Background WavePink WaveYellow Wave

FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED (03823193)

FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED (03823193) is an active UK company. incorporated on 11 August 1999. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include MATTHEWS, Stephen Richard Stuart, MUNT, Christopher Duncan, WILES, Matthew Dominic, Dr.

Company Number
03823193
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
356 Meadow Head, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATTHEWS, Stephen Richard Stuart, MUNT, Christopher Duncan, WILES, Matthew Dominic, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED

FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03823193

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

356 Meadow Head Sheffield, S8 7UJ,

Previous Addresses

Greenbelt Group Limited 4335 Park Approach Thorpe Business Park Leeds LS15 8GB
From: 9 July 2015To: 5 January 2018
C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
From: 16 June 2014To: 9 July 2015
55 Colmore Row Birmingham B3 2AS
From: 11 August 1999To: 16 June 2014
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 15
Director Joined
Jul 15
Share Issue
Jul 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

MATTHEWS, Stephen Richard Stuart

Active
Meadow Head, SheffieldS8 7UJ
Born June 1966
Director
Appointed 19 Dec 2017

MUNT, Christopher Duncan

Active
Meadow Head, SheffieldS8 7UJ
Born August 1953
Director
Appointed 19 Dec 2017

WILES, Matthew Dominic, Dr

Active
Meadow Head, SheffieldS8 7UJ
Born September 1975
Director
Appointed 19 Dec 2017

MCDONALD, John Stephen

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 02 Jan 2018
Resigned 28 Apr 2023

MITCHELL, Ashley Fraser Lewis

Resigned
4335 Park Approach, LeedsLS15 8GB
Secretary
Appointed 22 Dec 2006
Resigned 26 Jun 2015

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 01 Nov 2005
Resigned 22 Dec 2006

PIOLI, Emma-Jayne Maria

Resigned
27 Kelmscott Road, BirminghamB17 8QW
Secretary
Appointed 21 Oct 2004
Resigned 01 Nov 2005

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 11 Aug 1999
Resigned 21 Sept 2004

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 01 Jul 2002
Resigned 02 Apr 2007

BOULTON, Granville Bradbury

Resigned
Meadowhead, SheffieldS8 7UJ
Born September 1941
Director
Appointed 19 Dec 2017
Resigned 23 Nov 2025

DODGE, David

Resigned
14 Quantock Grove, NottinghamNG13 8SE
Born November 1967
Director
Appointed 31 Oct 2000
Resigned 20 Mar 2002

DUNLOP, Roger Napier

Resigned
Setherum House, NewburyRG20 8LX
Born July 1965
Director
Appointed 20 Mar 2002
Resigned 01 Jul 2002

EUSTACE, Mark Edward

Resigned
Europa Court, SheffieldS9 1XE
Born September 1962
Director
Appointed 14 Jan 2011
Resigned 26 Jun 2015

HAIGH, Stephen David

Resigned
Holly Lodge, SelbyYO8 5RG
Born March 1965
Director
Appointed 31 Dec 2005
Resigned 10 Aug 2006

HAMPTON, Andrew

Resigned
4335 Park Approach, LeedsLS15 8GB
Born April 1954
Director
Appointed 26 Jun 2015
Resigned 19 Dec 2017

JOYCE, Ian Robert

Resigned
Meadow Bank, ClitheroeBB7 4AU
Born April 1944
Director
Appointed 11 Aug 1999
Resigned 31 Oct 2000

SHIVERS, Keith Douglas

Resigned
Freebirch Cottage, ChesterfieldS42 8DQ
Born October 1955
Director
Appointed 28 Mar 2007
Resigned 30 Sept 2010
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
16 July 2015
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Move Registers To Sail Company
14 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Resolution
21 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
353353
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
13 December 2004
287Change of Registered Office
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
7 November 2002
288cChange of Particulars
Legacy
7 November 2002
287Change of Registered Office
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
18 April 2002
288cChange of Particulars
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
6 September 2000
363sAnnual Return (shuttle)
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
88(2)R88(2)R
Incorporation Company
11 August 1999
NEWINCIncorporation