UKBizDB.co.uk

WALDECK SNAREY & BROWN LIMITED

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

This company is commonly known as Waldeck Snarey & Brown Limited. The company was founded 16 years ago and was given the registration number 06484815. The firm's registered office is in LINCOLNSHIRE. You can find them at 18 Northgate, Sleaford, Lincolnshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WALDECK SNAREY & BROWN LIMITED
Company Number:06484815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:18 Northgate, Sleaford, Lincolnshire, NG34 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Northgate, Sleaford, England, NG34 7BJ

Secretary25 January 2008Active
18 Northgate, Sleaford, England, NG34 7BJ

Director02 February 2009Active
18 Northgate, Sleaford, England, NG34 7BJ

Director25 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 January 2008Active
18 Northgate, Sleaford, England, NG34 7BJ

Director25 January 2008Active
The Mill, Manthorpe, Grantham, NG31 8NH

Director25 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 January 2008Active

People with Significant Control

Mr Michael William Laming Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:England
Address:18 Northgate, Sleaford, England, NG34 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Jane Waldeck
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:18 Northgate, Sleaford, England, NG34 7BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Martin James Thomson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:18 Northgate, Sleaford, England, NG34 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Capital

Capital return purchase own shares.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-14Capital

Capital cancellation shares.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Change person secretary company with change date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.