Background WavePink WaveYellow Wave

GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED (08725765)

GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED (08725765) is an active UK company. incorporated on 9 October 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED has been registered for 12 years. Current directors include BLOOD, Julie Dacon, CARR, Andrew Michael, CARR, Wendy and 13 others.

Company Number
08725765
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2013
Age
12 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOD, Julie Dacon, CARR, Andrew Michael, CARR, Wendy, CLABER, Martyn Graham, DEAN, Kathryn Jane, DOCKERY, Richard Jerome, GILLEN, Ruairi Patrick, GUY, David William, HUDSON, Michael Rodney, JAFAR, Wisam Jalal Jawad, MCCORMICK, Julian Samuel Leif, MCSHANE, Jacqueline, MILLAR, Steven David, ROGERS, Philip Granville, WAKEFIELD, Neil Edward, WILKINSON, Marie Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED

GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08725765

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Premier Estates Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 5 June 2017To: 29 January 2026
Oak House Lloyd Drive Cheshire Oaks Business Estate Ellesmere Port Cheshire CH65 9HQ
From: 9 October 2013To: 5 June 2017
Timeline

33 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Nov 19
Director Left
Nov 19
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 22
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

17 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

BLOOD, Julie Dacon

Active
Emerald Drive, WarringtonWA3 7AD
Born May 1976
Director
Appointed 15 May 2017

CARR, Andrew Michael

Active
Emerald Drive, WarringtonWA3 7AD
Born October 1971
Director
Appointed 15 May 2017

CARR, Wendy

Active
Emerald Drive, WarringtonWA3 7AD
Born December 1943
Director
Appointed 15 May 2017

CLABER, Martyn Graham

Active
London Road, CroydonCR0 2RF
Born March 1972
Director
Appointed 15 May 2017

DEAN, Kathryn Jane

Active
London Road, CroydonCR0 2RF
Born December 1973
Director
Appointed 20 Aug 2017

DOCKERY, Richard Jerome

Active
London Road, CroydonCR0 2RF
Born November 1970
Director
Appointed 11 Sept 2017

GILLEN, Ruairi Patrick

Active
London Road, CroydonCR0 2RF
Born January 1990
Director
Appointed 15 May 2017

GUY, David William

Active
Latona Close, CroftWA3 7AE
Born November 1978
Director
Appointed 15 May 2017

HUDSON, Michael Rodney

Active
Latona Close, WarringtonWA3 7AE
Born January 1959
Director
Appointed 15 May 2017

JAFAR, Wisam Jalal Jawad

Active
Emerald Drive, WarringtonWA3 7AD
Born October 1979
Director
Appointed 15 May 2017

MCCORMICK, Julian Samuel Leif

Active
Emerald Drive, WarringtonWA3 7AD
Born February 1975
Director
Appointed 15 May 2017

MCSHANE, Jacqueline

Active
London Road, CroydonCR0 2RF
Born May 1972
Director
Appointed 13 Nov 2017

MILLAR, Steven David

Active
London Road, CroydonCR0 2RF
Born February 1978
Director
Appointed 15 May 2017

ROGERS, Philip Granville

Active
Emerald Drive, WarringtonWA3 7AD
Born June 1963
Director
Appointed 15 May 2017

WAKEFIELD, Neil Edward

Active
Latona Close, WarringtonWA3 7AE
Born February 1970
Director
Appointed 15 May 2017

WILKINSON, Marie Jayne

Active
London Road, CroydonCR0 2RF
Born September 1970
Director
Appointed 09 Oct 2013

BRAVINGTON, Adrian Mark

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 09 Oct 2013
Resigned 15 May 2017

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 15 May 2017
Resigned 29 Jan 2026

BRAVINGTON, Adrian Mark

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1969
Director
Appointed 09 Oct 2013
Resigned 15 May 2017

BRAZIER, Brendan Martin

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1966
Director
Appointed 15 May 2017
Resigned 15 Nov 2019

CAIN, Gary

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1973
Director
Appointed 15 May 2017
Resigned 21 Aug 2017

CAIN, Kelly Ann

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born February 1977
Director
Appointed 29 Aug 2017
Resigned 10 Oct 2022

JAKUBIAK, Neil Lucian

Resigned
Latona Close, WarringtonWA3 7AE
Born October 1967
Director
Appointed 15 May 2017
Resigned 10 Oct 2022

JAKUBIAK, Sarah Elizabeth

Resigned
Latona Close, WarringtonWA3 7AE
Born August 1971
Director
Appointed 15 May 2017
Resigned 15 Nov 2019

LEAVITT, Leslie

Resigned
Eastway, SaleM33 4DX
Born January 1969
Director
Appointed 15 May 2017
Resigned 21 Aug 2017

MCCARTHY, Shaun David

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born June 1970
Director
Appointed 09 Oct 2013
Resigned 15 May 2017

TRUONG, Kinh Hang

Resigned
Latona Close, WarringtonWA3 7AE
Born October 1973
Director
Appointed 15 May 2017
Resigned 22 Dec 2022

Persons with significant control

1

0 Active
1 Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

69

Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Incorporation Company
9 October 2013
NEWINCIncorporation