SNOWDENHAM PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT
Company number 01024828
Status Active
Incorporation Date 21 September 1971
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Neil Andrew Jackson on 10 June 2016. The most likely internet sites of SNOWDENHAM PROPERTIES LIMITED are www.snowdenhamproperties.co.uk, and www.snowdenham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Snowdenham Properties Limited is a Private Limited Company. The company registration number is 01024828. Snowdenham Properties Limited has been working since 21 September 1971. The present status of the company is Active. The registered address of Snowdenham Properties Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . JACKSON, Hazel Anne is a Secretary of the company. DUBOIS, Vanessa Anne is a Director of the company. JACKSON, Hazel Anne is a Director of the company. JACKSON, Neil Andrew is a Director of the company. JACKSON, Raymond Arthur is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
DUBOIS, Vanessa Anne
Appointed Date: 12 October 2003
58 years old

Director
JACKSON, Hazel Anne

85 years old

Director
JACKSON, Neil Andrew
Appointed Date: 01 January 1997
63 years old

Director

Persons With Significant Control

Neil Andrew Jackson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNOWDENHAM PROPERTIES LIMITED Events

09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Director's details changed for Neil Andrew Jackson on 10 June 2016
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 88 more events
08 Aug 1986
Particulars of mortgage/charge

02 Sep 1982
Accounts made up to 31 October 1981
01 Sep 1982
Accounts made up to 31 October 1982
20 Oct 1971
Allotment of shares
21 Sep 1971
Incorporation

SNOWDENHAM PROPERTIES LIMITED Charges

23 September 1998
Mortgage
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 wodeland avenue guildford surrey t/n SY243131. Together…
23 September 1998
Mortgage
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25 latimer road godalming surrey t/n SY673272. Together…
25 January 1993
Charge without instrument
Delivered: 1 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property land at the rear of 29 woodbridge road…
21 August 1990
Deposit of deeds
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 39 recreation road, guildford, surrey.
7 June 1989
A charge without written instrument
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/L property 44,46 & 48 new road chilworth surrey.
5 April 1988
Charge without written instrument pursuant to a revolving unlimited memorandum of deposit of 4.5.84
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 31, recreation road, guildford, surrey.
25 January 1988
Memorandum of deposit w/i
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property 40 & 41 church road, guildford surrey.
18 November 1986
Deposit of deeds w/i
Delivered: 24 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 5 mitchells row shalford, surrey.
5 August 1986
Memorandum of deposit
Delivered: 8 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 12/14 coopers rise godalming surrey. F/h…
23 July 1985
Charge by deposit of deeds
Delivered: 31 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 27 artillery terrace guildford surrey. F/h…
4 May 1984
Memo of deposit
Delivered: 9 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds, writings and documents of title already…
30 April 1974
Mortgage
Delivered: 9 May 1974
Status: Outstanding
Persons entitled: Winifred, Ado & Ashford
Description: Dobwalls, grove road cranleigh, surrey.
4 September 1972
Legal mortgage
Delivered: 7 September 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9,10,11 vapery lane, pirbright, surrey. 229,265,267…
21 October 1971
Charge
Delivered: 1 November 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 35 springfield rd. Guildford, surrey.