Background WavePink WaveYellow Wave

GARTSIDE LIMITED (04361053)

GARTSIDE LIMITED (04361053) is an active UK company. incorporated on 25 January 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GARTSIDE LIMITED has been registered for 24 years. Current directors include GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian, CORK STREET PROPERTIES MANAGEMENT LIMITED.

Company Number
04361053
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian, CORK STREET PROPERTIES MANAGEMENT LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARTSIDE LIMITED

GARTSIDE LIMITED is an active company incorporated on 25 January 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GARTSIDE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04361053

LTD Company

Age

24 Years

Incorporated 25 January 2002

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SPINNINGFIELDS NOMINEE 1 LIMITED
From: 3 April 2002To: 27 October 2003
HAMSARD 2480 LIMITED
From: 25 January 2002To: 3 April 2002
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
From: 27 May 2015To: 6 July 2018
C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
From: 14 October 2013To: 27 May 2015
C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom
From: 17 May 2013To: 14 October 2013
1St Floor 33 Cork Street London W1S 3NQ
From: 11 February 2011To: 17 May 2013
1 Cavendish Place London W1G 0QF
From: 25 January 2002To: 11 February 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jan 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GRAHAM-WATSON, Frederick Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Director
Appointed 04 Apr 2002

INGALL, Michael Julian

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Director
Appointed 04 Apr 2002

CORK STREET PROPERTIES MANAGEMENT LIMITED

Active
Bonded Warehouse, ManchesterM3 4AP
Corporate director
Appointed 13 Nov 2008

ASHURST, John Richard

Resigned
29 Broadhurst, AshteadKT21 1QB
Secretary
Appointed 30 Sept 2003
Resigned 15 Oct 2010

BELL, Martin

Resigned
33 Cork Street, LondonW1S 3NQ
Secretary
Appointed 13 Dec 2011
Resigned 05 Apr 2012

CAMPBELL, Andy

Resigned
Hq Building, ManchesterM3 3GS
Secretary
Appointed 05 Apr 2012
Resigned 24 Mar 2018

GORASIA, Suresh Premji

Resigned
33 Cork Street, LondonW1S 3NQ
Secretary
Appointed 15 Oct 2010
Resigned 13 Dec 2011

NIXON, John Henry

Resigned
52 Kilworth Avenue, ShenfieldCM15 8PT
Secretary
Appointed 04 Apr 2002
Resigned 30 Sept 2003

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 04 Apr 2002

TROTT, Gary Keith

Resigned
1 Canterbury Close, RayleighSS6 9PS
Born March 1972
Director
Appointed 10 Jan 2008
Resigned 19 Nov 2008

TROTT, Gary Keith

Resigned
1 Canterbury Close, RayleighSS6 9PS
Born March 1972
Director
Appointed 13 Apr 2004
Resigned 21 Dec 2007

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 25 Jan 2002
Resigned 04 Apr 2002

Persons with significant control

1

Gartside Investments Limited

Active
Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 May 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
18 February 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Corporate Director Company With Change Date
3 March 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Move Registers To Registered Office Company
13 June 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 February 2012
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
4 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Corporate Director Company With Change Date
8 February 2011
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Resolution
16 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
155(6)a155(6)a
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
353353
Legacy
19 February 2007
287Change of Registered Office
Legacy
19 February 2007
190190
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Legacy
26 April 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
8 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
287Change of Registered Office
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2002
NEWINCIncorporation