About

Registered Number: 04361053
Date of Incorporation: 25/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: C/O Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, M3 3EB,

 

Having been setup in 2002, Gartside Ltd are based in 1 Hardman Square in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are Cork Street Properties Management Limited, Bell, Martin, Campbell, Andy, Gorasia, Suresh Premji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORK STREET PROPERTIES MANAGEMENT LIMITED 13 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Martin 13 December 2011 05 April 2012 1
CAMPBELL, Andy 05 April 2012 24 March 2018 1
GORASIA, Suresh Premji 15 October 2010 13 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 09 October 2019
PSC05 - N/A 18 February 2019
CH02 - Change of particulars for corporate director 18 February 2019
CH01 - Change of particulars for director 15 February 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 06 July 2018
AA - Annual Accounts 04 July 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 29 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2016
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 03 March 2014
CH02 - Change of particulars for corporate director 03 March 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 04 July 2013
AD04 - Change of location of company records to the registered office 13 June 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH02 - Change of particulars for corporate director 14 February 2012
AP03 - Appointment of secretary 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 08 February 2011
CH02 - Change of particulars for corporate director 08 February 2011
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
RESOLUTIONS - N/A 03 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 19 February 2007
353 - Register of members 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
363s - Annual Return 08 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 28 October 2003
CERTNM - Change of name certificate 27 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 20 February 2003
225 - Change of Accounting Reference Date 11 November 2002
287 - Change in situation or address of Registered Office 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
CERTNM - Change of name certificate 03 April 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
Gartside security agreement 17 January 2008 Outstanding

N/A

Supplemental security agreement 14 January 2005 Fully Satisfied

N/A

Supplemental security agreement 25 March 2004 Fully Satisfied

N/A

Security agreement 23 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.