Background WavePink WaveYellow Wave

SITETOWN PROPERTY MANAGEMENT LIMITED (02582173)

SITETOWN PROPERTY MANAGEMENT LIMITED (02582173) is an active UK company. incorporated on 13 February 1991. with registered office in Worksop. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). SITETOWN PROPERTY MANAGEMENT LIMITED has been registered for 35 years. Current directors include BOOTH, Paul Anthony, BUCKLEY, Stephen Richard, LIVERSIDGE, Stephen Neil and 3 others.

Company Number
02582173
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 1991
Age
35 years
Address
Cherry Tree Cottage Steetley Farm, Worksop, S80 3DZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BOOTH, Paul Anthony, BUCKLEY, Stephen Richard, LIVERSIDGE, Stephen Neil, PARR, Nicholas John, RENNISON, Claire, THORPE, Andrew
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITETOWN PROPERTY MANAGEMENT LIMITED

SITETOWN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 13 February 1991 with the registered office located in Worksop. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). SITETOWN PROPERTY MANAGEMENT LIMITED was registered 35 years ago.(SIC: 38210)

Status

active

Active since 35 years ago

Company No

02582173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 13 February 1991

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Cherry Tree Cottage Steetley Farm Steetley Lane Worksop, S80 3DZ,

Previous Addresses

No 2 Steetley Barns Steetley Lane Worksop Nottinghamshire S80 3DZ
From: 13 February 1991To: 6 November 2009
Timeline

14 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
May 10
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BUCKLEY, Stephen Richard

Active
Steetley Farm, WorksopS80 3DZ
Secretary
Appointed 20 Oct 2009

BOOTH, Paul Anthony

Active
Steetley Farm, WorksopS80 3DZ
Born February 1961
Director
Appointed 30 Apr 2014

BUCKLEY, Stephen Richard

Active
Steetley, WorksopS80 3DZ
Born February 1950
Director
Appointed 20 Oct 2009

LIVERSIDGE, Stephen Neil

Active
Steetley Farm, WorksopS80 3DZ
Born November 1961
Director
Appointed 23 May 2014

PARR, Nicholas John

Active
Steetley, WorksopS80 3DZ
Born July 1974
Director
Appointed 30 Sept 2016

RENNISON, Claire

Active
Steetley Lane, WorksopS80 3DZ
Born February 1964
Director
Appointed 02 Mar 2020

THORPE, Andrew

Active
Steetley, WorksopS80 3DZ
Born February 1980
Director
Appointed 01 Sept 2021

BOOTH, Paul Anthony

Resigned
2 Steetley Barns, SteetleyS80 3DZ
Secretary
Appointed 27 Nov 1993
Resigned 20 Oct 2009

DUFFIELD, John

Resigned
1 Steetley Farm, WorksopS80
Secretary
Appointed 21 Feb 1991
Resigned 27 Nov 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1991
Resigned 21 Feb 1991

BOGGIS, John

Resigned
Steetley Farm, WorksopS80
Born January 1942
Director
Appointed 21 Feb 1991
Resigned 09 Dec 1994

BREE MARTIN, Claire Louise

Resigned
Steetley Farm Cottage, WorksopS80 3DZ
Born September 1958
Director
Appointed 16 Oct 1996
Resigned 28 Feb 2020

DUFFIELD, John

Resigned
1 Steetley Farm, WorksopS80
Born January 1950
Director
Appointed 21 Feb 1991
Resigned 27 Nov 1993

EASON, Colin John

Resigned
Steetley Lane, WorksopS80 3DZ
Born August 1965
Director
Appointed 20 Oct 2009
Resigned 10 Sept 2021

NEWBOLD, Peter David

Resigned
Steetley Lane, WorksopS80 3DZ
Born March 1961
Director
Appointed 20 Oct 2009
Resigned 23 May 2014

STOOR, Henry Brian

Resigned
Steetley Farm, WorksopS80 3DZ
Born November 1938
Director
Appointed 10 May 2010
Resigned 30 Sept 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 1991
Resigned 21 Feb 1991
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
2 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
287Change of Registered Office
Legacy
18 February 1994
288288
Resolution
7 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
25 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
287Change of Registered Office
Incorporation Company
13 February 1991
NEWINCIncorporation