Background WavePink WaveYellow Wave

SADLERS GATE MANAGEMENT COMPANY LIMITED (05682012)

SADLERS GATE MANAGEMENT COMPANY LIMITED (05682012) is an active UK company. incorporated on 20 January 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SADLERS GATE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BROWNING, Josephine Shula Filshie, GIBSON, Freddie George, GREENSLADE, Heather Patricia and 5 others.

Company Number
05682012
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
2 Sadlers Gate Mews, London, SW15 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNING, Josephine Shula Filshie, GIBSON, Freddie George, GREENSLADE, Heather Patricia, MULHOLLAND, Kate Louise, NOURIZADEH, Omid Reza, PURSER, Elliott, SAGAYAM, Selina Shanti, STONE, Belinda-Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADLERS GATE MANAGEMENT COMPANY LIMITED

SADLERS GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SADLERS GATE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05682012

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

2 Sadlers Gate Mews Commondale London, SW15 1HD,

Previous Addresses

C/O Gordon & Co 6 London Street London W2 1HR England
From: 27 January 2011To: 10 February 2014
1 Sadlers Gate Mews Commondale Putney London SW15 1HD
From: 14 April 2010To: 27 January 2011
C/O Gallaghers 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
From: 20 January 2006To: 14 April 2010
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jan 12
Director Joined
Jul 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 22
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BROWNING, Josephine Shula Filshie

Active
Sadlers Gate Mews, LondonSW15 1HD
Born August 1972
Director
Appointed 30 Oct 2014

GIBSON, Freddie George

Active
Sadlers Gate Mews, LondonSW15 1HD
Born May 2002
Director
Appointed 09 Jan 2026

GREENSLADE, Heather Patricia

Active
Sadlers Gate Mews, LondonSW15 1HD
Born January 1960
Director
Appointed 11 Sept 2008

MULHOLLAND, Kate Louise

Active
Sadlers Gate Mews, PutneySW15 1HD
Born June 1975
Director
Appointed 12 Dec 2008

NOURIZADEH, Omid Reza

Active
Sadlers Gate Mews, LondonSW15 1HD
Born January 1973
Director
Appointed 30 Oct 2014

PURSER, Elliott

Active
Sadlers Gate Mews, LondonSW15 1HD
Born October 1993
Director
Appointed 09 Jan 2026

SAGAYAM, Selina Shanti

Active
Sadlers Gate Mews, LondonSW15 1HD
Born July 1972
Director
Appointed 02 Jul 2013

STONE, Belinda-Jane

Active
Sadlers Gate Mews, LondonSW15 1HD
Born August 1959
Director
Appointed 14 Jan 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 20 Jan 2006

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
PO BOX 698 2nd Floor Titchfield, LondonEC2A 4RR
Corporate secretary
Appointed 20 Jan 2006
Resigned 25 Feb 2008

CLARKE, Alison Thora, Dr

Resigned
Sadlers Gate Mews, LondonSW15 1HD
Born February 1963
Director
Appointed 31 Jan 2017
Resigned 09 Jan 2025

CONNELL, Charmian Victoria

Resigned
Griffin Gate, LondonSW15 1EZ
Born July 1968
Director
Appointed 15 Jan 2008
Resigned 09 Jan 2026

DUDER, Guy Langrish

Resigned
Commondale, LondonSW15 1HD
Born October 1978
Director
Appointed 10 Dec 2007
Resigned 25 Feb 2022

IZAC, Jean Francois

Resigned
Sadlers Gate Mews, LondonSW15 1HD
Born July 1968
Director
Appointed 15 Jan 2008
Resigned 19 Aug 2011

MKHITARYAN, Erik

Resigned
6 Ladbroke Terrace, LondonW11 3PG
Born January 1963
Director
Appointed 20 Jan 2006
Resigned 15 Jan 2008

STONE, Belinda-Jane

Resigned
2 Sadlers Gate Mews, LondonSW15 1HD
Born July 1955
Director
Appointed 15 Jan 2008
Resigned 13 Jan 2026

WHEELER, Nicola Jane

Resigned
Sadlers House, LondonSW15 1LY
Born June 1959
Director
Appointed 15 Jan 2008
Resigned 31 Jan 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Jan 2006
Resigned 20 Jan 2006
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Incorporation Company
20 January 2006
NEWINCIncorporation