This company is commonly known as Snowdrop House (roundhay) Management Company Limited. The company was founded 17 years ago and was given the registration number 06035300. The firm's registered office is in LEEDS. You can find them at 14 Woodhouse Square, , Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | SNOWDROP HOUSE (ROUNDHAY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06035300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Woodhouse Square, Leeds, England, LS3 1AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Secretary | 17 April 2023 | Active |
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Director | 29 June 2016 | Active |
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Director | 29 October 2017 | Active |
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Director | 29 October 2017 | Active |
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Director | 08 March 2017 | Active |
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF | Director | 05 May 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 08 September 2016 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 16 May 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 16 May 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 29 January 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
Apartment 3 Snowdrop House, Oakwood Grove, Roundhay, Leeds, LS8 2BN | Secretary | 26 March 2009 | Active |
The Old Byre, High Birstwith, HG3 2JD | Secretary | 12 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 26 March 2009 | Active |
The Old Byre, High Birstwith, HG3 2JD | Director | 12 January 2007 | Active |
The Old Byre, High Birstwith, Harrogate, HG3 2JD | Director | 12 January 2007 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 28 February 2014 | Active |
4 Snowdrop House, Oakwood Grove, Roundhay, Leeds, LS8 2BN | Director | 26 March 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 26 March 2009 | Active |
14, Woodhouse Square, Leeds, England, LS3 1AQ | Director | 29 June 2016 | Active |
14, Woodhouse Square, Leeds, England, LS3 1AQ | Director | 02 May 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 December 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 21 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Officers | Appoint person secretary company with name date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.