Company NameThe Sidings (Hull) Management Company Limited
Company StatusActive
Company Number08773893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jessica Rudie Caprani
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleBeautician
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMs Sarah-Jane Waterhouse
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMiss Ashleigh Jaffray
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RolePatient Discharge Coordinator
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Paul Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressSunnybank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

24 May 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
25 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
22 November 2021Director's details changed for Ms Sarah-Jane Campbell-Smith on 22 November 2021 (2 pages)
19 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (7 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
5 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
26 March 2018Appointment of Miss Ashleigh Jaffray as a director on 23 March 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Andrew John Taylor as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Ms Jessica Rudie Caprani as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Ms Sarah-Jane Campbell-Smith as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Paul Thomas Hogan as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Ms Sarah-Jane Campbell-Smith as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Paul Thomas Hogan as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Andrew John Taylor as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Ms Jessica Rudie Caprani as a director on 9 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 November 2015Annual return made up to 13 November 2015 no member list (3 pages)
20 November 2015Annual return made up to 13 November 2015 no member list (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
22 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 June 2015Registered office address changed from C/O Clare Joyce Property Solutions Limited Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Clare Joyce Property Solutions Limited Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
24 November 2014Annual return made up to 13 November 2014 no member list (3 pages)
24 November 2014Annual return made up to 13 November 2014 no member list (3 pages)
6 January 2014Register(s) moved to registered inspection location (2 pages)
6 January 2014Register inspection address has been changed (2 pages)
6 January 2014Register(s) moved to registered inspection location (2 pages)
6 January 2014Register inspection address has been changed (2 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)