This company is commonly known as Snowberry Lakes Limited. The company was founded 27 years ago and was given the registration number 03283240. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 319 Bideford Green, Linslade, Leighton Buzzard, Beds. This company's SIC code is 93199 - Other sports activities.
Name | : | SNOWBERRY LAKES LIMITED |
---|---|---|
Company Number | : | 03283240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 319 Bideford Green, Linslade, Leighton Buzzard, Beds, England, LU7 2TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Monmouth Grove, Kingsmead, Milton Keynes, England, MK4 4AZ | Secretary | 26 April 2021 | Active |
9, Watchet Court, Furzton, Milton Keynes, England, MK4 1HE | Director | 01 December 2016 | Active |
90, Tartar Road, Cobham, England, KT11 2AT | Director | 01 June 2018 | Active |
7, Monmouth Grove, Kingsmead, Milton Keynes, England, MK4 4AZ | Director | 16 July 2021 | Active |
10, Windmill Hill Drive, Bletchley, Milton Keynes, England, MK3 7RS | Director | 01 December 2016 | Active |
17 Gosling Avenue, Offley, Hitchin, SG5 3EP | Director | 28 April 2004 | Active |
319, Bideford Green, Linslade, Leighton Buzzard, England, LU7 2TX | Secretary | 22 April 2019 | Active |
Woodcote, 28 Scatterdells Lane, Chipperfield, Watford, England, WD4 9ET | Secretary | 25 November 1996 | Active |
Mariah, 115 Station Road, Stanbridge, Leighton Buzzard, England, LU7 9JG | Secretary | 01 September 2010 | Active |
3 Bellerby Rise, Luton, LU4 9DU | Director | 25 November 1996 | Active |
6 Ainsdale Close, Bletchley, Milton Keynes, MK3 7TP | Director | 25 November 1996 | Active |
148 Downs Barn Boulevard, Milton Keynes, MK14 7RR | Director | 03 May 2006 | Active |
148 Downs Barn Boulevard, Milton Keynes, MK14 7RR | Director | 09 February 2000 | Active |
319, Bideford Green, Leighton Buzzard, England, LU7 2TX | Director | 01 April 2019 | Active |
Clarence House, West Common, Harpenden, AL5 2AR | Director | 25 November 1996 | Active |
Mariah, 115 Station Road, Stanbridge, Leighton Buzzard, England, LU7 9JG | Director | 25 November 1996 | Active |
104 Mandeville Road, Aylesbury, HP21 8AJ | Director | 01 June 2008 | Active |
Hamara Char, Pea Lane, Northchurch, Berkhamsted, HP4 3SX | Director | 09 February 2000 | Active |
115 Station Road, Stanbridge, LU7 9JG | Director | 03 May 2006 | Active |
115 Station Road, Stanbridge, LU7 9JG | Director | 25 November 1996 | Active |
Mr David Christian James | ||
Notified on | : | 16 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Monmouth Grove, Milton Keynes, England, MK4 4AZ |
Nature of control | : |
|
Mr Gary Ross | ||
Notified on | : | 22 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Monmouth Grove, Milton Keynes, England, MK4 4AZ |
Nature of control | : |
|
Mr Christopher John Withey | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319, Bideford Green, Leighton Buzzard, England, LU7 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Officers | Appoint person secretary company with name date. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Address | Move registers to sail company with new address. | Download |
2021-07-16 | Address | Change sail address company with new address. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Incorporation | Memorandum articles. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.