Background WavePink WaveYellow Wave

SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED (10184726)

SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED (10184726) is an active UK company. incorporated on 17 May 2016. with registered office in Bishop Auckland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HESSAY, Ian Peter.

Company Number
10184726
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
C/O Allerton Property Management Ltd Sunny Bank Farm, Bishop Auckland, DL13 1QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HESSAY, Ian Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED

SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2016 with the registered office located in Bishop Auckland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10184726

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland, DL13 1QZ,

Previous Addresses

Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England
From: 21 June 2021To: 18 July 2023
Unit D Chessingham Park Common Road Dunnington York YO19 5SE England
From: 29 November 2018To: 21 June 2021
Stamford House Piccadilly York YO1 9PP United Kingdom
From: 17 May 2016To: 29 November 2018
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
May 16
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HESSAY, Ian Peter

Active
Sunny Bank Farm, Bishop AucklandDL13 1QZ
Born January 1965
Director
Appointed 28 Apr 2017

FROST, Martin Frank Baird

Resigned
Piccadilly, YorkYO1 9PP
Born July 1976
Director
Appointed 17 May 2016
Resigned 28 Apr 2017

Persons with significant control

1

Piccadilly, YorkYO1 9PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Resolution
23 May 2016
RESOLUTIONSResolutions
Incorporation Company
17 May 2016
NEWINCIncorporation