Background WavePink WaveYellow Wave

LINKS GATE MANAGEMENT LIMITED (05160983)

LINKS GATE MANAGEMENT LIMITED (05160983) is an active UK company. incorporated on 23 June 2004. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. LINKS GATE MANAGEMENT LIMITED has been registered for 21 years. Current directors include FLAHERTY, Stephen Thomas.

Company Number
05160983
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 years
Address
2 Brent Moor Road, Stockport, SK7 3PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLAHERTY, Stephen Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKS GATE MANAGEMENT LIMITED

LINKS GATE MANAGEMENT LIMITED is an active company incorporated on 23 June 2004 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINKS GATE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05160983

LTD Company

Age

21 Years

Incorporated 23 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

2 Brent Moor Road Bramhall Stockport, SK7 3PT,

Previous Addresses

69 Windsor Road Prestwich Manchester M25 0DB
From: 23 June 2004To: 11 October 2019
Timeline

4 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FLAHERTY, Stephen Thomas

Active
Brent Moor Road, StockportSK7 3PT
Born December 1958
Director
Appointed 30 Jul 2019

TUCKER, Paul Terrence

Resigned
Hollin Lane, WilmslowSK9 4JJ
Secretary
Appointed 01 Oct 2006
Resigned 21 Apr 2017

WHITEHEAD, Gary Mark

Resigned
2 Sandringham Road, SouthportPR8 2JZ
Secretary
Appointed 23 Jun 2004
Resigned 14 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jun 2004
Resigned 23 Jun 2004

COLLIS, Stephen

Resigned
16 Crowell Way, PrestonPR5 4LG
Born January 1961
Director
Appointed 23 Jun 2004
Resigned 14 Oct 2005

FLAHERTY, Lee James

Resigned
Regent Road, BoltonBL6 4DG
Born May 1983
Director
Appointed 01 Oct 2006
Resigned 01 Oct 2019

TUCKER, Paul Terrence

Resigned
76 Holin Lane, WilmslowSK9 4JJ
Born May 1968
Director
Appointed 24 Jun 2007
Resigned 21 Apr 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Jun 2004
Resigned 23 Jun 2004
Fundings
Financials
Latest Activities

Filing History

68

Replacement Filing Of Confirmation Statement With Made Up Date
18 April 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
26 May 2009
AAMDAAMD
Accounts Amended With Made Up Date
15 May 2009
AAMDAAMD
Accounts Amended With Made Up Date
15 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
16 April 2008
287Change of Registered Office
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Incorporation Company
23 June 2004
NEWINCIncorporation