UKBizDB.co.uk

SNILESWORTH ESTATES LIMITED

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

This company is commonly known as Snilesworth Estates Limited. The company was founded 6 years ago and was given the registration number 10849870. The firm's registered office is in CARDIFF. You can find them at C/o Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:SNILESWORTH ESTATES LIMITED
Company Number:10849870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 01700 - Hunting, trapping and related service activities

Office Address & Contact

Registered Address:C/o Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resource Limited, The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director29 July 2022Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director15 September 2021Active
C/O Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER

Director04 July 2017Active

People with Significant Control

Mr Paul George Hannah
Notified on:12 September 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Fitzgerald Allison
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:04 July 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Resource Ltd, Wentloog Corporate Park, Wentloog, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:04 July 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Address

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

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Second filing of director appointment with name.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Change account reference date company current extended.

Download
2017-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.