Background WavePink WaveYellow Wave

GATEHOUSE COURT MANAGEMENT COMPANY LTD (05037719)

GATEHOUSE COURT MANAGEMENT COMPANY LTD (05037719) is an active UK company. incorporated on 9 February 2004. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATEHOUSE COURT MANAGEMENT COMPANY LTD has been registered for 22 years. Current directors include BARRON, Antony, WALKER, David Neil.

Company Number
05037719
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRON, Antony, WALKER, David Neil
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEHOUSE COURT MANAGEMENT COMPANY LTD

GATEHOUSE COURT MANAGEMENT COMPANY LTD is an active company incorporated on 9 February 2004 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATEHOUSE COURT MANAGEMENT COMPANY LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05037719

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

QUEST PROPERTY (SWANSEA) LIMITED
From: 9 February 2004To: 8 November 2004
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Hart Moss Doyle Ltd the Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 21 December 2011To: 12 November 2014
C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
From: 3 June 2010To: 21 December 2011
Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
From: 12 April 2010To: 3 June 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 12 April 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 9 March 2010
8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ
From: 9 February 2004To: 9 March 2010
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Aug 10
Director Left
Nov 14
Director Left
Nov 15
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LTD

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 26 Nov 2011

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 19 Aug 2010

WALKER, David Neil

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1941
Director
Appointed 29 Jan 2008

CROSLAND, Richard Andrew

Resigned
14 Lavery Close, OssettWF5 8ES
Secretary
Appointed 09 Feb 2004
Resigned 18 Dec 2007

SMALES, Richard

Resigned
7 Gatehouse Court, DodworthS75 3LT
Secretary
Appointed 18 Dec 2007
Resigned 25 Nov 2011

BROOK, Jason Lee

Resigned
The Stables, NottonWF4 2NA
Born February 1972
Director
Appointed 09 Feb 2004
Resigned 18 Dec 2007

BROOK, John Martin

Resigned
Guyder Bottom Farm Cooper Lane, SheffieldS36 7JE
Born June 1948
Director
Appointed 31 May 2004
Resigned 18 Dec 2007

DAVIES, Brian Mills

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1940
Director
Appointed 06 Nov 2007
Resigned 05 Aug 2020

PAPPRILL, Jason

Resigned
23 Brown Moor Road, YorkYO41 1PG
Born March 1969
Director
Appointed 25 Feb 2004
Resigned 03 Jul 2006

RICHARDSON, Winifred Margaret

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1948
Director
Appointed 16 Jul 2021
Resigned 21 Oct 2025

SMALES, Patricia Anne

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1938
Director
Appointed 16 Jul 2021
Resigned 22 Oct 2025

SMALES, Richard

Resigned
7 Gatehouse Court, DodworthS75 3LT
Born September 1938
Director
Appointed 18 Dec 2007
Resigned 07 Jul 2014

WHITE, Jack

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1930
Director
Appointed 22 Apr 2008
Resigned 13 Jan 2015
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
12 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
8 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Sail Address Company With Old Address
1 December 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 November 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Incorporation Company
9 February 2004
NEWINCIncorporation