Background WavePink WaveYellow Wave

STOCKPORT GATEWAY MANAGEMENT COMPANY LIMITED (06585366)

STOCKPORT GATEWAY MANAGEMENT COMPANY LIMITED (06585366) is an active UK company. incorporated on 6 May 2008. 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. STOCKPORT GATEWAY MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GENT, Allan Roy, SMITH, Richard Paul.

Company Number
06585366
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2008
Age
17 years
Address
Carvers Warehouse, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GENT, Allan Roy, SMITH, Richard Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT GATEWAY MANAGEMENT COMPANY LIMITED

STOCKPORT GATEWAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2008 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. STOCKPORT GATEWAY MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06585366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Carvers Warehouse Suite 2b, 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Boulton House C/O Scanlans Property Management Llp 17/21 Chorlton Street Manchester M1 3HY England
From: 25 August 2021To: 1 March 2023
Unit 5 S Park Business Park Stockport Cheshire SK1 2AE England
From: 14 July 2016To: 25 August 2021
35 Hay's Mews London W1J 5PY
From: 10 July 2013To: 14 July 2016
11-15 Farm Street London W1J 5RS
From: 6 May 2008To: 10 July 2013
Timeline

20 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 19
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GENT, Allan Roy

Active
Suite 2b, 77 Dale Street, ManchesterM1 2HG
Born April 1963
Director
Appointed 13 Jul 2021

SMITH, Richard Paul

Active
Suite 2b, 77 Dale Street, ManchesterM1 2HG
Born September 1974
Director
Appointed 24 Aug 2021

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Hays Mews, LondonW1J 5PY
Corporate secretary
Appointed 02 Apr 2013
Resigned 13 Jul 2016

HELICAL REGISTRARS LIMITED

Resigned
Farm Street, LondonW1J 5RS
Corporate secretary
Appointed 06 May 2008
Resigned 02 Apr 2013

APPLEYARD, Christopher

Resigned
Hamilton Road, StockportSK1 2AE
Born August 1971
Director
Appointed 13 Jul 2016
Resigned 24 Aug 2021

BAILEY, Donald Stewart

Resigned
Hays Mews, LondonW1J 5PY
Born August 1970
Director
Appointed 02 Apr 2013
Resigned 13 Jul 2016

BROWN, Philip Michael

Resigned
Battle House, GoringRG8 0DR
Born September 1960
Director
Appointed 06 May 2008
Resigned 05 May 2009

COOK, Edwin James

Resigned
Hays Mews, LondonW1J 5PY
Born March 1959
Director
Appointed 02 Apr 2013
Resigned 29 Apr 2013

FINNAN, Rory Butler

Resigned
Hays Mews, LondonW1J 5PY
Born February 1972
Director
Appointed 29 Apr 2013
Resigned 13 Jul 2016

GREEN, Denise Ann

Resigned
Unit 3, Martel Court, StockportSK1 2AF
Born October 1973
Director
Appointed 13 Jul 2016
Resigned 31 Oct 2019

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 06 May 2008
Resigned 01 Jun 2009

MCNAIR SCOTT, Nigel Guthrie

Resigned
Farm Street, LondonW1J 5RS
Born September 1945
Director
Appointed 06 May 2008
Resigned 31 Aug 2012

MURPHY, Timothy John

Resigned
Farm Street, LondonW1J 5RS
Born December 1959
Director
Appointed 31 Aug 2012
Resigned 02 Apr 2013

PITMAN, Jack Struan

Resigned
Farm Street, LondonW1J 5RS
Born April 1969
Director
Appointed 06 May 2008
Resigned 02 Apr 2013

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 06 May 2008
Resigned 04 Sept 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Paul Smith

Active
Suite 2b, 77 Dale Street, ManchesterM1 2HG
Born September 1974

Nature of Control

Significant influence or control
Notified 24 Aug 2021

Mr Allan Roy Gent

Active
Suite 2b, 77 Dale Street, ManchesterM1 2HG
Born April 1963

Nature of Control

Significant influence or control
Notified 13 Jul 2021

Mr Christopher Appleyard

Ceased
C/O Scanlans Property Management Llp, ManchesterM1 3HY
Born August 1971

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation