Company NameWhittle Gardens Management Company Limited
DirectorGiuseppe Fiorillo
Company StatusActive
Company Number06112540
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Giuseppe Fiorillo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(17 years after company formation)
Appointment Duration2 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address18 Ashley Drive
Swinton
Manchester
M27 0AX
Director NameJohn Kenneth Holt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Mather Road
Limefield
Bury
Lancashire
BL9 9QU
Director NameMr John Geoffrey Houghton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fettler Close
Swinton
Manchester
M27 5PD
Secretary NameMr John Geoffrey Houghton
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fettler Close
Swinton
Manchester
M27 5PD
Director NameGiuseppe Nicola Frattasi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2011)
RoleProperty Manager
Correspondence AddressFlat 8 High Meadow 5 Grosvenor Road
Swinton
Manchester
M27 5EG
Secretary NameCharles Alec Glithrie
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameCharles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMr Michael Howard
StatusResigned
Appointed10 March 2013(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMr Ritchie Watson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMs Suzanne Coleman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2018)
RolePostal Worker
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameBrian Silcock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMrs Margaret Ann Strickland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2020(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameMs Charlotte Adshead
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2024)
RoleBusiness Support Officer
Country of ResidenceEngland
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameRealty Management Ltd (Corporation)
StatusResigned
Appointed31 July 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2023)
Correspondence AddressC/O Realty Management Limited, Ground Floor Discov
Crossley Road
Stockport
SK4 5BH
Secretary NameBlock Control Partnership (Corporation)
StatusResigned
Appointed01 December 2023(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2023)
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

25 March 2020Termination of appointment of Margaret Ann Strickland as a director on 21 March 2020 (1 page)
25 March 2020Appointment of Mr Daniel George Pollard as a director on 21 March 2020 (2 pages)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 February 2020Confirmation statement made on 16 February 2020 with updates (6 pages)
18 September 2019Termination of appointment of Brian Silcock as a director on 6 September 2019 (1 page)
10 June 2019Appointment of Mrs Margaret Ann Strickland as a director on 10 June 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
28 November 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 September 2018Termination of appointment of Suzanne Coleman as a director on 17 September 2018 (1 page)
18 September 2018Appointment of Brian Silcock as a director on 4 September 2018 (2 pages)
31 July 2018Director's details changed for Ms Suzanne Coleman on 31 July 2018 (2 pages)
31 July 2018Appointment of Realty Management Ltd as a secretary on 31 July 2018 (2 pages)
2 July 2018Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Michael Howard as a secretary on 30 June 2018 (1 page)
2 July 2018Registered office address changed from C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 2 July 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Accounts for a dormant company made up to 29 February 2016 (3 pages)
8 February 2017Accounts for a dormant company made up to 29 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Appointment of Ms Suzanne Coleman as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Ritchie Watson as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Ms Suzanne Coleman as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Ritchie Watson as a director on 1 February 2017 (1 page)
16 February 2016Termination of appointment of the Guthrie Partnership Limited as a secretary on 1 July 2015 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 14
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 14
(4 pages)
16 February 2016Termination of appointment of the Guthrie Partnership Limited as a secretary on 1 July 2015 (1 page)
5 February 2016Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 5 February 2016 (1 page)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15
(5 pages)
13 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15
(5 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 15
(5 pages)
19 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 15
(5 pages)
19 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Appointment of Mr Ritchie Watson as a director (2 pages)
1 August 2013Appointment of Mr Ritchie Watson as a director (2 pages)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
26 March 2013Appointment of Mr Michael Howard as a secretary (1 page)
26 March 2013Appointment of Mr Michael Howard as a secretary (1 page)
6 March 2013Registered office address changed from Urbanbubble Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Urbanbubble Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 March 2013Registered office address changed from Urbanbubble Spring Court Spring Road Hale WA14 2UQ United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 5 February 2013 (1 page)
23 January 2013Termination of appointment of a secretary (1 page)
23 January 2013Termination of appointment of a secretary (1 page)
22 January 2013Termination of appointment of Charles Guthrie as a director (1 page)
22 January 2013Termination of appointment of Charles Guthrie as a director (1 page)
31 July 2012Accounts for a dormant company made up to 29 February 2012 (9 pages)
31 July 2012Accounts for a dormant company made up to 29 February 2012 (9 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Glithrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Glithrie as a secretary (1 page)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Giuseppe Frattasi as a director (1 page)
20 February 2012Termination of appointment of Giuseppe Frattasi as a director (1 page)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
31 October 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
30 June 2011Termination of appointment of John Holt as a director (1 page)
30 June 2011Appointment of Charles Alec Guthrie as a director (2 pages)
30 June 2011Termination of appointment of John Houghton as a director (1 page)
30 June 2011Termination of appointment of John Houghton as a director (1 page)
30 June 2011Termination of appointment of John Holt as a director (1 page)
30 June 2011Appointment of Charles Alec Guthrie as a director (2 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
16 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15.00
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15.00
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15
(4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 16/02/09; no change of members (4 pages)
28 April 2009Return made up to 16/02/09; no change of members (4 pages)
15 April 2009Appointment terminated secretary john houghton (1 page)
15 April 2009Registered office changed on 15/04/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
15 April 2009Secretary appointed charles alec glithrie (2 pages)
15 April 2009Appointment terminated secretary john houghton (1 page)
15 April 2009Director appointed giuseppe frattasi (2 pages)
15 April 2009Registered office changed on 15/04/2009 from 45-49 greek street stockport cheshire SK3 8AX (1 page)
15 April 2009Secretary appointed charles alec glithrie (2 pages)
15 April 2009Director appointed giuseppe frattasi (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
1 March 2007New secretary appointed;new director appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed;new director appointed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
1 March 2007New director appointed (1 page)
16 February 2007Incorporation (11 pages)
16 February 2007Incorporation (11 pages)