UKBizDB.co.uk

SNOWDROP HOUSE (ROUNDHAY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Woodhouse Square, Leeds, England, LS3 1AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Secretary17 April 2023Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director29 June 2016Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director29 October 2017Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director29 October 2017Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director08 March 2017Active
Scott Hall House, Sheepscar Street North, Leeds, England, LS7 3AF

Director05 May 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary08 September 2016Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary16 May 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary16 May 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary29 January 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
Apartment 3 Snowdrop House, Oakwood Grove, Roundhay, Leeds, LS8 2BN

Secretary26 March 2009Active
The Old Byre, High Birstwith, HG3 2JD

Secretary12 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director26 March 2009Active
The Old Byre, High Birstwith, HG3 2JD

Director12 January 2007Active
The Old Byre, High Birstwith, Harrogate, HG3 2JD

Director12 January 2007Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director28 February 2014Active
4 Snowdrop House, Oakwood Grove, Roundhay, Leeds, LS8 2BN

Director26 March 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director26 March 2009Active
14, Woodhouse Square, Leeds, England, LS3 1AQ

Director29 June 2016Active
14, Woodhouse Square, Leeds, England, LS3 1AQ

Director02 May 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director21 December 2006Active

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

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-03-29Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-24Address

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

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.