SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09761300 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Pinnacle Property Management, Units 1-3 Beech Court Hurst RG10 0RQ Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNOWSFIELD YARD MANAGEMENT COMPANY LIMITED | Sep 03, 2015 | Sep 03, 2015 |
What are the latest accounts for SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sally Ann James as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Appointment of Pinnacle Property Management Ltd as a secretary on Sep 09, 2024 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to C/O Pinnacle Property Management, Units 1-3 Beech Court Hurst Reading RG10 0RQ on Oct 04, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 4 pages | AA | ||||||||||
Registered office address changed from Merchant's House 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on Oct 18, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kasipathy Nirmal Kumar Reddy as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathleen Margaret Wood as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 30-33 the Hop Exchange 24 Southwark Street London SE1 1TY England to Merchant's House 5-7 Southwark Street London SE1 1RQ on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Gavin Victor Richard Devenish as a director on Jun 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Bolster as a director on May 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sally Ann James as a director on May 20, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Beech Court Hurst RG10 0RQ Reading C/O Pinnacle Property Management, Units 1-3 England |
| 160779610002 | ||||||||||
| BOLSTER, Charles | Director | Beech Court Hurst RG10 0RQ Reading C/O Pinnacle Property Management, Units 1-3 England | England | American | 254209130001 | |||||||||
| GREEN, Jeremy Charles | Director | Beech Court Hurst RG10 0RQ Reading C/O Pinnacle Property Management, Units 1-3 England | England | British | 249334770001 | |||||||||
| REDDY, Kasipathy Nirmal Kumar | Director | Beech Court Hurst RG10 0RQ Reading C/O Pinnacle Property Management, Units 1-3 England | England | British | 159130290001 | |||||||||
| WILLIAMS, Richard Charles | Director | Beech Court Hurst RG10 0RQ Reading C/O Pinnacle Property Management, Units 1-3 England | United Kingdom | British | 254209590001 | |||||||||
| CHIVERS, Graham John | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | England | British | 210989010001 | |||||||||
| DEVENISH, Gavin Victor Richard | Director | The Hop Exchange 24 Southwark Street SE1 1TY London Suite 30-33 England | England | British | 255056020001 | |||||||||
| JAMES, Sally Ann | Director | Beech Court Hurst RG10 0RQ Reading C/O Pinnacle Property Management, Units 1-3 England | England | British | 254223780001 | |||||||||
| RUANE, Sean | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | United Kingdom | Irish | 152053160001 | |||||||||
| SINNETT, Alan John | Director | 8 Homer Road B91 3QQ Solihull Homer House United Kingdom | United Kingdom | British | 75829630002 | |||||||||
| WOOD, Kathleen Margaret | Director | 5-7 Southwark Street SE1 1RQ London Merchant's House England | England | British | 254208050001 |
Who are the persons with significant control of SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gavin Victor Richard Devenish | Nov 30, 2018 | The Hop Exchange 24 Southwark Street SE1 1TY London Suite 30-33 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Sep 02, 2016 | Nov 30, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0