UKBizDB.co.uk

SNOWDON HOMES LTD

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

This company is commonly known as Snowdon Homes Ltd. The company was founded 10 years ago and was given the registration number 08983239. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SNOWDON HOMES LTD
Company Number:08983239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Secretary30 June 2023Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director01 August 2014Active
33, Oaks Drive, Higham Ferrers, Rushden, England, NN10 8EX

Director01 August 2014Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director01 July 2014Active
16, South Street, Isham, Kettering, England, NN14 1HP

Director07 April 2014Active

People with Significant Control

Mr Michael David Lee
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:English
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Significant influence or control
Mr John James Leydon
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Significant influence or control
Mr Glyn Pepper
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Significant influence or control
Mr Jonathan Edward Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Capital

Capital return purchase own shares.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.