UKBizDB.co.uk

SNETTERTON PARK LIMITED

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

This company is commonly known as Snetterton Park Limited. The company was founded 30 years ago and was given the registration number 02910978. The firm's registered office is in SNETTERTON. You can find them at Unit 3f Snetterton Business Park, Harling Road, Snetterton, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SNETTERTON PARK LIMITED
Company Number:02910978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3f Snetterton Business Park, Harling Road, Snetterton, Norfolk, England, NR16 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Langton Place, Bury St Edmunds, England, IP33 1NE

Director11 September 2018Active
20b Upstairs Diss Business Park, Hopper Way, Sandy Lane, Diss, United Kingdom, IP22 4GT

Director15 December 2020Active
Highfields Lodge, The Street, Thorpe Abbotts, Diss, England, IP21 4JB

Director15 June 2017Active
20b Upstairs Business Park, Hopper Way, Sandy Lane, Diss, United Kingdom, IP22 4GT

Director15 December 2020Active
Snetterton Park, Norwich, NR16 2JU

Secretary21 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1994Active
Longbreck House Folly Road, Mildenhall, IP28 7BX

Director26 April 1994Active
Site Office, Snetterton Park, Harling Road, Norwich, United Kingdom, NR16 2JU

Director02 March 2016Active
18 Langton Place, Bury St Edmunds, England, IP33 1NE

Director02 March 2016Active
The Old Post House, Stansfield, Sudbury, CO10 8LP

Director27 November 1995Active
Reads Property Developments Ltd, Diss Business Park, Hopper Way, Diss, England, IP22 4GT

Director15 June 2017Active
Site Office, Snetterton Park, Harling Road, Norwich, England, NR16 2JU

Director02 March 2016Active
Snetterton Park, Norwich, NR16 2JU

Director26 April 1994Active

People with Significant Control

Snetterton Commercial Properties Limited
Notified on:06 August 2019
Status:Active
Country of residence:England
Address:18, Langton Place, Bury St Edmunds, England, IP33 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Clive Macswiney
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:The Old Post House, Stansfield, Sudbury, England, CO10 8LP
Nature of control:
  • Significant influence or control
Mr Brian Jeffrey Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Site Office, Snetterton Park, Norwich, England, NR16 2JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Rebecca Ann Warner
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England & Wales
Address:Flat 41, 9 -11 Wenlock Street, London, England & Wales, N1 7EX
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Change account reference date company current extended.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Address

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

Download
2019-09-09Address

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

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.