UKBizDB.co.uk

SNOWHOLME LIMITED

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

This company is commonly known as Snowholme Limited. The company was founded 29 years ago and was given the registration number 03061608. The firm's registered office is in DUNSTABLE. You can find them at Three Counties House, 18a Victoria Street, Dunstable, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SNOWHOLME LIMITED
Company Number:03061608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Three Counties House, 18a Victoria Street, Dunstable, Bedfordshire, England, LU6 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bedford Gardens, New Bedford Road, Luton, England, LU3 1BX

Secretary15 May 2012Active
1, The Mount, Luton, England, LU3 1BU

Director17 May 2022Active
7, Bedford Gardens, Luton, England, LU3 1BX

Director08 February 2010Active
15, Bedford Gardens, New Bedford Road, Luton, England, LU3 1BX

Director29 April 2015Active
9, The Mount, New Bedford Road, Luton, England, LU3 1BU

Director27 April 2016Active
17, The Mount, Luton, England, LU3 1BU

Director17 May 2022Active
19, The Mount, New Bedford Road, Luton, England, LU3 1BU

Director27 April 2016Active
Three Counties House, 18a Victoria Street, Dunstable, England, LU6 3BA

Director26 April 2017Active
Three Counties House, 18a Victoria Street, Dunstable, England, LU6 3BA

Director17 May 2022Active
18, Bedford Gardens, Luton, United Kingdom, LU3 1BX

Director14 May 2019Active
4, The Mount, Luton, England, LU3 1BU

Secretary08 February 2010Active
1 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Secretary27 June 1995Active
1 The Mount, New Bedford Road, Luton, LU3 1BU

Secretary20 January 2004Active
5 The Mount, New Bedford Road, Luton, LU3 1BU

Secretary26 January 2006Active
9 Bedford Gardens, Luton, LU3 1BX

Secretary30 November 1998Active
19 Bedford Gardens, Luton, LU3 1BX

Secretary11 August 2006Active
11, Bedford Gardens, New Bedford Road, Luton, England, LU3 1BX

Secretary18 July 2011Active
11 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Secretary13 July 2004Active
11 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Secretary15 December 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 May 1995Active
4 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Director04 May 2004Active
16 The Mount, New Bedford Road, Luton, LU3 1BU

Director20 January 2004Active
4, The Mount, Luton, England, LU3 1BU

Director08 February 2010Active
17 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Director27 November 2000Active
2 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Director17 January 2005Active
1 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Director27 June 1995Active
4 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Director21 May 2007Active
2, The Mount, Luton, England, LU3 1BU

Director08 February 2010Active
21 Montrose Avenue, Luton, LU3 1HW

Director03 February 1998Active
10 Bedford Gardens, New Bedford Road, Luton, LU3 1BX

Director21 May 2007Active
5 The Mount, Newbedford Road, Luton, LU3 1BU

Director20 January 2004Active
9 The Mount, New Bedford Road, Luton, LU3 1BU

Director17 January 2005Active
9 The Mount, New Bedford Road, Luton, LU3 1BU

Director27 June 1995Active
1 The Mount, New Bedford Road, Luton, LU3 1BU

Director20 January 2004Active
11 The Mount, New Bedford Road, Luton, LU3 1BU

Director03 December 2001Active

People with Significant Control

Mr Omotunde Umoyemi Famojure
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:7, Bedford Gardens, Luton, England, LU3 1BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Address

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

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.