Background WavePink WaveYellow Wave

WHITTLE GARDENS MANAGEMENT COMPANY LIMITED (06112540)

WHITTLE GARDENS MANAGEMENT COMPANY LIMITED (06112540) is an active UK company. incorporated on 16 February 2007. 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. WHITTLE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include FIORILLO, Giuseppe.

Company Number
06112540
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FIORILLO, Giuseppe
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTLE GARDENS MANAGEMENT COMPANY LIMITED

WHITTLE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2007 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. WHITTLE GARDENS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

06112540

LTD Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH England
From: 2 July 2018To: 5 January 2024
C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH England
From: 2 July 2018To: 2 July 2018
C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England
From: 5 February 2016To: 2 July 2018
C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS
From: 24 May 2013To: 5 February 2016
C/O Urbanbubble 3 Tariff Street Manchester M1 2FF United Kingdom
From: 6 March 2013To: 24 May 2013
Urbanbubble Spring Court Spring Road Hale WA14 2UQ United Kingdom
From: 5 February 2013To: 6 March 2013
1 Church Hill Knutsford Cheshire WA16 6DH
From: 16 February 2007To: 5 February 2013
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Feb 24
Director Joined
Feb 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

FIORILLO, Giuseppe

Active
Ashley Drive, ManchesterM27 0AX
Born December 1963
Director
Appointed 15 Feb 2024

GLITHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Apr 2009
Resigned 28 Feb 2012

HOUGHTON, John Geoffrey

Resigned
2 Fettler Close, ManchesterM27 5PD
Secretary
Appointed 16 Feb 2007
Resigned 01 Apr 2009

HOWARD, Michael

Resigned
Discovery House, StockportSK4 5BH
Secretary
Appointed 10 Mar 2013
Resigned 30 Jun 2018

BLOCK CONTROL PARTNERSHIP

Resigned
George Street, ManchesterM25 9WS
Corporate secretary
Appointed 01 Dec 2023
Resigned 01 Dec 2023

REALTY MANAGEMENT LTD

Resigned
Discovery House, StockportSK4 5BH
Corporate secretary
Appointed 31 Jul 2018
Resigned 01 Dec 2023

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 16 Feb 2007
Resigned 16 Feb 2007

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 01 Jul 2015

ADSHEAD, Charlotte

Resigned
Discovery House, StockportSK4 5BH
Born November 1999
Director
Appointed 24 Nov 2022
Resigned 16 Feb 2024

COLEMAN, Suzanne

Resigned
Discovery House, StockportSK4 5BH
Born November 1968
Director
Appointed 01 Feb 2017
Resigned 17 Sept 2018

FRATTASI, Giuseppe Nicola

Resigned
5 Grosvenor Road, ManchesterM27 5EG
Born April 1976
Director
Appointed 01 Apr 2009
Resigned 01 Sept 2011

GUTHRIE, Charles Alec

Resigned
Church Hill, CheshireWA16 6DH
Born September 1964
Director
Appointed 30 Jun 2011
Resigned 10 Dec 2012

HOLT, John Kenneth

Resigned
8 Mather Road, BuryBL9 9QU
Born February 1953
Director
Appointed 16 Feb 2007
Resigned 30 Jun 2011

HOUGHTON, John Geoffrey

Resigned
2 Fettler Close, ManchesterM27 5PD
Born January 1958
Director
Appointed 16 Feb 2007
Resigned 30 Jun 2011

POLLARD, Daniel George

Resigned
Discovery House, StockportSK4 5BH
Born November 1984
Director
Appointed 21 Mar 2020
Resigned 10 Feb 2023

SILCOCK, Brian

Resigned
Discovery House, StockportSK4 5BH
Born December 1946
Director
Appointed 04 Sept 2018
Resigned 06 Sept 2019

STRICKLAND, Margaret Ann

Resigned
Discovery House, StockportSK4 5BH
Born August 1946
Director
Appointed 10 Jun 2019
Resigned 21 Mar 2020

WATSON, Ritchie

Resigned
7 Dale Street, ManchesterM1 1JA
Born April 1978
Director
Appointed 01 Aug 2013
Resigned 01 Feb 2017

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 16 Feb 2007
Resigned 16 Feb 2007
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 July 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Secretary Company
23 January 2013
TM02Termination of Secretary
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 April 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 February 2008
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Incorporation Company
16 February 2007
NEWINCIncorporation