Background WavePink WaveYellow Wave

THE SIDINGS RESIDENTS COMPANY LIMITED (05046070)

THE SIDINGS RESIDENTS COMPANY LIMITED (05046070) is an active UK company. incorporated on 17 February 2004. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SIDINGS RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include CARTER, Alan Geoffrey.

Company Number
05046070
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
21-22 Tapton Way, Liverpool, L13 1DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Alan Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIDINGS RESIDENTS COMPANY LIMITED

THE SIDINGS RESIDENTS COMPANY LIMITED is an active company incorporated on 17 February 2004 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SIDINGS RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05046070

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 15 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

21-22 Tapton Way Liverpool, L13 1DA,

Previous Addresses

8-10 East Prescot Road Liverpool L14 1PW
From: 4 July 2013To: 16 June 2025
Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA
From: 17 February 2004To: 4 July 2013
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jun 10
Director Joined
Dec 10
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Jul 19
Director Left
Aug 21
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANDREW LOUIS ESTATE AGENTS

Active
Tapton Way, LiverpoolL13 1DA
Corporate secretary
Appointed 25 Aug 2021

CARTER, Alan Geoffrey

Active
Tapton Way, LiverpoolL13 1DA
Born January 1953
Director
Appointed 18 Oct 2006

WEBSTER, David Gary

Resigned
7 Church Green, LiverpoolL37 2LN
Secretary
Appointed 17 Feb 2004
Resigned 08 Feb 2006

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
East Prescot Road, LiverpoolL14 1PW
Corporate secretary
Appointed 19 Aug 2005
Resigned 25 Aug 2021

DAY, Carl

Resigned
Apartment 14, LiverpoolL1 8DZ
Born August 1961
Director
Appointed 09 Mar 2006
Resigned 03 Apr 2012

LEES, Andrew

Resigned
East Prescot Road, LiverpoolL14 1PW
Born December 1956
Director
Appointed 18 Nov 2010
Resigned 23 Aug 2021

SMITH, Raymond William

Resigned
9 Church Green, FormbyL37 2LN
Born June 1965
Director
Appointed 17 Feb 2004
Resigned 16 Mar 2006

THOMPSON, Ian Charles

Resigned
East Prescot Road, LiverpoolL14 1PW
Born November 1959
Director
Appointed 11 Jan 2012
Resigned 23 Nov 2018

WHITING, Jeremy Guy Daniel

Resigned
East Prescot Road, LiverpoolL14 1PW
Born January 1971
Director
Appointed 12 Mar 2010
Resigned 18 Jun 2024

Persons with significant control

1

Mr Alan Geoffrey Carter

Active
Tapton Way, LiverpoolL13 1DA
Born January 1953

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 June 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 June 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
31 August 2012
RP04RP04
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
88(2)R88(2)R
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Gazette Notice Compulsary
9 August 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 February 2004
NEWINCIncorporation