Background WavePink WaveYellow Wave

WHITEGATE DRIVE MANAGEMENT LIMITED (05674306)

WHITEGATE DRIVE MANAGEMENT LIMITED (05674306) is an active UK company. incorporated on 13 January 2006. with registered office in Stockport. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WHITEGATE DRIVE MANAGEMENT LIMITED has been registered for 20 years. Current directors include DONSON, Nicholas John, DONSON, Paul, FLAHERTY, Stephen Thomas.

Company Number
05674306
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
2 Brent Moor Road, Stockport, SK7 3PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DONSON, Nicholas John, DONSON, Paul, FLAHERTY, Stephen Thomas
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEGATE DRIVE MANAGEMENT LIMITED

WHITEGATE DRIVE MANAGEMENT LIMITED is an active company incorporated on 13 January 2006 with the registered office located in Stockport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WHITEGATE DRIVE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 55900)

Status

active

Active since 20 years ago

Company No

05674306

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

2 Brent Moor Road Bramhall Stockport, SK7 3PT,

Previous Addresses

69 Windsor Road Prestwich Manchester M25 0DB
From: 13 January 2006To: 27 August 2019
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Feb 21
Director Joined
May 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DONSON, Nicholas John

Active
Coopers Row, Lytham St. AnnesFY8 4UD
Born July 1973
Director
Appointed 15 May 2025

DONSON, Paul

Active
Coopers Row, Lytham St. AnnesFY8 4UD
Born December 1971
Director
Appointed 15 May 2025

FLAHERTY, Stephen Thomas

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

EDWARDS, David Henry

Resigned
7 Derwent Avenue, Ashton U LymeOL7 9ED
Secretary
Appointed 07 Jun 2007
Resigned 20 Feb 2008

FLAHERTY, Lee James

Resigned
Regent Grange, BoltonBL6 4DG
Secretary
Appointed 18 Jan 2007
Resigned 23 Aug 2019

YATES, Darren

Resigned
Staining Wood Farm, PrestonPR4 3PH
Secretary
Appointed 30 Oct 2006
Resigned 07 Jun 2007

YATES, Darren

Resigned
Staining Wood Farm, PrestonPR4 3PH
Secretary
Appointed 13 Jan 2006
Resigned 07 Jun 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 13 Jan 2006

EDWARDS, David Henry

Resigned
51 Cherry Tree Road, BlackpoolFY4 4NS
Born January 1949
Director
Appointed 18 Jan 2007
Resigned 07 Jun 2007

FLAHERTY, Lee James

Resigned
Regent Grange, BoltonBL6 4DG
Born May 1983
Director
Appointed 07 Jun 2007
Resigned 23 Aug 2019

TUCKER, Paul Terrence

Resigned
76 Holin Lane, WilmslowSK9 4JJ
Born May 1968
Director
Appointed 20 Feb 2008
Resigned 21 Apr 2017

YATES, Annaley Victoria

Resigned
Staining Wood Farm, PrestonPR4 3PH
Born August 1966
Director
Appointed 30 Oct 2006
Resigned 07 Jun 2007

YATES, Annaley Victoria

Resigned
Staining Wood Farm, PrestonPR4 3PH
Born August 1966
Director
Appointed 13 Jan 2006
Resigned 07 Jun 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jan 2006
Resigned 13 Jan 2006
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
363aAnnual Return
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
287Change of Registered Office
Incorporation Company
13 January 2006
NEWINCIncorporation