Gartside Holdings Limited MANCHESTER


Founded in 2004, Gartside Holdings, classified under reg no. 05177104 is an active company. Currently registered at C/o Allied London, Suite 1, Bonded Warehouse M3 4AP, Manchester the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd August 2004 Gartside Holdings Limited is no longer carrying the name Coildew.

The company has 2 directors, namely Frederick G., Michael I.. Of them, Frederick G., Michael I. have been with the company the longest, being appointed on 3 August 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gartside Holdings Limited Address / Contact

Office Address C/o Allied London, Suite 1, Bonded Warehouse
Office Address2 18 Lower Byrom Street
Town Manchester
Post code M3 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177104
Date of Incorporation Mon, 12th Jul 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Cork Street Properties Management Ltd

Position: Corporate Director

Appointed: 10 February 2017

Frederick G.

Position: Director

Appointed: 03 August 2004

Michael I.

Position: Director

Appointed: 03 August 2004

Andy C.

Position: Secretary

Appointed: 05 April 2012

Resigned: 23 March 2018

Martin B.

Position: Secretary

Appointed: 13 December 2011

Resigned: 05 April 2012

Suresh G.

Position: Secretary

Appointed: 15 October 2010

Resigned: 13 December 2011

Allied London Properties Management Limited

Position: Corporate Director

Appointed: 13 November 2008

Resigned: 10 February 2017

Gary T.

Position: Director

Appointed: 10 January 2008

Resigned: 19 November 2008

John A.

Position: Secretary

Appointed: 03 August 2004

Resigned: 15 October 2010

Gary T.

Position: Director

Appointed: 03 August 2004

Resigned: 21 December 2007

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2004

Resigned: 03 August 2004

David P.

Position: Nominee Director

Appointed: 12 July 2004

Resigned: 03 August 2004

Matthew L.

Position: Director

Appointed: 12 July 2004

Resigned: 03 August 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Cork Street Properties Ltd from Manchester, England. This PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cork Street Properties Ltd

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, M3 4AP, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 12 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Coildew August 3, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (13 pages)

Company search