Background WavePink WaveYellow Wave

GRESHAM MILL MANAGEMENT COMPANY LIMITED (04831959)

GRESHAM MILL MANAGEMENT COMPANY LIMITED (04831959) is an active UK company. incorporated on 14 July 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GRESHAM MILL MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GARNETT, Antony Stuart, HENRY, Andrew Mark Stuart, MIKALSEN, Sigve.

Company Number
04831959
Status
active
Type
ltd
Incorporated
14 July 2003
Age
22 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARNETT, Antony Stuart, HENRY, Andrew Mark Stuart, MIKALSEN, Sigve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM MILL MANAGEMENT COMPANY LIMITED

GRESHAM MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRESHAM MILL MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04831959

LTD Company

Age

22 Years

Incorporated 14 July 2003

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 5 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

HALLCO 927 LIMITED
From: 14 July 2003To: 11 November 2003
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 31 January 2025To: 9 March 2026
One Derby Square One Derby Square Liverpool L2 9XX England
From: 19 August 2024To: 31 January 2025
27 Newgate Street Newgate Street Chester Cheshire CH1 1DE England
From: 16 January 2024To: 19 August 2024
Heritage Exchange South Lane Elland HX5 0HG England
From: 13 February 2020To: 16 January 2024
Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY England
From: 11 November 2016To: 13 February 2020
C/O Keppie Massie Alabama House 6 Rumford Place Liverpool Merseyside L3 9B
From: 16 September 2013To: 11 November 2016
C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England
From: 9 September 2013To: 16 September 2013
Wren Properties Ltd 346 Deansgate Manchester M3 4LY
From: 13 September 2010To: 9 September 2013
7 Vale Avenue Gooley Hyde Manchester Lancs
From: 14 July 2003To: 13 September 2010
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
May 15
Loan Secured
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 01 Feb 2025

GARNETT, Antony Stuart

Active
5 Blantyre Street, ManchesterM15 4JJ
Born December 1978
Director
Appointed 08 Jun 2016

HENRY, Andrew Mark Stuart

Active
5 Blantyre Street, ManchesterM15 4JJ
Born March 1969
Director
Appointed 01 Feb 2025

MIKALSEN, Sigve

Active
5 Blantyre Street, ManchesterM15 4JJ
Born September 1973
Director
Appointed 18 Oct 2024

MANSFIELD, Sarah Victoria

Resigned
27 Newgate Street, ChesterCH1 1DE
Secretary
Appointed 16 Jan 2024
Resigned 31 Jan 2025

MASON, Deborah Jane

Resigned
4 Birchwood, DroylsdenM43 7ST
Secretary
Appointed 29 Sept 2003
Resigned 01 May 2007

WHITTLE, Mark Stuart

Resigned
6 The Mill, SalfordM5 4JH
Secretary
Appointed 01 May 2007
Resigned 06 Aug 2008

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 14 Jul 2003
Resigned 29 Sept 2003

KEPPIE MASSIE LIMITED

Resigned
6 Rumford Place, LiverpoolL3 9BY
Corporate secretary
Appointed 02 May 2017
Resigned 04 Mar 2020

BURNS, Simon Andrew

Resigned
SK14
Born November 1972
Director
Appointed 01 May 2007
Resigned 13 Oct 2012

DAVIES, Ross Edward

Resigned
South Hall Street, SalfordM5 4JH
Born May 1980
Director
Appointed 01 Jun 2013
Resigned 08 May 2015

DOUGLAS, Kathleen

Resigned
Rumford Place, LiverpoolL3 9B
Born August 1943
Director
Appointed 18 Jan 2013
Resigned 23 Jun 2016

MANDY, Adele

Resigned
South Hall Street, ManchesterM5 4JH
Born March 1980
Director
Appointed 05 Aug 2010
Resigned 01 Mar 2013

MANDY, Basil John

Resigned
One Derby Square, LiverpoolL2 9XX
Born July 1952
Director
Appointed 18 Jan 2013
Resigned 18 Oct 2024

PATERSON, Sarah Jane

Resigned
South Hall Street, SalfordM5 4JH
Born May 1973
Director
Appointed 24 Aug 2010
Resigned 12 Feb 2013

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 03 May 2005
Resigned 10 Aug 2007

SMITH, Warren James, Lord Lieutenant

Resigned
145 Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 29 Sept 2003
Resigned 01 May 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 14 Jul 2003
Resigned 29 Sept 2003
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Gazette Notice Compulsary
22 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 June 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288cChange of Particulars
Legacy
10 August 2007
287Change of Registered Office
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
2 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288cChange of Particulars
Legacy
5 August 2005
363aAnnual Return
Legacy
6 July 2005
288cChange of Particulars
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288cChange of Particulars
Legacy
3 November 2004
287Change of Registered Office
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
225Change of Accounting Reference Date
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
287Change of Registered Office
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2003
NEWINCIncorporation