Background WavePink WaveYellow Wave

SCHOLARS GATE (SUNDERLAND) MANAGEMENT COMPANY LIMITED (10195076)

SCHOLARS GATE (SUNDERLAND) MANAGEMENT COMPANY LIMITED (10195076) is an active UK company. incorporated on 23 May 2016. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOLARS GATE (SUNDERLAND) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include CESSFORD, Cheryl, MHL (MANCOS) LIMITED.

Company Number
10195076
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2016
Age
9 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CESSFORD, Cheryl, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLARS GATE (SUNDERLAND) MANAGEMENT COMPANY LIMITED

SCHOLARS GATE (SUNDERLAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2016 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOLARS GATE (SUNDERLAND) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10195076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CESSFORD, Cheryl

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1983
Director
Appointed 28 Mar 2024

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2020

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 23 May 2016
Resigned 28 Mar 2024

MURDOCH, Ian

Resigned
2 Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 23 May 2016
Resigned 23 Jan 2020

Persons with significant control

1

Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Incorporation Company
23 May 2016
NEWINCIncorporation