Background WavePink WaveYellow Wave

SIDEWAY PARK MANAGEMENT COMPANY LIMITED (09471549)

SIDEWAY PARK MANAGEMENT COMPANY LIMITED (09471549) is an active UK company. incorporated on 4 March 2015. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIDEWAY PARK MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BOYLAN, Kevin Martin, SMITH, Nicholas David Mayhew, WESTON, Paul David and 1 others.

Company Number
09471549
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
Prologis House, Blythe Gate, Solihull, B90 8AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYLAN, Kevin Martin, SMITH, Nicholas David Mayhew, WESTON, Paul David, WOODBRIDGE, Robin Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEWAY PARK MANAGEMENT COMPANY LIMITED

SIDEWAY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIDEWAY PARK MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09471549

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

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

Prologis House, Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

1 Monkspath Hall Road Solihull West Midlands B90 4FY England
From: 16 March 2015To: 29 August 2018
11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 4 March 2015To: 16 March 2015
Timeline

19 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jul 17
Funding Round
Oct 17
Owner Exit
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Mar 21
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOYLAN, Kevin Martin

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1970
Director
Appointed 16 Aug 2018

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Born October 1968
Director
Appointed 16 Mar 2015

WESTON, Paul David

Active
Blythe Gate, SolihullB90 8AH
Born November 1968
Director
Appointed 01 Nov 2018

WOODBRIDGE, Robin Philip

Active
Blythe Gate, SolihullB90 8AH
Born October 1969
Director
Appointed 16 Mar 2015

FINDING, Rebecca Jayne

Resigned
Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 04 Mar 2015
Resigned 16 Mar 2015

GRIFFITHS, Andrew Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1958
Director
Appointed 16 Mar 2015
Resigned 10 Apr 2019

HANCOCK, Stephen Clarence

Resigned
Grosvenor Street, LondonW1K 4QY
Born November 1955
Director
Appointed 16 Mar 2015
Resigned 16 Aug 2018

SARJANT, Alan John

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1960
Director
Appointed 16 Mar 2015
Resigned 12 Mar 2021

Persons with significant control

2

0 Active
2 Ceased
Esplanade, St HelierJE1 1EE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Sept 2017
Ceased 29 Aug 2018
Palace Road, DouglasIM2 4LB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2017
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
31 March 2015
CC04CC04
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Incorporation Company
4 March 2015
NEWINCIncorporation