SNOWBALL DEVELOPMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 7DY

Company number 04218011
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 81 HARROW ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 5,000 . The most likely internet sites of SNOWBALL DEVELOPMENTS LIMITED are www.snowballdevelopments.co.uk, and www.snowball-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Snowball Developments Limited is a Private Limited Company. The company registration number is 04218011. Snowball Developments Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of Snowball Developments Limited is 81 Harrow Road West Bridgford Nottingham Ng2 7dy. The company`s financial liabilities are £158.26k. It is £1.17k against last year. The cash in hand is £62.93k. It is £1.11k against last year. And the total assets are £62.93k, which is £1.11k against last year. SOLOMONIDES, Costas is a Secretary of the company. EFSTATHIOU, Nikitas is a Director of the company. SOLOMONIDES, Costas is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


snowball developments Key Finiance

LIABILITIES £158.26k
+0%
CASH £62.93k
+1%
TOTAL ASSETS £62.93k
+1%
All Financial Figures

Current Directors

Secretary
SOLOMONIDES, Costas
Appointed Date: 21 May 2001

Director
EFSTATHIOU, Nikitas
Appointed Date: 21 May 2001
61 years old

Director
SOLOMONIDES, Costas
Appointed Date: 21 May 2001
60 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 21 May 2001
Appointed Date: 16 May 2001

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 21 May 2001
Appointed Date: 16 May 2001

Persons With Significant Control

Mr. Costas Solomonides
Notified on: 16 May 2017
60 years old
Nature of control: Has significant influence or control

SNOWBALL DEVELOPMENTS LIMITED Events

16 May 2017
Confirmation statement made on 16 May 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000

02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000

...
... and 38 more events
04 Jul 2001
Secretary resigned
04 Jun 2001
New director appointed
04 Jun 2001
New secretary appointed;new director appointed
04 Jun 2001
Registered office changed on 04/06/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
16 May 2001
Incorporation

SNOWBALL DEVELOPMENTS LIMITED Charges

21 May 2008
Legal mortgage
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 10B chetwynd business park, chilwell, nottingham t/no…
13 September 2004
Legal mortgage
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 cummings street,derby t/no DY90055,944 london road…
13 September 2004
Debenture
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 cummings street derby t/no DY90055,944 london road…
16 October 2001
Legal mortgage
Delivered: 3 November 2001
Status: Satisfied on 3 March 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 10 benson st,alvaston,derby; dy…
14 August 2001
Mortgage debenture
Delivered: 1 September 2001
Status: Satisfied on 3 March 2006
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the properties 39 porter road…