UKBizDB.co.uk

THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Sidings Management Company (crewe) Limited. The company was founded 18 years ago and was given the registration number 05509232. The firm's registered office is in MANCHESTER. You can find them at Boulton House, Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED
Company Number:05509232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boulton House, Chorlton Street, Manchester, England, M1 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Corporate Secretary28 June 2021Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director04 November 2019Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 March 2020Active
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD

Secretary15 July 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 July 2005Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Corporate Secretary24 April 2007Active
63 Crows Wood Drive, Staleybridge, SK15 3RJ

Director15 July 2005Active
5 Westminster Close, Sale, M33 5WZ

Director01 December 2008Active
6 Coxfield Grove, Shevington, Wigan, WN6 8DW

Director01 December 2008Active
9 Woodgarth Lane, Worsley, M28 2PS

Director15 July 2005Active
Penrhos, Bryn Prenol, Tal-Y-Cafn, Colwyn Bay, LL28 5SH

Director14 May 2010Active
Lodge Bank Cottage The Row, White Coppice, Chorley, PR6 9DE

Director01 December 2008Active
22 New Road, Lymm, Warrington, WA13 9DY

Director15 July 2005Active
2 Norlands Park, Off Norlands Lane, Widnes, WA8 8BH

Director01 December 2008Active
15 Badger Road, Altrincham, WA14 5UZ

Director15 July 2005Active
20 Chatsworth Road, Wilmslow, SK9 6EE

Director15 July 2005Active
3, St. Edmunds Road, Bebington, CH63 2QU

Director14 May 2010Active
Flat 2 Riverview, West End, Glan Conwy, Colwyn Bay, LL28 5SY

Director13 April 2010Active
4, Glade Drive, Little Sutton, CH65 4JE

Director24 April 2010Active
4, Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE

Director01 December 2008Active
37, Byrom Street, Hale, Altrincham, WA14 2EN

Director14 May 2010Active
111, Bucklow Gardens, Lymm, WA13 9RN

Director14 May 2010Active
7, Collingham Road, Altrincham, WA14 5WE

Director14 May 2010Active
74 Cashmore Drive, Hindley, Wigan, WN2 3JP

Director15 July 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 July 2005Active
3 Stanneybrook Close, Norley, Warrington, WA6 8PZ

Director15 July 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Appoint corporate secretary company with name date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-11-21Officers

Change corporate secretary company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type dormant.

Download
2016-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.