Background WavePink WaveYellow Wave

GARTSIDE HOLDINGS LIMITED (05177104)

GARTSIDE HOLDINGS LIMITED (05177104) is an active UK company. incorporated on 12 July 2004. 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 HOLDINGS LIMITED has been registered for 21 years. Current directors include GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian, CORK STREET PROPERTIES MANAGEMENT LTD.

Company Number
05177104
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 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 LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARTSIDE HOLDINGS LIMITED

GARTSIDE HOLDINGS LIMITED is an active company incorporated on 12 July 2004 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 HOLDINGS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05177104

LTD Company

Age

21 Years

Incorporated 12 July 2004

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 14 July 2025 (9 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

COILDEW LIMITED
From: 12 July 2004To: 3 August 2004
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 England
From: 10 February 2011To: 17 May 2013
1 Cavendish Place London W1G 0QF
From: 12 July 2004To: 10 February 2011
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GRAHAM-WATSON, Frederick Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Director
Appointed 03 Aug 2004

INGALL, Michael Julian

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Director
Appointed 03 Aug 2004

CORK STREET PROPERTIES MANAGEMENT LTD

Active
Bonded Warehouse, ManchesterM3 4AP
Corporate director
Appointed 10 Feb 2017

ASHURST, John Richard

Resigned
29 Broadhurst, AshteadKT21 1QB
Secretary
Appointed 03 Aug 2004
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 23 Mar 2018

GORASIA, Suresh Premji

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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 12 Jul 2004
Resigned 03 Aug 2004

LAYTON, Matthew Robert

Resigned
Nutwood House, BroxbourneEN10 7QN
Born February 1961
Director
Appointed 12 Jul 2004
Resigned 03 Aug 2004

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 12 Jul 2004
Resigned 03 Aug 2004

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 03 Aug 2004
Resigned 21 Dec 2007

ALLIED LONDON PROPERTIES MANAGEMENT LIMITED

Resigned
12, ManchesterM3 3BZ
Corporate director
Appointed 13 Nov 2008
Resigned 10 Feb 2017

Persons with significant control

1

Cork Street Properties Ltd

Active
Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 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
20 August 2020
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
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2018
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
3 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 February 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 July 2015
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
14 August 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 July 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
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 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
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
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Sail Address Company With Old Address
9 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
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
14 July 2010
AR01AR01
Change Corporate Director Company With Change Date
14 July 2010
CH02Change of Corporate Director Details
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
24 July 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
23 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
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)a155(6)a
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
287Change of Registered Office
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
88(2)R88(2)R
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
9 August 2004
287Change of Registered Office
Memorandum Articles
9 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
288cChange of Particulars
Incorporation Company
12 July 2004
NEWINCIncorporation