Background WavePink WaveYellow Wave

GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED (05583390)

GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED (05583390) is an active UK company. incorporated on 5 October 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED has been registered for 20 years. Current directors include ASHTON, John Anthony, CLUTTON, Sarah Jane, GUYETT, Jon Peter.

Company Number
05583390
Status
active
Type
ltd
Incorporated
5 October 2005
Age
20 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHTON, John Anthony, CLUTTON, Sarah Jane, GUYETT, Jon Peter
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED

GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 5 October 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED was registered 20 years ago.(SIC: 68320, 98000)

Status

active

Active since 20 years ago

Company No

05583390

LTD Company

Age

20 Years

Incorporated 5 October 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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Apt 5 Gilwern House Gilwern Close Chester Cheshire CH1 4AP
From: 19 August 2010To: 4 January 2023
73 Mosley Street Manchester M2 3JN
From: 5 October 2005To: 19 August 2010
Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ASHTON, John Anthony

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Secretary
Appointed 15 Feb 2024

ASHTON, John Anthony

Active
Off Gilwern Close, ChesterCH1 4AP
Born March 1951
Director
Appointed 26 Jun 2009

CLUTTON, Sarah Jane

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1968
Director
Appointed 30 Oct 2023

GUYETT, Jon Peter

Active
Gilwern Close, ChesterCH1 4AP
Born October 1946
Director
Appointed 26 Jun 2009

GUYETT, Jon Peter

Resigned
Gilwern Close, ChesterCH1 4AP
Secretary
Appointed 26 Jun 2009
Resigned 15 Feb 2024

MCLAUGHLIN, Stuart

Resigned
36 Heathcote Avenue, StockportSK4 2QF
Secretary
Appointed 05 Oct 2005
Resigned 26 Jun 2009

STEVENS SCANLAN LLP

Resigned
Mosley Street, ManchesterM2 3JN
Corporate secretary
Appointed 25 Nov 2008
Resigned 09 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 2005
Resigned 05 Oct 2005

ASHTON, Susan Joan

Resigned
West Bank, ChesterCH1 4BD
Born April 1949
Director
Appointed 26 Jun 2009
Resigned 31 Oct 2023

MADDOCK, Denis Arthur

Resigned
3 Danefield Road, CreweCW4 7NT
Born February 1953
Director
Appointed 05 Oct 2005
Resigned 26 Jun 2009

MORAN, David John

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1954
Director
Appointed 31 Oct 2023
Resigned 10 Mar 2026

RAJAN, Bhaskara Panicker, Doctor

Resigned
Gilwern Close, ChesterCH1 4AP
Born August 1940
Director
Appointed 26 Jun 2009
Resigned 05 Nov 2024

RAJAN, Rajesh, Doctor

Resigned
Gilwern House, ChesterCH1 4AP
Born June 1974
Director
Appointed 26 Jun 2009
Resigned 06 Sept 2023

WHITAKER, Kenton Lloyd

Resigned
1 Beechwood Lane, WarringtonWA3 4HJ
Born November 1971
Director
Appointed 05 Oct 2005
Resigned 26 Jun 2009
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Corporate Secretary Company
18 December 2013
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Legacy
28 November 2007
88(2)R88(2)R
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
14 October 2005
288bResignation of Director or Secretary
Incorporation Company
5 October 2005
NEWINCIncorporation