Background WavePink WaveYellow Wave

GAINSBOROUGH HOUSE (SALE) RESIDENTS COMPANY LIMITED (04241502)

GAINSBOROUGH HOUSE (SALE) RESIDENTS COMPANY LIMITED (04241502) is an active UK company. incorporated on 26 June 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GAINSBOROUGH HOUSE (SALE) RESIDENTS COMPANY LIMITED has been registered for 24 years. Current directors include LAW, Stephen, PRICE, Jeanne Valerie.

Company Number
04241502
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAW, Stephen, PRICE, Jeanne Valerie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAINSBOROUGH HOUSE (SALE) RESIDENTS COMPANY LIMITED

GAINSBOROUGH HOUSE (SALE) RESIDENTS COMPANY LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GAINSBOROUGH HOUSE (SALE) RESIDENTS COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04241502

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 17 May 2016To: 4 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 2 July 2012To: 17 May 2016
C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 9 April 2010To: 2 July 2012
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 9 April 2010
4Th Floor 73 Mosley Street Manchester Greater Manchester M2 3JN
From: 26 June 2001To: 8 April 2010
Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Nov 11
Director Left
Jan 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Mar 21
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 03 Feb 2014

LAW, Stephen

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1964
Director
Appointed 26 Oct 2023

PRICE, Jeanne Valerie

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1949
Director
Appointed 26 Oct 2023

BUXTON, Richard

Resigned
49 Lower Moss Lane, ManchesterM45 6FA
Secretary
Appointed 26 Jun 2001
Resigned 12 Apr 2002

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 12 Apr 2002
Resigned 02 Feb 2014

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2001

ADAMS, John

Resigned
Raglan Road, SaleM33 4AN
Born August 1946
Director
Appointed 27 Sept 2019
Resigned 26 Oct 2023

ASHCROFT, Stephen

Resigned
4 The Carriages, AltrinchamWA14 4AF
Born April 1956
Director
Appointed 21 Oct 2002
Resigned 15 May 2006

BAHRAMI, Ali

Resigned
Raglan Road, SaleM33 4AN
Born January 1978
Director
Appointed 27 Sept 2019
Resigned 09 Mar 2021

BEWSHER, Ian

Resigned
Raglan Road, SaleM33 4AN
Born September 1937
Director
Appointed 27 Sept 2019
Resigned 26 Jun 2023

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Born May 1949
Director
Appointed 05 Feb 2002
Resigned 12 Apr 2002

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 12 Apr 2002
Resigned 15 May 2006

JONES, Ann

Resigned
Apartment 9 Gainsborough House, SaleM33 4AN
Born February 1939
Director
Appointed 21 Oct 2002
Resigned 31 Dec 2016

MCDOWELL, Joan

Resigned
5 Raglan Road, ManchesterM33 4AN
Born March 1948
Director
Appointed 13 Jul 2008
Resigned 27 Sept 2019

PRICE, Jeanne Valerie

Resigned
2 Gainsborough House, SaleM33 4AN
Born November 1949
Director
Appointed 20 Jul 2004
Resigned 27 Sept 2019

REDDY, Gerard Michael

Resigned
Mosley Street, ManchesterM2 3HR
Born August 1979
Director
Appointed 13 Oct 2011
Resigned 27 Sept 2019

ROBERTS, Susan

Resigned
24 Heatherleigh, St. HelensWA9 5SU
Born March 1974
Director
Appointed 26 Jun 2001
Resigned 12 Apr 2002

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 26 Jun 2001
Resigned 26 Jun 2001
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
2 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
29 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Gazette Notice Compulsary
4 March 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Incorporation Company
26 June 2001
NEWINCIncorporation