Background WavePink WaveYellow Wave

SNEATON HALL MANAGEMENT COMPANY LIMITED (06129170)

SNEATON HALL MANAGEMENT COMPANY LIMITED (06129170) is an active UK company. incorporated on 27 February 2007. with registered office in Whitby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SNEATON HALL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COLLINS, Lindsey, GRAY, Nigel James, GRIFFIN, Elisa Marie and 6 others.

Company Number
06129170
Status
active
Type
ltd
Incorporated
27 February 2007
Age
19 years
Address
Sneaton Hall Beacon Way, Whitby, YO22 5HP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLLINS, Lindsey, GRAY, Nigel James, GRIFFIN, Elisa Marie, HALL, Emma, KELLY-TONGE, Lisa Mae, LEADLEY, Cameran Levi, LOCKWOOD, Diane Jeanette, LOCKWOOD, Kevin Paul, WRIGHT, Janet Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNEATON HALL MANAGEMENT COMPANY LIMITED

SNEATON HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2007 with the registered office located in Whitby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SNEATON HALL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06129170

LTD Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Sneaton Hall Beacon Way Sneaton Whitby, YO22 5HP,

Previous Addresses

Beacholme Covet Hill Robin Hoods Bay Whitby N Yorkshire YO22 4SN
From: 27 February 2007To: 7 November 2009
Timeline

37 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

COLLINS, Lindsey

Active
Beacon Way, WhitbyYO22 5HP
Born December 1971
Director
Appointed 15 Aug 2017

GRAY, Nigel James

Active
Beacon Way, WhitbyYO22 5HP
Born October 1957
Director
Appointed 16 Jan 2019

GRIFFIN, Elisa Marie

Active
Beacon Way, WhitbyYO22 5HP
Born November 1978
Director
Appointed 09 Mar 2017

HALL, Emma

Active
Beacon Way, WhitbyYO22 5HP
Born April 1974
Director
Appointed 11 Jan 2017

KELLY-TONGE, Lisa Mae

Active
Beacon Way, WhitbyYO22 5HP
Born November 1973
Director
Appointed 14 Feb 2020

LEADLEY, Cameran Levi

Active
Beacon Way, WhitbyYO22 5HP
Born February 1995
Director
Appointed 15 Mar 2022

LOCKWOOD, Diane Jeanette

Active
Beacon Way, WhitbyYO22 5HP
Born February 1965
Director
Appointed 20 Jan 2020

LOCKWOOD, Kevin Paul

Active
Beacon Way, WhitbyYO22 5HP
Born April 1961
Director
Appointed 26 Feb 2024

WRIGHT, Janet Elizabeth

Active
Beacon Way, WhitbyYO22 5HP
Born October 1956
Director
Appointed 16 Jan 2019

JOHNSTON, Jacqueline Dawn

Resigned
Beacholme, WhitbyYO22 4SN
Secretary
Appointed 27 Feb 2007
Resigned 01 Dec 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Feb 2007
Resigned 27 Feb 2007

BRIGGS, Michelle Jayne

Resigned
Nab Lane, ShipleyBD18 4HJ
Born June 1967
Director
Appointed 24 Oct 2009
Resigned 14 Feb 2020

CROSS, Robin

Resigned
Beacon Way, WhitbyY022 5HP
Born September 1955
Director
Appointed 24 Oct 2009
Resigned 16 Jan 2019

EVANS, Christine Isabel Violet

Resigned
Beacon Way, WhitbyYO22 5HP
Born June 1964
Director
Appointed 26 Jan 2010
Resigned 13 Jun 2011

HENSHAW, David Martin

Resigned
Beacon Way, WhitbyYO22 5HP
Born December 1959
Director
Appointed 01 Dec 2009
Resigned 31 Mar 2016

JOHNSTON, Paul

Resigned
Beacholme, WhitbyYO22 4SN
Born October 1963
Director
Appointed 27 Feb 2007
Resigned 01 Dec 2009

LOCKWOOD, Kevin Paul

Resigned
Beacon Way, WhitbyYO22 5HP
Born April 1961
Director
Appointed 25 Mar 2016
Resigned 20 Jan 2020

MASSEY, Peter Martin

Resigned
Beacon Way, WhitbyYO22 5HP
Born April 1975
Director
Appointed 01 Oct 2009
Resigned 09 Mar 2017

STRAW, Sophie Louise

Resigned
Beacon Way, WhitbyYO22 5HP
Born December 1981
Director
Appointed 01 Dec 2009
Resigned 25 Mar 2016

TORKINGTON, Shirley Ann

Resigned
Beacon Way, WhitbyYO22 5HP
Born October 1966
Director
Appointed 18 Dec 2020
Resigned 15 Mar 2022

VAUSE, Helen Mary

Resigned
Beacon Way, WhitbyYO22 5HP
Born April 1967
Director
Appointed 01 Dec 2009
Resigned 16 Jan 2019

WALLER-DAWE, Jeanette Laura

Resigned
Beacon Way, WhitbyYO22 5HP
Born December 1972
Director
Appointed 31 Mar 2016
Resigned 15 Aug 2017

WHITE, Richard John

Resigned
Beacon Way, WhitbyYO22 5HP
Born September 1963
Director
Appointed 01 Dec 2009
Resigned 11 Jan 2017

WHITEHOUSE, Judith Claire

Resigned
Beacon Way, WhitbyYO22 5HP
Born October 1962
Director
Appointed 13 Jun 2011
Resigned 31 Dec 2020

WINTER, Catherine Mary

Resigned
Beacon Way, WhitbyYO22 5HP
Born May 1950
Director
Appointed 01 Dec 2009
Resigned 16 Jan 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Feb 2007
Resigned 27 Feb 2007
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Incorporation Company
27 February 2007
NEWINCIncorporation