Company NameThe Sidings Management Company (Bury) Limited
Company StatusActive
Company Number04162227
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Jon Sandiford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address25 The Sidings
Frechevile Court
Bury
Lancashire
BL9 0UH
Director NameMr Alexander Clark Sneddon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr Christopher David Sneddon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameNeville John Dickinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address24 Park Road
St Annes On Sea
Lytham St Annes
Lancashire
FY8 1PA
Director NameLinda Margaret Kirk
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address71 Summertrees
Lea
Preston
Lancashire
PR2 1SA
Director NamePeter Burns
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2007)
RoleRetired
Correspondence Address161 Cotswold Crescent
Walshaw
Bury
Lancashire
BL8 1QL
Director NameMr Denis James Dickinson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 14 February 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWindyacre
School Lane, Edgworth
Bolton
BL7 0PR
Director NameMrs Maureen Elizabeth Normanton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(11 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 28 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
The Sidings
Bury
Lancashire
BL9 0UH
Director NameMr Brian Gee
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Sidings Frecheville Court
Off Knowsley Street
Bury
Lancashire
BL9 0UH
Director NameMr Alexander Clark Sneddon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(13 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAtrium House 574 Manchester Road
Bury
Lancashire
BL9 9SW
Secretary NameHomestead Consultancy Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address50 Wood Street
Lytham St Annes
Lancashire
FY8 1QG
Secretary NameBlock Property Management Ltd (Corporation)
StatusResigned
Appointed07 April 2011(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 September 2019)
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ

Location

Registered Address1 St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Brian Jon Sandiford
8.33%
Ordinary B
1 at £1Catrina French
4.17%
Ordinary B
1 at £1Dr Su Vui Lo
4.17%
Ordinary B
1 at £1Hon Kwan Wong & Hon Yung Wong
4.17%
Ordinary B
1 at £1John Anthony Curtis & Stephen Paul Curtis
4.17%
Ordinary B
1 at £1Mr David Jackson
4.17%
Ordinary B
1 at £1Mr Graham Michael Gledhill
4.17%
Ordinary B
1 at £1Mr Mark Mason
4.17%
Ordinary B
1 at £1Mr Neil Atkinson
4.17%
Ordinary B
1 at £1Mr Philip Mason
4.17%
Ordinary B
1 at £1Mr Ronald Powers Burton & Mrs Barbara Burton
4.17%
Ordinary B
1 at £1Mrs Simone Ross & Mr David Andrew Ross
4.17%
Ordinary B
1 at £1Ms Brenda Brooks
4.17%
Ordinary B
1 at £1Ms Charlotte Caroline Allen
4.17%
Ordinary B
1 at £1Ms Clare Griffiths & Ms Phyllis Griffiths
4.17%
Ordinary B
1 at £1Ms Julie Dawn Proffitt
4.17%
Ordinary B
1 at £1Ms Nevea Marylyn Bryan
4.17%
Ordinary B
1 at £1Ms Rita Wilde & Ms Paula Jane Wilde
4.17%
Ordinary B
1 at £1Ms Sheila Waywell
4.17%
Ordinary B
1 at £1Nora Cecilia Sneddon & Alexander Clark Sneddon
4.17%
Ordinary B
-OTHER
12.50%
-

Financials

Year2014
Net Worth£6,746
Cash£9,466
Current Liabilities£3,258

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 July 2023Termination of appointment of Alexander Clark Sneddon as a director on 12 July 2023 (1 page)
12 January 2023Confirmation statement made on 10 January 2023 with updates (6 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 January 2022Confirmation statement made on 10 January 2022 with updates (6 pages)
13 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 February 2021Confirmation statement made on 10 January 2021 with updates (6 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 January 2020Confirmation statement made on 10 January 2020 with updates (6 pages)
27 September 2019Termination of appointment of Block Property Management Ltd as a secretary on 27 September 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 July 2019Registered office address changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page)
11 July 2019Secretary's details changed for Block Property Management Ltd on 11 July 2019 (1 page)
17 January 2019Confirmation statement made on 10 January 2019 with updates (6 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (7 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 May 2017Appointment of Mr Christopher David Sneddon as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Christopher David Sneddon as a director on 24 May 2017 (2 pages)
4 May 2017Appointment of Mr Alexander Clark Sneddon as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Alexander Clark Sneddon as a director on 4 May 2017 (2 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 24
(6 pages)
4 February 2016Termination of appointment of Alexander Clark Sneddon as a director on 1 March 2015 (1 page)
4 February 2016Termination of appointment of Alexander Clark Sneddon as a director on 1 March 2015 (1 page)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 24
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 24
(7 pages)
29 January 2015Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Maureen Elizabeth Normanton as a director on 28 February 2014 (1 page)
29 January 2015Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 24
(7 pages)
29 January 2015Appointment of Mr Alexander Clark Sneddon as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Maureen Elizabeth Normanton as a director on 28 February 2014 (1 page)
29 January 2015Appointment of Mr Alexander Clark Sneddon as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 24
(8 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 24
(8 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
12 January 2012Secretary's details changed for Block Property Management Ltd on 10 January 2012 (2 pages)
12 January 2012Secretary's details changed for Block Property Management Ltd on 10 January 2012 (2 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Appointment of Block Property Management Ltd Block Property Management Ltd as a secretary (1 page)
7 April 2011Appointment of Block Property Management Ltd Block Property Management Ltd as a secretary (1 page)
21 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
21 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
9 March 2011Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 9 March 2011 (1 page)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
9 March 2011Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 9 March 2011 (1 page)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
17 November 2010Termination of appointment of Homestead Consultancy Services Limited as a secretary (2 pages)
17 November 2010Termination of appointment of Homestead Consultancy Services Limited as a secretary (2 pages)
26 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 February 2010Director's details changed for Maureen Elizabeth Normanton on 16 February 2010 (2 pages)
23 February 2010Secretary's details changed for Homestead Consultancy Services Limited on 16 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (16 pages)
23 February 2010Director's details changed for Brian Gee on 16 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (16 pages)
23 February 2010Director's details changed for Brian Jon Sandiford on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Maureen Elizabeth Normanton on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Gee on 16 February 2010 (2 pages)
23 February 2010Secretary's details changed for Homestead Consultancy Services Limited on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Jon Sandiford on 16 February 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 February 2009Return made up to 16/02/09; full list of members (15 pages)
19 February 2009Return made up to 16/02/09; full list of members (15 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 March 2008Return made up to 16/02/08; full list of members (16 pages)
12 March 2008Return made up to 16/02/08; full list of members (16 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 16/02/07; change of members (10 pages)
27 February 2007Return made up to 16/02/07; change of members (10 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
1 March 2006Return made up to 16/02/06; full list of members (18 pages)
1 March 2006Return made up to 16/02/06; full list of members (18 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 16/02/05; change of members (11 pages)
18 March 2005Return made up to 16/02/05; change of members (11 pages)
29 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 March 2004Return made up to 16/02/04; full list of members (21 pages)
10 March 2004Return made up to 16/02/04; full list of members (21 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2003Return made up to 16/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 16/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Secretary's particulars changed (1 page)
2 November 2002Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP (1 page)
2 November 2002Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP (1 page)
25 June 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
25 June 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
19 March 2002Return made up to 16/02/02; full list of members (18 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 16/02/02; full list of members (18 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
16 February 2001Incorporation (15 pages)
16 February 2001Incorporation (15 pages)