UKBizDB.co.uk

SNOW HILL TRUSTEES LIMITED

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

This company is commonly known as Snow Hill Trustees Limited. The company was founded 36 years ago and was given the registration number 02208245. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SNOW HILL TRUSTEES LIMITED
Company Number:02208245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, United Kingdom, W1U 7EU

Director31 October 2022Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director16 January 2014Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 February 2019Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director10 September 2020Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director30 November 2022Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 July 2022Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 February 2019Active
150, Aldersgate Street, London, EC1A 4AB

Secretary12 January 2018Active
8, Baden Place, Crosby Row, London, United Kingdom, SE1 1YW

Corporate Nominee Secretary-Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director25 February 2003Active
Ross House, Windmill Hill, Enfield, EN2

Director-Active
Grove Cottage, Grove Lane, Hinton, Chippenham, SN14 8HF

Director01 January 2006Active
Broadmeadows, Beechwood Road, Bath, BA2 5JS

Director23 February 2000Active
150, Aldersgate Street, London, EC1A 4AB

Director30 March 2016Active
20 The Boundary, Langton Green, Tunbridge Wells, TN3 0YB

Director-Active
Ground Floor, 7 Portland Place, Bath, United Kingdom, BA1 2RU

Director01 April 2008Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director28 June 2013Active
163 Abbey Foregate, Shrewsbury, SY2 6AL

Director-Active
Oakdene 16 The Avenue, Potters Bar, EN6 1EB

Director31 October 1997Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director16 June 2005Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director01 May 2000Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 February 2019Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director01 August 2006Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director14 June 2017Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director01 August 2006Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director-Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director16 January 2014Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 February 2019Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director17 January 2019Active
Greenroofs 8 Clarendon Way, London, N21 2LX

Director25 February 2003Active
Cedar Court, 63 Cavendish Road, Matlock, DE4 3HD

Director30 November 2001Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 February 2019Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director14 July 2009Active
The Farm House 28 Briton Hill Road, Sanderstead, CR2 0JL

Director11 November 1998Active
30, Gay Street, Bath, England, BA1 2PA

Director31 March 2010Active

People with Significant Control

Bdo Nominees Limited
Notified on:01 February 2019
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Moore Stephens Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-08Address

Change sail address company with old address new address.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Address

Change sail address company with old address new address.

Download
2019-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.