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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bedford Gardens, New Bedford Road, Luton, England, LU3 1BX | Secretary | 15 May 2012 | Active |
1, The Mount, Luton, England, LU3 1BU | Director | 17 May 2022 | Active |
7, Bedford Gardens, Luton, England, LU3 1BX | Director | 08 February 2010 | Active |
15, Bedford Gardens, New Bedford Road, Luton, England, LU3 1BX | Director | 29 April 2015 | Active |
9, The Mount, New Bedford Road, Luton, England, LU3 1BU | Director | 27 April 2016 | Active |
17, The Mount, Luton, England, LU3 1BU | Director | 17 May 2022 | Active |
19, The Mount, New Bedford Road, Luton, England, LU3 1BU | Director | 27 April 2016 | Active |
Three Counties House, 18a Victoria Street, Dunstable, England, LU6 3BA | Director | 26 April 2017 | Active |
Three Counties House, 18a Victoria Street, Dunstable, England, LU6 3BA | Director | 17 May 2022 | Active |
18, Bedford Gardens, Luton, United Kingdom, LU3 1BX | Director | 14 May 2019 | Active |
4, The Mount, Luton, England, LU3 1BU | Secretary | 08 February 2010 | Active |
1 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Secretary | 27 June 1995 | Active |
1 The Mount, New Bedford Road, Luton, LU3 1BU | Secretary | 20 January 2004 | Active |
5 The Mount, New Bedford Road, Luton, LU3 1BU | Secretary | 26 January 2006 | Active |
9 Bedford Gardens, Luton, LU3 1BX | Secretary | 30 November 1998 | Active |
19 Bedford Gardens, Luton, LU3 1BX | Secretary | 11 August 2006 | Active |
11, Bedford Gardens, New Bedford Road, Luton, England, LU3 1BX | Secretary | 18 July 2011 | Active |
11 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Secretary | 13 July 2004 | Active |
11 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Secretary | 15 December 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 26 May 1995 | Active |
4 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Director | 04 May 2004 | Active |
16 The Mount, New Bedford Road, Luton, LU3 1BU | Director | 20 January 2004 | Active |
4, The Mount, Luton, England, LU3 1BU | Director | 08 February 2010 | Active |
17 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Director | 27 November 2000 | Active |
2 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Director | 17 January 2005 | Active |
1 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Director | 27 June 1995 | Active |
4 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Director | 21 May 2007 | Active |
2, The Mount, Luton, England, LU3 1BU | Director | 08 February 2010 | Active |
21 Montrose Avenue, Luton, LU3 1HW | Director | 03 February 1998 | Active |
10 Bedford Gardens, New Bedford Road, Luton, LU3 1BX | Director | 21 May 2007 | Active |
5 The Mount, Newbedford Road, Luton, LU3 1BU | Director | 20 January 2004 | Active |
9 The Mount, New Bedford Road, Luton, LU3 1BU | Director | 17 January 2005 | Active |
9 The Mount, New Bedford Road, Luton, LU3 1BU | Director | 27 June 1995 | Active |
1 The Mount, New Bedford Road, Luton, LU3 1BU | Director | 20 January 2004 | Active |
11 The Mount, New Bedford Road, Luton, LU3 1BU | Director | 03 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.