UKBizDB.co.uk

SNOW WALK PROPERTIES LIMITED

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

This company is commonly known as Snow Walk Properties Limited. The company was founded 28 years ago and was given the registration number 03080575. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SNOW WALK PROPERTIES LIMITED
Company Number:03080575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, CW5 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209 Stapleford Road, Trowell, Nottingham, NG9 3QE

Secretary20 November 1995Active
12 Arlington Close, Hucknall, Nottingham, NG15 6DG

Director20 November 1995Active
209 Stapleford Road, Trowell, Nottingham, NG9 3QE

Director20 November 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 July 1995Active
18 Ellesmere Drive, Trowell, Nottingham, NG9 3PH

Director20 November 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director17 July 1995Active

People with Significant Control

Mr Steven Robert Wells
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:12 Arlington Close, Hucknall, Nottingham, United Kingdom, NG15 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:209 Stapleford Road, Trowell, Nottingham, United Kingdom, NG9 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Robert Wells
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:12 Arlington Close, Hucknall, Nottingham, United Kingdom, NG15 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Paul Andrew Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:209 Stapleford Road, Trowell, Nottingham, United Kingdom, NG9 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Change account reference date company previous shortened.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.