Background WavePink WaveYellow Wave

THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED (05795171)

THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED (05795171) is an active UK company. incorporated on 25 April 2006. 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. THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include EDELSTEIN, Jonathan Ayser, LAWSON, Julie Anne, WOOD, Paul Andrew.

Company Number
05795171
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2006
Age
19 years
Address
Unit 1 Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDELSTEIN, Jonathan Ayser, LAWSON, Julie Anne, WOOD, Paul Andrew
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED

THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2006 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. THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320, 98000)

Status

active

Active since 19 years ago

Company No

05795171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 1 Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Whttington Hall Whittington Road Worcester WR5 2ZX
From: 24 October 2014To: 13 October 2016
30 High Street Westerham Kent TN16 1RG
From: 8 February 2012To: 24 October 2014
1 St Pauls Square Liverpool Merseyside L3 9SJ
From: 25 April 2006To: 8 February 2012
Timeline

21 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Apr 20
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Oct 2016

EDELSTEIN, Jonathan Ayser

Active
Ledson Road, ManchesterM23 9GP
Born September 1956
Director
Appointed 01 Jun 2016

LAWSON, Julie Anne

Active
Ledson Road, ManchesterM23 9GP
Born June 1954
Director
Appointed 09 Jun 2016

WOOD, Paul Andrew

Active
Ledson Road, ManchesterM23 9GP
Born April 1963
Director
Appointed 11 Nov 2014

PATTERSON, David Charles, Director

Resigned
Pump Lane, ChurtonCH3 6LR
Secretary
Appointed 02 Jan 2008
Resigned 31 Jul 2009

SPATE, Joanne

Resigned
45 Harrier Road, WarringtonWA2 0WN
Secretary
Appointed 25 Apr 2006
Resigned 31 Dec 2007

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 25 Apr 2006
Resigned 25 Apr 2006

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 24 Oct 2014
Resigned 30 Sept 2016

ST PAULS SECRETARIES LIMITED

Resigned
St Paul's Square, LiverpoolL3 9SJ
Corporate secretary
Appointed 23 Apr 2007
Resigned 08 Feb 2012

ASKER, Giles Allen Trevor

Resigned
The Etchells, DerbyDE65 5AR
Born March 1970
Director
Appointed 30 Jun 2010
Resigned 31 Jul 2013

BALL, Malcolm

Resigned
6 Bowline Close, SandbachCW11 4AQ
Born October 1953
Director
Appointed 25 Apr 2006
Resigned 30 Jun 2010

COLLS, Andrew John

Resigned
High Street, WesterhamTN16 1RG
Born September 1962
Director
Appointed 21 May 2012
Resigned 28 Feb 2014

EDELSTEIN, Jonathan Ayser

Resigned
Ledson Road, ManchesterM23 9GP
Born September 1956
Director
Appointed 15 Apr 2016
Resigned 25 May 2016

HIRST, Stephen Jeremy

Resigned
Folds Lane, SheffieldS8 0ET
Born August 1965
Director
Appointed 30 Jun 2010
Resigned 21 May 2012

JOHNS, Philip Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1980
Director
Appointed 24 Oct 2014
Resigned 11 Nov 2014

MASSEY, Joanne Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born February 1972
Director
Appointed 03 Jun 2013
Resigned 24 Oct 2014

PATTERSON, David Charles, Director

Resigned
Pump Lane, ChurtonCH3 6LR
Born April 1963
Director
Appointed 02 Jan 2008
Resigned 31 Jul 2009

RISPIN, David Robin

Resigned
Station Road, LingfieldRH7 6EF
Born September 1949
Director
Appointed 24 Oct 2014
Resigned 01 Apr 2020

SMITH, Stuart Richard

Resigned
High Street, WesterhamTN16 1RG
Born May 1973
Director
Appointed 28 Feb 2014
Resigned 24 Oct 2014

SPATE, Joanne

Resigned
45 Harrier Road, WarringtonWA2 0WN
Born July 1969
Director
Appointed 25 Apr 2006
Resigned 31 Dec 2007

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 25 Apr 2006
Resigned 25 Apr 2006
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
11 February 2008
287Change of Registered Office
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Incorporation Company
25 April 2006
NEWINCIncorporation