Background WavePink WaveYellow Wave

THE MANAGEMENT COMPANY (CASTLEGATE) LIMITED (05481377)

THE MANAGEMENT COMPANY (CASTLEGATE) LIMITED (05481377) is an active UK company. incorporated on 15 June 2005. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE MANAGEMENT COMPANY (CASTLEGATE) LIMITED has been registered for 20 years. Current directors include SUTTON, Gareth Richard, THOMAS, Michael.

Company Number
05481377
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
11 Broad Street West, Sheffield, S1 2BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SUTTON, Gareth Richard, THOMAS, Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANAGEMENT COMPANY (CASTLEGATE) LIMITED

THE MANAGEMENT COMPANY (CASTLEGATE) LIMITED is an active company incorporated on 15 June 2005 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE MANAGEMENT COMPANY (CASTLEGATE) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05481377

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

11 Broad Street West Sheffield, S1 2BQ,

Previous Addresses

11 11 Broad Street West Sheffield South Yorkshire S1 2BQ United Kingdom
From: 8 May 2024To: 24 March 2026
Unit 1 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ
From: 15 June 2005To: 8 May 2024
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAVENPORT, Stephen Carl

Active
Broad Street West, SheffieldS1 2BQ
Secretary
Appointed 28 Jun 2024

SUTTON, Gareth Richard

Active
Broad Street West, SheffieldS1 2BQ
Born July 1983
Director
Appointed 27 Jun 2024

THOMAS, Michael

Active
Broad Street West, SheffieldS1 2BQ
Born January 1975
Director
Appointed 27 Jun 2024

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Secretary
Appointed 15 Jun 2005
Resigned 15 Jan 2009

EASTWOOD, Simon Paul

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born January 1957
Director
Appointed 22 Jun 2005
Resigned 05 Jun 2018

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Born May 1960
Director
Appointed 15 Jun 2005
Resigned 22 Jun 2005

HADDON, John Walton

Resigned
Caudle Meadows, WorksopS81 8BU
Born February 1955
Director
Appointed 05 Jan 2009
Resigned 27 Nov 2015

HAMPSHIRE, Jayne Louise

Resigned
11 Broad Street West, SheffieldS1 2BQ
Born June 1966
Director
Appointed 29 Jan 2018
Resigned 27 Jun 2024

MCMILLAN, Neil

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born February 1976
Director
Appointed 17 Aug 2007
Resigned 05 Jun 2018

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 15 Jun 2005
Resigned 22 Jun 2005

MITCHELL, Alan George

Resigned
11 Carrwood, KnutsfordWA16 8NG
Born June 1942
Director
Appointed 22 Jun 2005
Resigned 17 Aug 2007

POWELL, Richard Mark

Resigned
23 Wedderburn Road, HarrogateHG2 7QH
Born March 1967
Director
Appointed 05 Jan 2009
Resigned 15 Jun 2015

SUTTON, Gareth Richard

Resigned
President Buildings Savile Street East, SheffieldS4 7UQ
Born July 1983
Director
Appointed 02 Feb 2016
Resigned 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
1 February 2009
88(2)Return of Allotment of Shares
Memorandum Articles
1 February 2009
MEM/ARTSMEM/ARTS
Resolution
1 February 2009
RESOLUTIONSResolutions
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
22 July 2005
288cChange of Particulars
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation