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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Langton Place, Bury St Edmunds, England, IP33 1NE | Director | 11 September 2018 | Active |
20b Upstairs Diss Business Park, Hopper Way, Sandy Lane, Diss, United Kingdom, IP22 4GT | Director | 15 December 2020 | Active |
Highfields Lodge, The Street, Thorpe Abbotts, Diss, England, IP21 4JB | Director | 15 June 2017 | Active |
20b Upstairs Business Park, Hopper Way, Sandy Lane, Diss, United Kingdom, IP22 4GT | Director | 15 December 2020 | Active |
Snetterton Park, Norwich, NR16 2JU | Secretary | 21 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1994 | Active |
Longbreck House Folly Road, Mildenhall, IP28 7BX | Director | 26 April 1994 | Active |
Site Office, Snetterton Park, Harling Road, Norwich, United Kingdom, NR16 2JU | Director | 02 March 2016 | Active |
18 Langton Place, Bury St Edmunds, England, IP33 1NE | Director | 02 March 2016 | Active |
The Old Post House, Stansfield, Sudbury, CO10 8LP | Director | 27 November 1995 | Active |
Reads Property Developments Ltd, Diss Business Park, Hopper Way, Diss, England, IP22 4GT | Director | 15 June 2017 | Active |
Site Office, Snetterton Park, Harling Road, Norwich, England, NR16 2JU | Director | 02 March 2016 | Active |
Snetterton Park, Norwich, NR16 2JU | Director | 26 April 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Change account reference date company current extended. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.