Background WavePink WaveYellow Wave

GATLEY GREEN FARM MANAGEMENT LIMITED (05135057)

GATLEY GREEN FARM MANAGEMENT LIMITED (05135057) is an active UK company. incorporated on 21 May 2004. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GATLEY GREEN FARM MANAGEMENT LIMITED has been registered for 21 years.

Company Number
05135057
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
1 Gatley Green Farm, Macclesfield, SK10 4TT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATLEY GREEN FARM MANAGEMENT LIMITED

GATLEY GREEN FARM MANAGEMENT LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GATLEY GREEN FARM MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05135057

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

1 Gatley Green Farm Welsh Row Nether Alderley Macclesfield, SK10 4TT,

Previous Addresses

3 Church Street Eccles Manchester M30 0DF United Kingdom
From: 4 April 2012To: 17 April 2013
Bracken House Charles Street Manchester M1 7BD
From: 21 May 2004To: 4 April 2012
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Mar 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Resolution
30 July 2021
RESOLUTIONSResolutions
Resolution
30 July 2021
RESOLUTIONSResolutions
Resolution
30 July 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 July 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation