Background WavePink WaveYellow Wave

GONERBY COURT MANAGEMENT COMPANY LIMITED (05851588)

GONERBY COURT MANAGEMENT COMPANY LIMITED (05851588) is an active UK company. incorporated on 20 June 2006. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in residents property management. GONERBY COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BLADES, Michael William, CARTER, David, FIELDSON, Robert, Reverend Canon and 5 others.

Company Number
05851588
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
2nd Floor 4 Finkin Street, Grantham, NG31 6QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLADES, Michael William, CARTER, David, FIELDSON, Robert, Reverend Canon, GLEDHILL, Michael, HANDLEY, Callum Leigh, MORGAN, Ann, RIDGEWAY, Thomas, WILLIAMS, Rosalynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GONERBY COURT MANAGEMENT COMPANY LIMITED

GONERBY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GONERBY COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05851588

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

2nd Floor 4 Finkin Street Grantham, NG31 6QZ,

Previous Addresses

Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ
From: 20 January 2012To: 27 September 2023
, 3 Castlegate, Grantham, Lincolnshire, NG31 6SF
From: 20 June 2006To: 20 January 2012
Timeline

49 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

BLADES, Michael William

Active
4 Finkin Street, GranthamNG31 6QZ
Born July 1929
Director
Appointed 10 Mar 2016

CARTER, David

Active
4 Finkin Street, GranthamNG31 6QZ
Born September 1967
Director
Appointed 20 Aug 2015

FIELDSON, Robert, Reverend Canon

Active
4 Finkin Street, GranthamNG31 6QZ
Born April 1956
Director
Appointed 02 Jun 2021

GLEDHILL, Michael

Active
4 Finkin Street, GranthamNG31 6QZ
Born May 1945
Director
Appointed 01 Feb 2024

HANDLEY, Callum Leigh

Active
4 Finkin Street, GranthamNG31 6QZ
Born February 1990
Director
Appointed 06 Dec 2021

MORGAN, Ann

Active
4 Finkin Street, GranthamNG31 6QZ
Born August 1946
Director
Appointed 20 Aug 2015

RIDGEWAY, Thomas

Active
4 Finkin Street, GranthamNG31 6QZ
Born June 1986
Director
Appointed 19 Jul 2022

WILLIAMS, Rosalynn

Active
4 Finkin Street, GranthamNG31 6QZ
Born June 1976
Director
Appointed 31 Jul 2020

MAYHEW, Charles

Resigned
20 Princess Anne Road, BostonPE21 9AP
Secretary
Appointed 20 Jun 2006
Resigned 05 Sept 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Jun 2006
Resigned 20 Jun 2006

BURBIDGE, Peter Leslie

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born April 1964
Director
Appointed 18 Oct 2012
Resigned 18 Oct 2013

BURBIDGE, Peter Leslie

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born April 1964
Director
Appointed 18 Apr 2012
Resigned 18 Oct 2012

BURROWS, Peter William

Resigned
Lindpet House, GranthamNG34 0QH
Born October 1957
Director
Appointed 20 Jun 2006
Resigned 05 Sept 2008

CLARK, Stephen Mclean

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born February 1958
Director
Appointed 20 Aug 2015
Resigned 29 Jun 2019

CLARK, Stephen Mclean

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born February 1958
Director
Appointed 18 Oct 2013
Resigned 22 Oct 2014

CUNLIFFE, John Jeffrey

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born November 1951
Director
Appointed 18 Apr 2013
Resigned 27 Mar 2014

EDWARDS, Malcolm Vaughan

Resigned
4 Finkin Street, GranthamNG31 6QZ
Born May 1949
Director
Appointed 09 Jan 2020
Resigned 26 Feb 2026

HARRIS, Richard

Resigned
4 Finkin Street, GranthamNG31 6QZ
Born August 1942
Director
Appointed 14 Jul 2021
Resigned 26 Feb 2024

HASLAM, David James

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born May 1964
Director
Appointed 22 Oct 2014
Resigned 14 Jul 2021

HASLAM, Karen Hilary

Resigned
7 Gonerby Court, GranthamNG31 8HT
Born December 1963
Director
Appointed 05 Sept 2008
Resigned 17 Mar 2011

JACK, Timothy Michael

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born December 1963
Director
Appointed 20 Aug 2015
Resigned 09 Jan 2020

JACK, Timothy Michael

Resigned
1 Gonerby Road, GranthamNG31 8HT
Born December 1963
Director
Appointed 05 Sept 2008
Resigned 24 Sept 2009

JONES, Martyn Barry

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born October 1981
Director
Appointed 21 Jun 2017
Resigned 26 Feb 2021

LLOYD, Sheila

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born October 1942
Director
Appointed 27 Mar 2014
Resigned 20 Jan 2021

LUMB, Glynn Stuart

Resigned
5 Gonerby Court, GranthamNG31 8HT
Born September 1957
Director
Appointed 24 Sept 2009
Resigned 31 Mar 2012

MATTHEWS, Tamaris

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born September 1970
Director
Appointed 20 Jan 2021
Resigned 19 Jul 2022

MATTHEWS, Tamaris

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born September 1970
Director
Appointed 20 Aug 2015
Resigned 21 Jun 2017

MATTHEWS, Tamaris

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born September 1970
Director
Appointed 31 Mar 2012
Resigned 23 Apr 2013

WILLIAMS, Dean

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born May 1972
Director
Appointed 29 Jun 2019
Resigned 31 Jul 2020

WINFIELD, Laura

Resigned
119 Manthorpe Road, GranthamNG31 8DQ
Born October 1989
Director
Appointed 27 Feb 2016
Resigned 06 Dec 2021

WOODBYRNE, Christine

Resigned
4 Finkin Street, GranthamNG31 6QZ
Born August 1954
Director
Appointed 20 Aug 2015
Resigned 01 Feb 2024

WOODBYRNE, Christine

Resigned
Gonerby Court, GranthamNG31 8HT
Born August 1954
Director
Appointed 17 Mar 2011
Resigned 18 Oct 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Jun 2006
Resigned 20 Jun 2006
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Resolution
6 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
123Notice of Increase in Nominal Capital
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
353353
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
11 January 2008
88(2)R88(2)R
Legacy
10 September 2007
88(2)R88(2)R
Legacy
10 September 2007
88(2)R88(2)R
Legacy
6 September 2007
363aAnnual Return
Legacy
6 July 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 March 2007
88(2)R88(2)R
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 June 2006
NEWINCIncorporation