UKBizDB.co.uk

9 SNOWDON ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9 Snowdon Road Freehold Limited. The company was founded 13 years ago and was given the registration number 07503227. The firm's registered office is in BOURNEMOUTH. You can find them at 9b Snowdon Road, , Bournemouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:9 SNOWDON ROAD FREEHOLD LIMITED
Company Number:07503227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9b Snowdon Road, Bournemouth, England, BH4 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Grange Road, Bournemouth, England, BH6 3NY

Director24 January 2011Active
12, Grange Road, Bournemouth, England, BH6 3NY

Director11 January 2022Active
9b, Snowdon Road, Bournemouth, England, BH4 9HL

Director14 April 2021Active
9a Snowdon Road, Westbourne, Bournemouth, United Kingdom, BH4 9HL

Secretary24 January 2011Active
9b Snowdon Road, Westbourne, Bournemouth, United Kingdom, BH4 9HL

Director24 January 2011Active
9 Snowdon Road, Westbourne, Bournemouth, United Kingdom, BH4 9HL

Director24 January 2011Active
9b, Snowdon Road, Bournemouth, United Kingdom, BH4 9HL

Director16 June 2011Active
9b, Snowdon Road, Bournemouth, England, BH4 9HL

Director04 November 2016Active

People with Significant Control

Ms Emily Mercer
Notified on:14 April 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:9b, Snowdon Road, Bournemouth, England, BH4 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katherine Anne Hitchcock
Notified on:04 November 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:9b, Snowdon Road, Bournemouth, England, BH4 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Hartley
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:9, Snowdon Road, Bournemouth, England, BH4 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Stephen Gadd
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:12, Grange Road, Bournemouth, United Kingdom, BH6 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-30Persons with significant control

Notification of a person with significant control.

Download
2021-05-30Officers

Appoint person director company with name date.

Download
2021-05-30Officers

Termination director company with name termination date.

Download
2021-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.