Background WavePink WaveYellow Wave

THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED (05509232)

THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED (05509232) is an active UK company. incorporated on 15 July 2005. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED has been registered for 20 years. Current directors include BANGAR, Ashok Kumar, RUTA, Stephen John.

Company Number
05509232
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2005
Age
20 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANGAR, Ashok Kumar, RUTA, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED

THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED is an active company incorporated on 15 July 2005 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05509232

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 28 June 2021To: 29 September 2025
C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England
From: 6 March 2016To: 28 June 2021
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 5 October 2012To: 6 March 2016
C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 11 April 2010To: 5 October 2012
C/O Stevens Scanlan 73 Mosley Street Manchester Gr Manchester M2 3JN
From: 15 July 2005To: 11 April 2010
Timeline

27 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 29 Sept 2025

BANGAR, Ashok Kumar

Active
Stockport Road, AltrinchamWA15 8DB
Born January 1968
Director
Appointed 04 Nov 2019

RUTA, Stephen John

Active
Stockport Road, AltrinchamWA15 8DB
Born June 1964
Director
Appointed 12 Mar 2020

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 15 Jul 2005
Resigned 24 Apr 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Jul 2005
Resigned 15 Jul 2005

RENDALL & RITTNER LIMITED

Resigned
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 28 Jun 2021
Resigned 30 Apr 2025

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 24 Apr 2007
Resigned 28 Jun 2021

AICKEN, Patricia Elizabeth

Resigned
63 Crows Wood Drive, StaleybridgeSK15 3RJ
Born March 1961
Director
Appointed 15 Jul 2005
Resigned 01 Jan 2013

AITKEN, Christine Margaret

Resigned
5 Westminster Close, SaleM33 5WZ
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 14 May 2010

COLLARD, Keith

Resigned
6 Coxfield Grove, WiganWN6 8DW
Born March 1964
Director
Appointed 01 Dec 2008
Resigned 14 May 2010

DARTNELL, Peter John

Resigned
9 Woodgarth Lane, WorsleyM28 2PS
Born March 1954
Director
Appointed 15 Jul 2005
Resigned 16 Jul 2010

FREAKE, Thomas Frederick

Resigned
Bryn Prenol, Colwyn BayLL28 5SH
Born January 1949
Director
Appointed 14 May 2010
Resigned 03 Jul 2012

GREENHALGH, Steven

Resigned
Lodge Bank Cottage The Row, ChorleyPR6 9DE
Born April 1956
Director
Appointed 01 Dec 2008
Resigned 14 May 2010

GRIME, John

Resigned
22 New Road, WarringtonWA13 9DY
Born March 1966
Director
Appointed 15 Jul 2005
Resigned 01 Jan 2013

HEAPS, Philip

Resigned
2 Norlands Park, WidnesWA8 8BH
Born November 1955
Director
Appointed 01 Dec 2008
Resigned 01 Jan 2013

HOWARD, Nuala Mary Katherine

Resigned
15 Badger Road, AltrinchamWA14 5UZ
Born April 1971
Director
Appointed 15 Jul 2005
Resigned 31 Aug 2008

LEE, David Ronald

Resigned
20 Chatsworth Road, WilmslowSK9 6EE
Born June 1959
Director
Appointed 15 Jul 2005
Resigned 08 Sept 2008

MOUNSEY, Elaine

Resigned
St. Edmunds Road, BebingtonCH63 2QU
Born November 1955
Director
Appointed 14 May 2010
Resigned 01 Jan 2013

POLLEY, Martin Keith

Resigned
West End, Colwyn BayLL28 5SY
Born May 1956
Director
Appointed 13 Apr 2010
Resigned 21 Mar 2020

RAFFERTY, Julie

Resigned
Glade Drive, Little SuttonCH65 4JE
Born July 1970
Director
Appointed 24 Apr 2010
Resigned 01 Jan 2013

RAFFERTY, Julie

Resigned
Glade Drive, Ellesmere PortCH65 4JE
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 01 Jan 2013

ROBINS, Richard

Resigned
Byrom Street, AltrinchamWA14 2EN
Born May 1967
Director
Appointed 14 May 2010
Resigned 01 Jan 2013

SHARD, David James

Resigned
Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 14 May 2010
Resigned 25 Jan 2011

SINCLAIR, Paul William

Resigned
Collingham Road, AltrinchamWA14 5WE
Born January 1977
Director
Appointed 14 May 2010
Resigned 01 Jan 2013

SUMNER, Shaun

Resigned
74 Cashmore Drive, WiganWN2 3JP
Born July 1968
Director
Appointed 15 Jul 2005
Resigned 01 Jan 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 15 Jul 2005
Resigned 15 Jul 2005

WILKINS, Ian David

Resigned
3 Stanneybrook Close, WarringtonWA6 8PZ
Born June 1961
Director
Appointed 15 Jul 2005
Resigned 31 Aug 2008
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Termination Director Company
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
4 May 2007
287Change of Registered Office
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Incorporation Company
15 July 2005
NEWINCIncorporation