UKBizDB.co.uk

SNOWHILL ESTATES LIMITED

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

This company is commonly known as Snowhill Estates Limited. The company was founded 8 years ago and was given the registration number 09736687. The firm's registered office is in BATH. You can find them at Second Floor, 36 Gay Street, Bath, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SNOWHILL ESTATES LIMITED
Company Number:09736687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Second Floor, 36 Gay Street, Bath, England, BA1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 36 Gay Street, Bath, England, BA1 2NT

Corporate Secretary06 January 2019Active
1, Argyle Street, Bath, England, BA2 4BA

Director09 June 2021Active
126,, Aldersgate Street., London, England, EC1A 4JQ

Corporate Secretary10 September 2016Active
126, Aldersgate Street, London, United Kingdom, EC1A 4JQ

Director17 August 2015Active
Second Floor, 36 Gay Street, Bath, England, BA1 2NT

Director12 October 2015Active

People with Significant Control

Mr Corrado D'Annucci
Notified on:09 February 2021
Status:Active
Date of birth:June 1974
Nationality:Italian
Country of residence:England
Address:1, Argyle Street, Bath, England, BA2 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giuseppe Maria D'Annucci
Notified on:09 February 2021
Status:Active
Date of birth:October 1967
Nationality:Italian
Country of residence:England
Address:1, Argyle Street, Bath, England, BA2 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Lucia D'Annucci
Notified on:09 February 2021
Status:Active
Date of birth:February 1969
Nationality:Italian
Country of residence:England
Address:1, Argyle Street, Bath, England, BA2 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Petre Mears
Notified on:13 August 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Second Floor, 36 Gay Street, Bath, England, BA1 2NT
Nature of control:
  • Significant influence or control
Tirillo 74 Inc
Notified on:27 September 2017
Status:Active
Country of residence:United States
Address:160, Greentree Drive. Suite 101, Kent, United States, 19904
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Officers

Appoint corporate secretary company with name date.

Download
2019-01-06Officers

Termination secretary company with name termination date.

Download
2019-01-06Address

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

Download

Copyright © 2024. All rights reserved.