Background WavePink WaveYellow Wave

SIDNEY GARDENS MANAGEMENT COMPANY LIMITED (06588262)

SIDNEY GARDENS MANAGEMENT COMPANY LIMITED (06588262) is an active UK company. incorporated on 8 May 2008. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. SIDNEY GARDENS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CARTER, Paul.

Company Number
06588262
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2008
Age
17 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDNEY GARDENS MANAGEMENT COMPANY LIMITED

SIDNEY GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIDNEY GARDENS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06588262

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England
From: 29 February 2016To: 8 February 2017
30 High Street Westerham Kent TN16 1RG
From: 25 November 2011To: 29 February 2016
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 8 May 2008To: 25 November 2011
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 13
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Feb 2017

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

FREEMAN, Ronald Martin Frederick

Resigned
Barnes Close, SleafordNG34 8BF
Secretary
Appointed 08 May 2008
Resigned 07 May 2011

MASSEY, Joanne Elizabeth

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Secretary
Appointed 01 Jan 2016
Resigned 21 Feb 2017

ACI SECRETARIES LIMITED

Resigned
Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 08 May 2008
Resigned 08 May 2008

JONES, Richard Andrew

Resigned
Chandos, SunderlandSR3 2TU
Born September 1967
Director
Appointed 08 May 2008
Resigned 13 Jan 2012

MCGEEHAN, Lawrence

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born September 1964
Director
Appointed 23 Jan 2012
Resigned 01 Jan 2016

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 21 Feb 2017
Resigned 01 Apr 2023

THOMPSON, Warren, Mr.

Resigned
High Street, WesterhamTN16 1RG
Born August 1974
Director
Appointed 01 Oct 2011
Resigned 31 Jul 2013

TUPMAN, Jennifer Anne

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1976
Director
Appointed 01 Oct 2011
Resigned 21 Feb 2017

WORSFOLD, Leonard Edwin

Resigned
Hall Green Manor, East BoldonNE36 0PD
Born July 1947
Director
Appointed 08 May 2008
Resigned 01 Oct 2011

ACI DIRECTORS LIMITED

Resigned
Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 08 May 2008
Resigned 08 May 2008

Persons with significant control

2

Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Significant influence or control
Notified 18 Oct 2019
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Voting rights 50 to 75 percent
Notified 20 May 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Incorporation Company
8 May 2008
NEWINCIncorporation