UKBizDB.co.uk

SNOWCROFT PROPERTIES LIMITED

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

This company is commonly known as Snowcroft Properties Limited. The company was founded 24 years ago and was given the registration number 03780171. The firm's registered office is in LONDON. You can find them at Heritage House, 73 Bredgar Rd, Upper Holloway, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SNOWCROFT PROPERTIES LIMITED
Company Number:03780171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Heritage House, 73 Bredgar Rd, Upper Holloway, London, N19 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Wise Lane, London, NW7 2RH

Secretary13 December 1999Active
73 Wise Lane, London, NW7 2RH

Director13 December 1999Active
73 Wise Lane, Mill Hill, London, NW7 2RH

Director13 December 1999Active
Claysmore Lodge Beggars Hollow, Clay Hill, Enfield, EN2 9JL

Director13 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary01 June 1999Active
Claysmore Lodge Beggars Hollow, Clay Hill, Enfield, EN2 9JL

Director13 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director01 June 1999Active

People with Significant Control

Mr Michael O Sullivan
Notified on:01 January 2021
Status:Active
Date of birth:August 1962
Nationality:Irish
Country of residence:England
Address:Claysmore Lodge, Clay Hill, Enfield, England, EN2 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr John O Sullivan
Notified on:01 January 2017
Status:Active
Date of birth:February 1964
Nationality:Irish
Country of residence:England
Address:80-81 St Martins Lane, London, St. Martin's Lane, London, England, WC2N 4AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-06Mortgage

Mortgage charge part both with charge number.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-18Address

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

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.