Company NameThe Snickleways Management Company Limited
DirectorsFrantz Peter Nehammer and Richard Guy Ellis
Company StatusActive
Company Number03615944
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 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 NameMr Frantz Peter Nehammer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(3 years after company formation)
Appointment Duration22 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBarn 1 Unit 2a Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Richard Guy Ellis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn 1 Unit 2a Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed29 December 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBarn 1 Unit 2a Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameCallum Laing Nuttall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address123 Crabtree Lane
Bromsgrove
Worcestershire
B61 8PQ
Director NameHugh Stephen Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleSolicitor
Correspondence AddressBranscombe House
Old Warwick Road, Rowington
Warwick
Warwickshire
CV35 7AD
Secretary NameKeri Edward Rees
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Harts Green Road
Harborne
Birmingham
West Midlands
B17 9TZ
Director NameGraham Bailey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2001)
RoleDirector Fuchs Lubricants Uk
Correspondence Address8 Whitewell Close
Nantwich
Cheshire
CW5 6LY
Director NameKevin Albert Hall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2001)
RoleAnalytical Services Manager
Correspondence Address9 Whitewell Close
Nantwich
Cheshire
CW5 6LY
Director NameMichael Barry Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressStepping Stones
Allport Road
Bromborough
Wirral
CH63 0HA
Wales
Director NameRichard Ellis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2006)
RoleCompany Manager
Correspondence Address2 Whitewell Close
Nantwich
Cheshire
CW5 6LY
Secretary NameDavid Hayhurst
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 2001)
RoleSolicitor
Correspondence Address1 Grange Road West
Birkenhead
Merseyside
CH41 4BY
Wales
Secretary NameMr Frantz Peter Nehammer
NationalityBritish
StatusResigned
Appointed15 August 2001(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 23 July 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameJennifer Grace Brennan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2018)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Afford Bond 31 Wellington Road
Nantwich
CW5 7ED
Secretary NameMr Frantz Peter Nehammer
StatusResigned
Appointed05 December 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2019)
RoleCompany Director
Correspondence AddressC/O Afford Bond 31 Wellington Road
Nantwich
CW5 7ED
Secretary NameMs Sarah Catherine Hobson
StatusResigned
Appointed15 August 2019(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 2020)
RoleCompany Director
Correspondence AddressC/O 31 Hastings Road
Nantwich
CW5 6GL
Secretary NameMr Frantz Peter Nehammer
StatusResigned
Appointed23 July 2020(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressBarn 1 Unit 2a Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed05 July 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Unit 2a Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed17 July 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2017)
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address164 Nantwich Road
Crewe
CW2 6BG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£15,120
Net Worth£11,190
Cash£18,530
Current Liabilities£7,600

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

7 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
23 July 2020Appointment of Mr Frantz Peter Nehammer as a secretary on 23 July 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Sarah Catherine Hobson as a secretary on 23 July 2020 (1 page)
16 August 2019Termination of appointment of Frantz Peter Nehammer as a secretary on 15 August 2019 (1 page)
16 August 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
16 August 2019Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED England to C/O 31 Hastings Road Nantwich CW5 6GL on 16 August 2019 (1 page)
16 August 2019Appointment of Ms Sarah Catherine Hobson as a secretary on 15 August 2019 (2 pages)
23 July 2019Confirmation statement made on 21 November 2018 with updates (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
14 January 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
14 January 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
10 January 2018Appointment of Mr Richard Guy Ellis as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Jennifer Grace Brennan as a director on 1 January 2018 (1 page)
10 January 2018Appointment of Mr Richard Guy Ellis as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Jennifer Grace Brennan as a director on 1 January 2018 (1 page)
5 December 2017Appointment of Mr Frantz Peter Nehammer as a secretary on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Frantz Peter Nehammer as a secretary on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Stuarts Limited as a secretary on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Stuarts Limited as a secretary on 5 December 2017 (1 page)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18
(6 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 December 2014Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
12 December 2014Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 18
(6 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 18
(6 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 18
(6 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 18
(6 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
23 July 2012Termination of appointment of Frantz Nehammer as a secretary (1 page)
23 July 2012Termination of appointment of Frantz Nehammer as a secretary (1 page)
23 July 2012Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England on 23 July 2012 (1 page)
23 July 2012Appointment of Stuarts Limited as a secretary (2 pages)
23 July 2012Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England on 23 July 2012 (1 page)
23 July 2012Appointment of Stuarts Limited as a secretary (2 pages)
23 July 2012Registered office address changed from Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 23 July 2012 (1 page)
5 March 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
5 March 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Registered office address changed from 73 Moseley Street Manchester M2 3JN on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 73 Moseley Street Manchester M2 3JN on 16 August 2010 (1 page)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Frantz Peter Nehammer on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jennifer Grace Brennan on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Frantz Peter Nehammer on 27 January 2010 (1 page)
27 January 2010Director's details changed for Frantz Peter Nehammer on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jennifer Grace Brennan on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Frantz Peter Nehammer on 27 January 2010 (1 page)
24 August 2009Return made up to 14/08/09; full list of members (11 pages)
24 August 2009Return made up to 14/08/09; full list of members (11 pages)
2 February 2009Registered office changed on 02/02/2009 from 31 hastings road nantwich cheshire CW5 6GL (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Registered office changed on 02/02/2009 from 31 hastings road nantwich cheshire CW5 6GL (1 page)
22 August 2008Return made up to 14/08/08; full list of members (11 pages)
22 August 2008Return made up to 14/08/08; full list of members (11 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 September 2007Return made up to 14/08/07; full list of members (7 pages)
10 September 2007Return made up to 14/08/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 October 2006Return made up to 14/08/06; full list of members (7 pages)
4 October 2006Return made up to 14/08/06; full list of members (7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
20 October 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 October 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 April 2005Registered office changed on 29/04/05 from: 14 whitewell close nantwich cheshire CW5 6LY (1 page)
29 April 2005Registered office changed on 29/04/05 from: 14 whitewell close nantwich cheshire CW5 6LY (1 page)
15 October 2004Return made up to 14/08/04; change of members (8 pages)
15 October 2004Return made up to 14/08/04; change of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
31 October 2003Registered office changed on 31/10/03 from: 18 whitewell close nantwich cheshire CW5 6LY (1 page)
31 October 2003Registered office changed on 31/10/03 from: 18 whitewell close nantwich cheshire CW5 6LY (1 page)
31 October 2003Return made up to 14/08/03; change of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2003Return made up to 14/08/03; change of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
4 October 2002Return made up to 14/08/02; full list of members (14 pages)
4 October 2002Return made up to 14/08/02; full list of members (14 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
3 October 2001Return made up to 14/08/01; full list of members (10 pages)
3 October 2001Return made up to 14/08/01; full list of members (10 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 1 grange road west birkenhead merseyside CH41 4BY (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 1 grange road west birkenhead merseyside CH41 4BY (1 page)
28 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
6 December 2000Return made up to 14/08/00; full list of members (7 pages)
6 December 2000Return made up to 14/08/00; full list of members (7 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 9 whitewell close nantwich cheshire CW5 6LY (1 page)
3 November 2000Registered office changed on 03/11/00 from: 9 whitewell close nantwich cheshire CW5 6LY (1 page)
3 November 2000New secretary appointed (2 pages)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Ad 26/04/00--------- £ si 16@1=16 £ ic 2/18 (5 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Ad 26/04/00--------- £ si 16@1=16 £ ic 2/18 (5 pages)
4 May 2000Registered office changed on 04/05/00 from: 115 colmore row birmingham B3 3AL (1 page)
4 May 2000Registered office changed on 04/05/00 from: 115 colmore row birmingham B3 3AL (1 page)
4 May 2000New director appointed (2 pages)
5 October 1999Return made up to 14/08/99; full list of members (10 pages)
5 October 1999Return made up to 14/08/99; full list of members (10 pages)
22 February 1999Memorandum and Articles of Association (7 pages)
22 February 1999Memorandum and Articles of Association (7 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page)
9 February 1999Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page)
26 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1998Incorporation (20 pages)
14 August 1998Incorporation (20 pages)