Background WavePink WaveYellow Wave

GILLYGATE MANAGEMENT COMPANY LIMITED (03068124)

GILLYGATE MANAGEMENT COMPANY LIMITED (03068124) is an active UK company. incorporated on 14 June 1995. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. GILLYGATE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ARGILE, Jacqueline Ann, OUTHWAITE, Helen Katherine.

Company Number
03068124
Status
active
Type
ltd
Incorporated
14 June 1995
Age
30 years
Address
Flat 1, St Gilesgate Gillygate, North Yorkshire, YO31 7EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARGILE, Jacqueline Ann, OUTHWAITE, Helen Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLYGATE MANAGEMENT COMPANY LIMITED

GILLYGATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 1995 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GILLYGATE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03068124

LTD Company

Age

30 Years

Incorporated 14 June 1995

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 15 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Flat 1, St Gilesgate Gillygate York North Yorkshire, YO31 7EA,

Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Aug 11
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ARGILE, Jacqueline Ann

Active
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born March 1958
Director
Appointed 25 Dec 1999

OUTHWAITE, Helen Katherine

Active
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born February 1975
Director
Appointed 01 Aug 2011

ARGILE, Jacqueline Ann

Resigned
Little Gables, YorkYO41 1JZ
Secretary
Appointed 25 Dec 1999
Resigned 04 Jul 2007

CHIVERS, Gillian Hale

Resigned
Prospect House 52 The Old Village, YorkYO32 9RB
Secretary
Appointed 14 Jun 1995
Resigned 18 Nov 1996

KITCHEN, Ian

Resigned
Flat 8 St Giles Gate, YorkYO3 7EA
Secretary
Appointed 18 Nov 1996
Resigned 18 Jul 1998

PADGHAM, Claire

Resigned
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Secretary
Appointed 04 Jul 2007
Resigned 18 Sept 2025

SCOTT, Jean

Resigned
Flat 8, YorkYO3 7EA
Secretary
Appointed 18 Sept 1998
Resigned 06 Dec 1999

GREEN, Lucy

Resigned
Flat 8 St Gilesgate Flats, YorkYO3 7EA
Born August 1917
Director
Appointed 18 Nov 1996
Resigned 03 Aug 2001

HARRISON, Roger

Resigned
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born March 1950
Director
Appointed 04 Jul 2007
Resigned 31 Aug 2020

HETHERTON, Timothy

Resigned
Manor Farm, YorkYO42 1PN
Born March 1951
Director
Appointed 14 Jun 1995
Resigned 18 Nov 1996

KITCHEN, Ian

Resigned
Flat 8 St Giles Gate, YorkYO3 7EA
Born December 1968
Director
Appointed 18 Nov 1996
Resigned 18 Sept 1998

LINDER, Hans

Resigned
Sawmill House, YorkYO41 1JZ
Born January 1940
Director
Appointed 18 Nov 1996
Resigned 24 Nov 1999

PADGHAM, Claire

Resigned
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born April 1979
Director
Appointed 04 Jul 2007
Resigned 18 Sept 2025

SCOTT, Jean

Resigned
53 Chelkar Way, YorkYO30 5ZH
Born February 1928
Director
Appointed 18 Nov 1996
Resigned 04 Jul 2007

WHARTON, Patrick David

Resigned
The Old Barn, YorkYO62 4JR
Born April 1958
Director
Appointed 14 Jun 1995
Resigned 18 Nov 1996

Persons with significant control

4

2 Active
2 Ceased

Mrs Claire Padgham

Ceased
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born April 1979

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 18 Sept 2025

Roger Harrison

Ceased
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born March 1950

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 31 Aug 2020

Helen Katherine Outhwaite

Active
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born February 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2019

Mrs Jacqueline Ann Argile

Active
Flat 1, St Gilesgate Gillygate, North YorkshireYO31 7EA
Born March 1958

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
287Change of Registered Office
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
23 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
287Change of Registered Office
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
224224
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Incorporation Company
14 June 1995
NEWINCIncorporation