Company NameThe Sidings Management Company (Bury No.2) Limited
DirectorMatthew Doherty
Company StatusActive
Company Number04496820
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 8 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 Matthew Doherty
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleTown Planner
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
Appointed27 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address24 Park Road
St Annes On Sea
Lytham St Annes
Lancashire
FY8 1PA
Director NameAnne Echarri
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2002(same day as company formation)
RoleLegal Executive
Correspondence Address41 Darkinson Lane
Lea Town
Preston
Lancashire
PR4 0RJ
Director NameJillian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2005)
RoleLocal Government Officer
Correspondence Address26 Frecheville Court
Off Knowsley Street
Bury
Lancashire
BL9 0UH
Director NameDarren Eglin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 August 2006)
RoleRadiographer
Correspondence Address28 The Sidings
Frecheville Court
Bury
Lancashire
BL9 0UH
Director NameMrs Rita Wilde
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 29 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Huntley Avenue
Penrith
Cumbria
CA11 8NU
Director NameMrs Julie Marie Todd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAtrium House 574 Manchester Road
Bury
Lancashire
BL9 9SW
Secretary NameHomestead Consultancy Services Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence Address50 Wood Street
Lytham St Annes
Lancashire
FY8 1QG
Secretary NameBlock Property Management Ltd (Corporation)
StatusResigned
Appointed01 May 2011(8 years, 9 months 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

1 at £1Brenda Brooks
8.33%
Ordinary
1 at £1Elizabeth Frances Moussa
8.33%
Ordinary
1 at £1Jacqueline Ward
8.33%
Ordinary
1 at £1Janice Collinson & David Collinson
8.33%
Ordinary
1 at £1Lynda Scholes
8.33%
Ordinary
1 at £1Matthew Doherty
8.33%
Ordinary
1 at £1Mr Adam Marc Lees
8.33%
Ordinary
1 at £1Mr Bryan Booth Wilde & Mrs Rita Wilde
8.33%
Ordinary
1 at £1Mr Mark Christopher Burns
8.33%
Ordinary
1 at £1Ms Dianne Livesey & Mr Michael James Tibbs
8.33%
Ordinary
1 at £1Stuart James Lloyd
8.33%
Ordinary
1 at £1Wiliam Todd
8.33%
Ordinary

Financials

Year2014
Net Worth£119
Cash£1,693
Current Liabilities£1,902

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
13 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
27 September 2019Termination of appointment of Block Property Management Ltd as a secretary on 27 September 2019 (1 page)
11 July 2019Secretary's details changed for Block Property Management Ltd on 11 July 2019 (1 page)
11 July 2019Registered office address changed from C/O 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)
20 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
21 September 2018Termination of appointment of Julie Marie Todd as a director on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Matthew Doherty as a director on 21 September 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
23 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
23 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
10 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(4 pages)
27 May 2016Termination of appointment of Rita Wilde as a director on 29 March 2016 (1 page)
27 May 2016Termination of appointment of Rita Wilde as a director on 29 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 October 2014Appointment of Mrs Julie Marie Todd as a director on 23 September 2014 (2 pages)
31 October 2014Appointment of Mrs Julie Marie Todd as a director on 23 September 2014 (2 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 May 2011Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 19 May 2011 (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Appointment of Block Property Management Ltd as a secretary (2 pages)
19 May 2011Termination of appointment of Homestead Consultancy Services Limited as a secretary (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 19 May 2011 (1 page)
19 May 2011Termination of appointment of Homestead Consultancy Services Limited as a secretary (1 page)
19 May 2011Appointment of Block Property Management Ltd as a secretary (2 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Homestead Consultancy Services Limited on 27 July 2010 (2 pages)
19 August 2010Secretary's details changed for Homestead Consultancy Services Limited on 27 July 2010 (2 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Rita Wilde on 27 July 2010 (2 pages)
18 August 2010Director's details changed for Rita Wilde on 27 July 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (8 pages)
28 July 2009Return made up to 27/07/09; full list of members (8 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2008Return made up to 27/07/08; full list of members (10 pages)
7 August 2008Return made up to 27/07/08; full list of members (10 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Return made up to 27/07/07; change of members (8 pages)
29 August 2007Return made up to 27/07/07; change of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Return made up to 27/07/06; full list of members (12 pages)
14 August 2006Return made up to 27/07/06; full list of members (12 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 August 2005Return made up to 27/07/05; full list of members (11 pages)
19 August 2005Return made up to 27/07/05; full list of members (11 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2004Return made up to 27/07/04; full list of members (10 pages)
18 August 2004Return made up to 27/07/04; full list of members (10 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
6 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 August 2003Return made up to 27/07/03; full list of members (15 pages)
14 August 2003Return made up to 27/07/03; full list of members (15 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)
27 July 2002Incorporation (17 pages)
27 July 2002Incorporation (17 pages)