
Decreased by £2.97M (-96%)
Turnover
£175K
Decreased by £1.1M (-86%)
Employees
14
Decreased by 11 (-44%)
Total Assets
£11.43M
Decreased by £2.41M (-17%)
Total Liabilities
-£7.82M
Decreased by £92K (-1%)
Net Assets
£3.61M
Decreased by £2.32M (-39%)
Debt Ratio (%)
68%
Increased by 11.24% (+20%)
Latest Activity
New Charge Registered
5 Months Ago on 2 Jun 2025
Nick Kenny Resigned
9 Months Ago on 17 Jan 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
New Charge Registered
10 Months Ago on 14 Jan 2025
Mr Jamie Hillman Appointed
11 Months Ago on 11 Dec 2024
Mr Daniel Skinner Appointed
11 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Oct 2024
Mr Nick Kenny Appointed
1 Year 1 Month Ago on 24 Sep 2024
Anita Jane Dalton Details Changed
11 Years Ago on 16 Jul 2014
Mr Raymond Charles Russell Dalton Details Changed
11 Years Ago on 16 Jul 2014
Get Credit Report
Discover Gade Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 010079610034, created on 2 June 2025
Submitted on 5 Jun 2025
Appointment of Mr Daniel Skinner as a director on 11 December 2024
Submitted on 5 Feb 2025
Appointment of Mr Jamie Hillman as a director on 11 December 2024
Submitted on 5 Feb 2025
Termination of appointment of Nick Kenny as a secretary on 17 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 17 Jan 2025
Registration of charge 010079610033, created on 14 January 2025
Submitted on 14 Jan 2025
Director's details changed for Mr Raymond Charles Russell Dalton on 16 July 2014
Submitted on 7 Jan 2025
Director's details changed for Anita Jane Dalton on 16 July 2014
Submitted on 7 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Appointment of Mr Nick Kenny as a secretary on 24 September 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year