GATESGARTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GATESGARTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05542785

Incorporation date

22/08/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Gatesgarth, Braithwaite, Keswick, Cumbria CA12 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon29/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon13/03/2024
Termination of appointment of Timothy Gowling as a director on 2024-03-11
dot icon13/03/2024
Appointment of Mr David Simpson as a director on 2024-03-12
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/11/2022
Termination of appointment of John Dixon as a director on 2022-10-31
dot icon06/11/2022
Appointment of Ms Jacqueline Mary Vail as a director on 2022-11-01
dot icon20/09/2022
Appointment of Mr Timothy Gowling as a director on 2022-09-20
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon20/09/2022
Termination of appointment of Nancy Gowling as a director on 2022-09-19
dot icon30/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Appointment of Ms Sandra Johnson as a director on 2020-10-04
dot icon05/10/2020
Termination of appointment of Tony Bell as a director on 2020-10-04
dot icon20/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon19/09/2017
Termination of appointment of David Pickles as a director on 2017-02-01
dot icon15/06/2017
Appointment of Ms Connie Hutchinson as a director on 2017-06-14
dot icon26/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/09/2016
Appointment of Mrs Nancy Gowling as a director on 2016-09-08
dot icon09/09/2016
Termination of appointment of Marie Ann Pepper as a director on 2016-09-08
dot icon09/09/2016
Termination of appointment of Marie Ann Pepper as a secretary on 2016-09-08
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon05/03/2015
Appointment of Mr Brian Jones as a director on 2015-02-18
dot icon05/03/2015
Appointment of Mr David Pickles as a director on 2015-02-18
dot icon05/03/2015
Appointment of Mr Tony Bell as a director on 2015-02-18
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon20/09/2014
Termination of appointment of Lindsay Neil Ferguson as a director on 2014-08-20
dot icon20/09/2014
Termination of appointment of Eric James Alldritt as a director on 2014-08-20
dot icon18/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon09/09/2013
Termination of appointment of James Keenan as a director
dot icon21/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Appointment of Mr John Dixon as a director
dot icon03/10/2012
Appointment of Mr Guy Nicholas Lawson as a director
dot icon21/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon05/10/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/10/2011
Termination of appointment of John Elliott as a director
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from Cumbria House Gilwilly Road Penrith Cumbria CA11 9FF on 2010-09-16
dot icon10/12/2009
Appointment of Lindsay Neil Ferguson as a director
dot icon23/11/2009
Appointment of Mr James Holmes Keenan as a director
dot icon23/11/2009
Appointment of Rev Eric James Alldritt as a director
dot icon23/11/2009
Appointment of Mrs Marie Ann Pepper as a director
dot icon23/11/2009
Appointment of Mrs Marie Ann Pepper as a secretary
dot icon10/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon18/10/2009
Termination of appointment of Gillian Clarke as a secretary
dot icon20/08/2009
Ad 18/11/08\gbp si 1@1=1\gbp ic 4/5\
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon26/11/2008
Ad 18/11/08\gbp si 1@1=1\gbp ic 3/4\
dot icon20/10/2008
Return made up to 19/09/08; full list of members
dot icon20/10/2008
Return made up to 19/09/07; full list of members
dot icon29/09/2008
Ad 28/11/07\gbp si 1@1=1\gbp ic 2/3\
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/01/2008
Ad 26/01/07-30/08/07 £ si 2@1
dot icon11/01/2008
Return made up to 22/08/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/06/2007
Registered office changed on 08/06/07 from: manelli house 4 cowper road gilwilly penrith cumbria CA11 9BN
dot icon31/10/2006
Return made up to 22/08/06; full list of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: bishops yards penrith cumbria CA11 7XS
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon22/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Guy Nicholas
Director
27/02/2012 - Present
3
Gowling, Timothy
Director
20/09/2022 - 11/03/2024
-
Simpson, David
Director
12/03/2024 - Present
5
Jones, Brian
Director
18/02/2015 - Present
-
Vail, Jacqueline Mary
Director
01/11/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATESGARTH MANAGEMENT LIMITED

GATESGARTH MANAGEMENT LIMITED is an(a) Active company incorporated on 22/08/2005 with the registered office located at 2 Gatesgarth, Braithwaite, Keswick, Cumbria CA12 5RY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATESGARTH MANAGEMENT LIMITED?

toggle

GATESGARTH MANAGEMENT LIMITED is currently Active. It was registered on 22/08/2005 .

Where is GATESGARTH MANAGEMENT LIMITED located?

toggle

GATESGARTH MANAGEMENT LIMITED is registered at 2 Gatesgarth, Braithwaite, Keswick, Cumbria CA12 5RY.

What does GATESGARTH MANAGEMENT LIMITED do?

toggle

GATESGARTH MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GATESGARTH MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2025-03-31.