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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AH | Secretary | 16 October 2013 | Active |
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ | Director | 05 July 2002 | Active |
Parkwood, Epperstone, Nottingham, NG14 6AP | Secretary | 19 January 2001 | Active |
15 Park Terrace, Nottingham, NG1 5DN | Secretary | 11 March 2002 | Active |
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH | Secretary | 01 March 2012 | Active |
The Gate House, Barkham Road, Wokingham, RG41 4TG | Secretary | 18 February 2004 | Active |
91 Green Hill, High Wycombe, HP13 5QB | Secretary | 16 March 2006 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 19 January 2001 | Active |
50, Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5AH | Director | 19 February 2004 | Active |
The Long Barn Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU | Director | 19 January 2001 | Active |
Parkwood, Epperstone, Nottingham, NG14 6AP | Director | 19 January 2001 | Active |
The Barn, College Street East Bridgford, Nottingham, NG13 8LE | Director | 05 November 2001 | Active |
15 Park Terrace, Nottingham, NG1 5DN | Director | 11 March 2002 | Active |
Yew Tree Lodge, 10 Lingwood Lane, Woodborough, NG14 6DX | Director | 09 March 2001 | Active |
9 Park Valley, The Park, Nottingham, NG7 1BS | Director | 11 March 2002 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 19 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-21 | Dissolution | Dissolution application strike off company. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Gazette | Gazette filings brought up to date. | Download |
2021-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.