Background WavePink WaveYellow Wave

THE SNICKLEWAYS MANAGEMENT COMPANY LIMITED (03615944)

THE SNICKLEWAYS MANAGEMENT COMPANY LIMITED (03615944) is an active UK company. incorporated on 14 August 1998. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SNICKLEWAYS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BIRD, Paul Andrew, ELLIS, Richard Guy.

Company Number
03615944
Status
active
Type
ltd
Incorporated
14 August 1998
Age
27 years
Address
164 Nantwich Road, Crewe, CW2 6BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Paul Andrew, ELLIS, Richard Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SNICKLEWAYS MANAGEMENT COMPANY LIMITED

THE SNICKLEWAYS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 1998 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SNICKLEWAYS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03615944

LTD Company

Age

27 Years

Incorporated 14 August 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

164 Nantwich Road Crewe, CW2 6BG,

Previous Addresses

Barn 1 Unit 2a Somerford Business Court Somerford Congleton Cheshire CW12 4SN United Kingdom
From: 14 July 2021To: 22 May 2023
C/O 31 Hastings Road Nantwich CW5 6GL England
From: 16 August 2019To: 14 July 2021
C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED England
From: 5 December 2017To: 16 August 2019
7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
From: 12 December 2014To: 5 December 2017
C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 23 July 2012To: 12 December 2014
Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom
From: 23 July 2012To: 23 July 2012
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England
From: 16 August 2010To: 23 July 2012
73 Moseley Street Manchester M2 3JN
From: 14 August 1998To: 16 August 2010
Timeline

5 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FLYNN, Sarah

Active
Nantwich Road, CreweCW2 6BG
Secretary
Appointed 20 May 2023

BIRD, Paul Andrew

Active
Nantwich Road, CreweCW2 6BG
Born August 1954
Director
Appointed 03 Dec 2025

ELLIS, Richard Guy

Active
Nantwich Road, CreweCW2 6BG
Born October 1971
Director
Appointed 01 Jan 2018

HAYHURST, David

Resigned
1 Grange Road West, BirkenheadCH41 4BY
Secretary
Appointed 01 Sept 2000
Resigned 15 Aug 2001

HOBSON, Sarah Catherine

Resigned
Hastings Road, NantwichCW5 6GL
Secretary
Appointed 15 Aug 2019
Resigned 23 Jul 2020

HOLDCROFT, Christopher

Resigned
Somerford Business Court, CongletonCW12 4SN
Secretary
Appointed 05 Jul 2021
Resigned 29 Dec 2022

NEHAMMER, Frantz Peter

Resigned
Somerford Business Court, CongletonCW12 4SN
Secretary
Appointed 23 Jul 2020
Resigned 01 Jul 2021

NEHAMMER, Frantz Peter

Resigned
31 Wellington Road, NantwichCW5 7ED
Secretary
Appointed 05 Dec 2017
Resigned 15 Aug 2019

NEHAMMER, Frantz Peter

Resigned
Mosley Street, ManchesterM2 3HR
Secretary
Appointed 15 Aug 2001
Resigned 23 Jul 2012

O'BRIEN, Danielle

Resigned
Somerford Business Court, CongletonCW12 4SN
Secretary
Appointed 29 Dec 2022
Resigned 20 May 2023

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 14 Aug 1998
Resigned 26 Apr 2000

STUARTS LIMITED

Resigned
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 17 Jul 2012
Resigned 05 Dec 2017

BAILEY, Graham

Resigned
8 Whitewell Close, NantwichCW5 6LY
Born May 1955
Director
Appointed 26 Apr 2000
Resigned 07 Jun 2001

BRENNAN, Jennifer Grace

Resigned
31 Wellington Road, NantwichCW5 7ED
Born July 1977
Director
Appointed 01 Mar 2006
Resigned 01 Jan 2018

ELLIS, Richard

Resigned
2 Whitewell Close, NantwichCW5 6LY
Born October 1971
Director
Appointed 01 Sept 2000
Resigned 01 Mar 2006

HALL, Kevin Albert

Resigned
9 Whitewell Close, NantwichCW5 6LY
Born August 1958
Director
Appointed 26 Apr 2000
Resigned 15 Aug 2001

NEHAMMER, Frantz Peter

Resigned
Nantwich Road, CreweCW2 6BG
Born October 1945
Director
Appointed 15 Aug 2001
Resigned 20 Jan 2026

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 14 Aug 1998
Resigned 26 Apr 2000

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 14 Aug 1998
Resigned 26 Apr 2000

WILSON, Michael Barry

Resigned
Stepping Stones, BromboroughCH63 0HA
Born May 1943
Director
Appointed 26 Apr 2000
Resigned 30 Nov 2001
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
2 February 2009
287Change of Registered Office
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
29 April 2005
287Change of Registered Office
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
287Change of Registered Office
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
88(2)R88(2)R
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
22 February 1999
MEM/ARTSMEM/ARTS
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
287Change of Registered Office
Legacy
26 August 1998
225Change of Accounting Reference Date
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Incorporation Company
14 August 1998
NEWINCIncorporation