Company NameSnowsfields Yard Management Company Limited
Company StatusActive
Company Number09761300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2015(8 years, 7 months ago)
Previous NameSnowsfield Yard Management Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Bolster
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Jeremy Charles Green
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMrs Sally Ann James
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Richard Charles Williams
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleReinsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Kasipathy Nirmal Kumar Reddy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Alan John Sinnett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomer House 8 Homer Road
Solihull
B91 3QQ
Director NameMr Graham John Chivers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Sean Ruane
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Gavin Victor Richard Devenish
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 30-33 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMiss Kathleen Margaret Wood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMerchant's House 5-7 Southwark Street
London
SE1 1RQ

Contact

Websitewww.account-rec.com
Telephone0121 7117733
Telephone regionBirmingham

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

16 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
(3 pages)
11 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
13 June 2019Termination of appointment of Gavin Victor Richard Devenish as a director on 5 June 2019 (1 page)
28 May 2019Appointment of Miss Kathleen Margaret Wood as a director on 20 May 2019 (2 pages)
28 May 2019Appointment of Mrs Sally Ann James as a director on 20 May 2019 (2 pages)
28 May 2019Appointment of Mr Charles Bolster as a director on 20 May 2019 (2 pages)
23 May 2019Notification of a person with significant control statement (2 pages)
23 May 2019Appointment of Mr Richard Charles Williams as a director on 20 May 2019 (2 pages)
23 May 2019Notification of Gavin Victor Richard Devenish as a person with significant control on 30 November 2018 (2 pages)
23 May 2019Cessation of Gavin Victor Richard Devenish as a person with significant control on 25 April 2019 (1 page)
22 May 2019Appointment of Mr Jeremy Charles Green as a director on 20 May 2019 (2 pages)
22 May 2019Withdrawal of a person with significant control statement on 22 May 2019 (2 pages)
21 May 2019Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England to Suite 30-33 the Hop Exchange 24 Southwark Street London SE1 1TY on 21 May 2019 (1 page)
20 February 2019Appointment of Mr Gavin Victor Richard Devenish as a director on 30 November 2018 (2 pages)
7 February 2019Termination of appointment of Sean Ruane as a director on 14 September 2018 (1 page)
4 December 2018Termination of appointment of Graham Chivers as a director on 30 November 2018 (1 page)
20 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
23 June 2017Termination of appointment of Alan John Sinnett as a director on 12 June 2017 (1 page)
23 June 2017Appointment of Mr Sean Ruane as a director on 12 June 2017 (2 pages)
23 June 2017Appointment of Mr Sean Ruane as a director on 12 June 2017 (2 pages)
23 June 2017Termination of appointment of Alan John Sinnett as a director on 12 June 2017 (1 page)
22 June 2017Appointment of Mr Graham Chivers as a director on 12 June 2017 (2 pages)
22 June 2017Registered office address changed from Homer House 8 Homer Road Solihull B91 3QQ United Kingdom to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Graham Chivers as a director on 12 June 2017 (2 pages)
22 June 2017Registered office address changed from Homer House 8 Homer Road Solihull B91 3QQ United Kingdom to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 22 June 2017 (1 page)
30 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (5 pages)
21 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
22 October 2015Registered office address changed from New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England to Homer House 8 Homer Road Solihull B91 3QQ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England to Homer House 8 Homer Road Solihull B91 3QQ on 22 October 2015 (1 page)
3 September 2015Incorporation (21 pages)
3 September 2015Incorporation (21 pages)