Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SIDINGS RESIDENTS COMPANY LIMITED
Company Information for

THE SIDINGS RESIDENTS COMPANY LIMITED

8-10 EAST PRESCOT ROAD, LIVERPOOL, L14 1PW,
Company Registration Number
05046070
Private Limited Company
Active

Company Overview

About The Sidings Residents Company Ltd
THE SIDINGS RESIDENTS COMPANY LIMITED was founded on 2004-02-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Sidings Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE SIDINGS RESIDENTS COMPANY LIMITED
 
Legal Registered Office
8-10 EAST PRESCOT ROAD
LIVERPOOL
L14 1PW
Other companies in L14
 
Filing Information
Company Number 05046070
Company ID Number 05046070
Date formed 2004-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 20:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SIDINGS RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SIDINGS RESIDENTS COMPANY LIMITED
The following companies were found which have the same name as THE SIDINGS RESIDENTS COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SIDINGS RESIDENTS COMPANY (FENNY STRATFORD) LIMITED CLAYDON HOUSE SIMPSON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2DD Dissolved Company formed on the 2014-03-04

Company Officers of THE SIDINGS RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Company Secretary 2005-08-19
ALAN GEOFFREY CARTER
Director 2006-10-18
ANDREW LEES
Director 2010-11-18
IAN CHARLES THOMPSON
Director 2012-01-11
JEREMY GUY DANIEL WHITING
Director 2010-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DAY
Director 2006-03-09 2012-04-03
RAYMOND WILLIAM SMITH
Director 2004-02-17 2006-03-16
DAVID GARY WEBSTER
Company Secretary 2004-02-17 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LOUIS PROPERTY MANAGEMENT LTD PAGE COURT LIMITED Company Secretary 2017-09-30 CURRENT 1995-03-20 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 2004-06-09 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ORCHARD DENE MANAGEMENT LIMITED Company Secretary 2017-01-20 CURRENT 1978-09-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD MILLWOOD COURT (LIVERPOOL) MANAGEMENT COMPANY LTD Company Secretary 2016-03-11 CURRENT 2015-07-27 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-15 CURRENT 1995-04-21 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD LINDEN CROSBY MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 1977-03-30 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD CLIFDEN COURT MANAGEMENT LIMITED Company Secretary 2015-03-23 CURRENT 1994-03-01 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 4, ALEXANDRA DRIVE MANAGEMENT (LIVERPOOL) LIMITED Company Secretary 2014-10-01 CURRENT 1986-10-07 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HARGREAVES RTM COMPANY LIMITED Company Secretary 2014-03-04 CURRENT 2007-04-13 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ALEXANDRA DRIVE RTM COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2012-05-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ORCHARD GATE (OXTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2005-05-04 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD VICTORIA COURT MANAGEMENT COMPANY (RAINHILL) LIMITED Company Secretary 2013-06-24 CURRENT 1991-11-11 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HARLEY BUILDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 2001-11-06 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD THE VILLAGE (MELLING NO.2) MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2004-02-19 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD DERWENT COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-03-13 CURRENT 2002-07-26 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD FOWLERS BUILDING MANAGEMENT LIMITED Company Secretary 2005-08-19 CURRENT 2004-10-22 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD 20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-05 CURRENT 2004-04-15 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD ROCKLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-06 CURRENT 2003-07-11 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD VILLAGE PLAZA LIMITED Company Secretary 2004-11-18 CURRENT 2000-04-18 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD WALMER MANAGEMENT COMPANY LTD Company Secretary 2004-11-02 CURRENT 2002-10-09 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-06 CURRENT 2003-08-06 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD BREDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1973-03-16 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD BARN HEY MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1986-02-28 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD HAZELBANK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-01 CURRENT 1986-05-16 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD WORCESTER COURT LIMITED Company Secretary 2002-03-01 CURRENT 1982-09-20 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD LANGSITE MANAGEMENT LIMITED Company Secretary 2002-03-01 CURRENT 1973-01-04 Active
ANDREW LOUIS PROPERTY MANAGEMENT LTD GEORGIAN HOUSE MANAGEMENT COMPANY (FORMBY) LIMITED Company Secretary 2002-03-01 CURRENT 1985-02-21 Active
ALAN GEOFFREY CARTER HYRYG CONSULTANTS LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2016-08-23
ALAN GEOFFREY CARTER BACK LANE MANAGEMENT SERVICES LIMITED Director 2006-07-31 CURRENT 2005-04-27 Active
ANDREW LEES RSL PROPERTIES LTD Director 2003-12-17 CURRENT 2003-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-05-20MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-07MICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2022-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-08-25AP04Appointment of Andrew Louis Estate Agents as company secretary on 2021-08-25
2021-08-25TM02Termination of appointment of Andrew Louis Property Management Ltd on 2021-08-25
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEES
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES THOMPSON
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/17
2017-06-12AA28/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-20AA28/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-19AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GUY DANIEL WHITING / 29/06/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES THOMPSON / 29/06/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY CARTER / 29/06/2015
2015-05-30AA28/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-02AR0117/02/15 ANNUAL RETURN FULL LIST
2014-04-23AA28/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 60
2014-02-17AR0117/02/14 ANNUAL RETURN FULL LIST
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA
2013-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 24/06/2013
2013-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 24/06/2013
2013-04-10AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0117/02/13 ANNUAL RETURN FULL LIST
2012-08-31RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-17
2012-08-31ANNOTATIONClarification
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAY
2012-04-12AA28/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23AR0117/02/12 ANNUAL RETURN FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR IAN CHARLES THOMPSON
2011-09-26AA01CURRSHO FROM 31/12/2011 TO 28/09/2011
2011-09-13AA31/12/10 TOTAL EXEMPTION FULL
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GUY DANIEL / 12/03/2010
2011-02-22AR0117/02/11 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED MR ANDREW LEES
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED MR JEREMY GUY DANIEL
2010-03-24AR0117/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DAY / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY CARTER / 24/03/2010
2010-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 24/03/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-12363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31288bSECRETARY RESIGNED
2007-03-06363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26288aNEW DIRECTOR APPOINTED
2006-07-04363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-21363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-12-1488(2)RAD 25/11/05--------- £ SI 59@1=59 £ IC 1/60
2005-11-18225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: C/O BRABNERS CHAFFE STREET, 1 DALE STREET, LIVERPOOL, MERSEYSIDE L2 2ET
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-09GAZ1FIRST GAZETTE
2004-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE SIDINGS RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-08-09
Fines / Sanctions
No fines or sanctions have been issued against THE SIDINGS RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SIDINGS RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SIDINGS RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE SIDINGS RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SIDINGS RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of THE SIDINGS RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SIDINGS RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE SIDINGS RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE SIDINGS RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE SIDINGS RESIDENTS COMPANY LIMITEDEvent Date2005-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SIDINGS RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SIDINGS RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.