Company NameSnowdew Properties Limited
DirectorsDavid Charles Eckley and Deborah Hamilton
Company StatusActive
Company Number02323544
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Charles Eckley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address48 Molyneux Street
London
W1H 5JD
Secretary NameMr David Charles Eckley
NationalityBritish
StatusCurrent
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Molyneux Street
London
W1H 5JD
Director NameMiss Deborah Hamilton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2011(22 years, 4 months after company formation)
Appointment Duration13 years
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address48 Molyneux Street
London
W1H 5JD
Director NameRex Hamblett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleInvestment Banker
Correspondence AddressWillow Barn
135 Silverdale Avenue Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameAdrian Crump
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(14 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 St Dionis Road
London
SW6 4UQ

Contact

Telephone020 77236263
Telephone regionLondon

Location

Registered Address48 Molyneux Street
London
W1H 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

68.2k at £1David Eckley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,129,502
Cash£4,793
Current Liabilities£189,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

12 July 2001Delivered on: 18 July 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a upper maisonette 69 westbourne park road l/b city of westminster - NGL667527; property k/a 16 eton garages lambolle place hampstead l/b of camden - NGL422733; property k/a upper floor flat 16 eton garages l/b of camden - NGL424720 see 395 for further properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
23 March 2023Termination of appointment of Deborah Hamilton as a director on 23 March 2023 (1 page)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
27 August 2020Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 August 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
16 July 2017Notification of David Eckley as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of David Eckley as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of David Eckley as a person with significant control on 16 July 2017 (2 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 68,205
(5 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 68,205
(5 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 68,205
(5 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 68,205
(5 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 68,205
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 68,205
(5 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 68,205
(5 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 68,205
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Termination of appointment of a director (2 pages)
19 July 2011Termination of appointment of a director (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
19 April 2011Appointment of Miss Deborah Hamilton as a director (2 pages)
19 April 2011Appointment of Miss Deborah Hamilton as a director (2 pages)
18 April 2011Termination of appointment of Adrian Crump as a director (1 page)
18 April 2011Termination of appointment of Adrian Crump as a director (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 July 2009Return made up to 08/06/09; full list of members (3 pages)
5 July 2009Return made up to 08/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 08/06/08; full list of members (4 pages)
9 July 2008Return made up to 08/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 08/06/07; no change of members (5 pages)
24 July 2007Return made up to 08/06/07; no change of members (5 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 08/06/06; full list of members (7 pages)
18 July 2006Return made up to 08/06/06; full list of members (7 pages)
11 May 2006£ ic 318200/68205 31/03/06 £ sr 249995@1=249995 (1 page)
11 May 2006£ ic 318200/68205 31/03/06 £ sr 249995@1=249995 (1 page)
20 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 February 2006Declaration of shares redemption:auditor's report (3 pages)
20 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 February 2006Declaration of shares redemption:auditor's report (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 July 2005Return made up to 08/06/05; full list of members (7 pages)
23 July 2005Return made up to 08/06/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 08/06/04; full list of members (8 pages)
30 June 2004Return made up to 08/06/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
1 July 2003Return made up to 08/06/03; full list of members (9 pages)
1 July 2003Return made up to 08/06/03; full list of members (9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 08/06/02; full list of members (9 pages)
18 June 2002Return made up to 08/06/02; full list of members (9 pages)
4 February 2002Accounts made up to 31 March 2001 (15 pages)
4 February 2002Accounts made up to 31 March 2001 (15 pages)
18 July 2001Particulars of mortgage/charge (5 pages)
18 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 May 2001£ ic 1605002/318200 27/03/01 £ sr 1286802@1=1286802 (1 page)
8 May 2001£ ic 1605002/318200 27/03/01 £ sr 1286802@1=1286802 (1 page)
26 February 2001Declaration of shares redemption:auditor's report (3 pages)
26 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 February 2001Declaration of shares redemption:auditor's report (3 pages)
26 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 08/06/00; full list of members (8 pages)
11 July 2000Return made up to 08/06/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Notice rem/aud 391 (1 page)
19 November 1999Notice rem/aud 391 (1 page)
8 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1999Return made up to 08/06/99; no change of members (4 pages)
30 June 1999Return made up to 08/06/99; no change of members (4 pages)
2 February 1999Accounts made up to 31 March 1998 (13 pages)
2 February 1999Accounts made up to 31 March 1998 (13 pages)
23 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Accounts made up to 31 March 1997 (12 pages)
1 June 1998Accounts made up to 31 March 1997 (12 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
3 February 1997Accounts made up to 31 March 1996 (14 pages)
3 February 1997Accounts made up to 31 March 1996 (14 pages)
26 June 1996Return made up to 08/06/96; no change of members (4 pages)
26 June 1996Return made up to 08/06/96; no change of members (4 pages)
7 February 1996Accounts made up to 31 March 1995 (12 pages)
7 February 1996Accounts made up to 31 March 1995 (12 pages)
17 August 1995Return made up to 08/06/95; no change of members (4 pages)
17 August 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
22 February 1989Memorandum and Articles of Association (11 pages)
22 February 1989Memorandum and Articles of Association (11 pages)