SNOWGOLD DEVELOPMENTS LIMITED
HATFIELD REGALFAME SIDCUP LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 6DD

Company number 03425015
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address WOODSIDE GARDEN LODGE, WILDHILL ROAD, HATFIELD, HERTFORDSHIRE, AL9 6DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SNOWGOLD DEVELOPMENTS LIMITED are www.snowgolddevelopments.co.uk, and www.snowgold-developments.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and one months. Snowgold Developments Limited is a Private Limited Company. The company registration number is 03425015. Snowgold Developments Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Snowgold Developments Limited is Woodside Garden Lodge Wildhill Road Hatfield Hertfordshire Al9 6dd. The company`s financial liabilities are £302.28k. It is £-8.89k against last year. The cash in hand is £48.67k. It is £7.26k against last year. And the total assets are £2017.85k, which is £1415.35k against last year. RAY, Linda Frances is a Secretary of the company. HARE, Mark Andrew Harry is a Director of the company. Secretary BREWER, William has been resigned. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary MAHER, Paul Frederick has been resigned. Director MAHER, Paul Frederick has been resigned. Director MARTEN, Ian has been resigned. Director MERNER, Barry Edward has been resigned. Director MERNER, Barry Edward has been resigned. The company operates in "Development of building projects".


snowgold developments Key Finiance

LIABILITIES £302.28k
-3%
CASH £48.67k
+17%
TOTAL ASSETS £2017.85k
+234%
All Financial Figures

Current Directors

Secretary
RAY, Linda Frances
Appointed Date: 01 June 2005

Director
HARE, Mark Andrew Harry
Appointed Date: 27 August 1997
71 years old

Resigned Directors

Secretary
BREWER, William
Resigned: 31 May 2005
Appointed Date: 20 October 1998

Secretary
LAWSON (LONDON) LIMITED
Resigned: 27 August 1997
Appointed Date: 26 August 1997

Secretary
MAHER, Paul Frederick
Resigned: 17 September 1999
Appointed Date: 27 August 1997

Director
MAHER, Paul Frederick
Resigned: 17 September 1999
Appointed Date: 27 August 1997
79 years old

Director
MARTEN, Ian
Resigned: 27 August 1997
Appointed Date: 26 August 1997
65 years old

Director
MERNER, Barry Edward
Resigned: 29 August 2002
Appointed Date: 20 July 2000
67 years old

Director
MERNER, Barry Edward
Resigned: 17 September 1999
Appointed Date: 27 August 1997
67 years old

SNOWGOLD DEVELOPMENTS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
03 Nov 1998
Director resigned
03 Nov 1998
Secretary resigned
14 Oct 1998
New director appointed
25 Aug 1998
New secretary appointed;new director appointed
26 Aug 1997
Incorporation

SNOWGOLD DEVELOPMENTS LIMITED Charges

4 November 2014
Charge code 0342 5015 0008
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Contains fixed charge…
4 November 2014
Charge code 0342 5015 0007
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: F/H part of land on the north side of 271A station road…
18 June 2013
Charge code 0342 5015 0006
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0342 5015 0005
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: 35 lemsford road hatfield hertfordshire. Notification of…
3 February 2011
Rent deposit deed
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Mount Bay Investments Limited
Description: £23,018.40 see image for full details.
4 August 2000
Mortgage
Delivered: 15 August 2000
Status: Satisfied on 5 August 2014
Persons entitled: Barry Hall
Description: Grangebrook rags lane goffs oak hertfordshire EN7 6TD -…
4 August 2000
Legal mortgage
Delivered: 8 August 2000
Status: Satisfied on 5 August 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/a grange brook rags lane cheshunt hertfordshire…
4 August 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 5 August 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…