UKBizDB.co.uk

SNEINTON MARKET DEVELOPMENTS LIMITED

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

This company is commonly known as Sneinton Market Developments Limited. The company was founded 23 years ago and was given the registration number 04144309. The firm's registered office is in AYLESBURY. You can find them at 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SNEINTON MARKET DEVELOPMENTS LIMITED
Company Number:04144309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, United Kingdom, HP22 5AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AH

Secretary16 October 2013Active
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ

Director05 July 2002Active
Parkwood, Epperstone, Nottingham, NG14 6AP

Secretary19 January 2001Active
15 Park Terrace, Nottingham, NG1 5DN

Secretary11 March 2002Active
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH

Secretary01 March 2012Active
The Gate House, Barkham Road, Wokingham, RG41 4TG

Secretary18 February 2004Active
91 Green Hill, High Wycombe, HP13 5QB

Secretary16 March 2006Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary19 January 2001Active
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH

Director19 February 2004Active
The Long Barn Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU

Director19 January 2001Active
Parkwood, Epperstone, Nottingham, NG14 6AP

Director19 January 2001Active
The Barn, College Street East Bridgford, Nottingham, NG13 8LE

Director05 November 2001Active
15 Park Terrace, Nottingham, NG1 5DN

Director11 March 2002Active
Yew Tree Lodge, 10 Lingwood Lane, Woodborough, NG14 6DX

Director09 March 2001Active
9 Park Valley, The Park, Nottingham, NG7 1BS

Director11 March 2002Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director19 January 2001Active

People with Significant Control

Mr David Charles Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:50, Aylesbury Road, Aylesbury, United Kingdom, HP22 5AH
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-21Dissolution

Dissolution application strike off company.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.