Company NameSnow Walk Properties Limited
DirectorsSteven Robert Wells and Paul Andrew Wright
Company StatusActive
Company Number03080575
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Robert Wells
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(4 months after company formation)
Appointment Duration28 years, 5 months
RoleCommercial Vehicle Engineer
Country of ResidenceEngland
Correspondence Address12 Arlington Close
Hucknall
Nottingham
Nottinghamshire
NG15 6DG
Director NameMr Paul Andrew Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(4 months after company formation)
Appointment Duration28 years, 5 months
RoleCommercial Vehicle Engineer
Country of ResidenceUnited Kingdom
Correspondence Address209 Stapleford Road
Trowell
Nottingham
Nottinghamshire
NG9 3QE
Secretary NameMr Paul Andrew Wright
NationalityBritish
StatusCurrent
Appointed20 November 1995(4 months after company formation)
Appointment Duration28 years, 5 months
RoleCommercial Vehicle Engineer
Country of ResidenceUnited Kingdom
Correspondence Address209 Stapleford Road
Trowell
Nottingham
Nottinghamshire
NG9 3QE
Director NameIain Hector Graham Little
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(4 months after company formation)
Appointment Duration8 years (resigned 05 December 2003)
RoleCompany Director
Correspondence Address18 Ellesmere Drive
Trowell
Nottingham
Nottinghamshire
NG9 3PH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Paul Andrew Wright
50.00%
Ordinary
3 at £1Steven Robert Wells
50.00%
Ordinary

Financials

Year2014
Net Worth£241,226
Cash£939
Current Liabilities£9,441

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

20 May 1999Delivered on: 21 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on north side of hallam fields rd,ilkeston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 March 1999Delivered on: 3 March 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
1 February 1996Delivered on: 20 February 1996
Satisfied on: 18 November 2011
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage/workshop premises at hallam fileds road ilkeston derbyshire DE7 4AZ and by way of fixed charge the equipment and by way of floating charge all other moveable plant machinery furniture equipment and goods. See the mortgage charge document for full details.
Fully Satisfied
14 December 1995Delivered on: 18 December 1995
Satisfied on: 18 November 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
29 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
28 July 2017Notification of Steven Robert Wells as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
28 July 2017Notification of Paul Andrew Wright as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
28 July 2017Notification of Paul Andrew Wright as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Steven Robert Wells as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Steven Robert Wells as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Paul Andrew Wright as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(5 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6
(5 pages)
25 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 6
(5 pages)
5 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 6
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 August 2009Return made up to 17/07/09; full list of members (5 pages)
3 August 2009Return made up to 17/07/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page)
6 November 2008Registered office changed on 06/11/2008 from the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 December 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
28 December 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 October 2006Return made up to 17/07/06; full list of members (2 pages)
2 October 2006Return made up to 17/07/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 September 2005Return made up to 17/07/05; full list of members (3 pages)
16 September 2005Return made up to 17/07/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 August 2004Return made up to 17/07/04; full list of members (7 pages)
5 August 2004Return made up to 17/07/04; full list of members (7 pages)
8 May 2004Ad 03/12/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
8 May 2004Ad 03/12/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 August 2003Return made up to 17/07/03; full list of members (7 pages)
18 August 2003Return made up to 17/07/03; full list of members (7 pages)
24 May 2003Registered office changed on 24/05/03 from: the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page)
24 May 2003Registered office changed on 24/05/03 from: the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page)
24 May 2003Registered office changed on 24/05/03 from: 6 st mary street ilkeston derbyshire DE7 8PJ (1 page)
24 May 2003Registered office changed on 24/05/03 from: 6 st mary street ilkeston derbyshire DE7 8PJ (1 page)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 August 2002Return made up to 17/07/02; full list of members (7 pages)
6 August 2002Return made up to 17/07/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 July 2001Return made up to 17/07/01; full list of members (7 pages)
30 July 2001Return made up to 17/07/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 August 2000Return made up to 17/07/00; full list of members (7 pages)
1 August 2000Return made up to 17/07/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 July 1999Return made up to 17/07/99; full list of members (6 pages)
26 July 1999Return made up to 17/07/99; full list of members (6 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
23 November 1998Registered office changed on 23/11/98 from: rovert house station road hucknall nottingham nottinghamshire NG15 7UD (1 page)
23 November 1998Registered office changed on 23/11/98 from: rovert house station road hucknall nottingham nottinghamshire NG15 7UD (1 page)
25 August 1998Return made up to 17/07/98; no change of members (4 pages)
25 August 1998Return made up to 17/07/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 August 1997Return made up to 17/07/97; no change of members (4 pages)
5 August 1997Return made up to 17/07/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 August 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
29 August 1996Return made up to 17/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
19 April 1996Accounting reference date notified as 31/01 (1 page)
19 April 1996Accounting reference date notified as 31/01 (1 page)
20 February 1996Particulars of mortgage/charge (8 pages)
20 February 1996Particulars of mortgage/charge (8 pages)
18 December 1995Particulars of mortgage/charge (10 pages)
18 December 1995Particulars of mortgage/charge (10 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
17 July 1995Incorporation (12 pages)
17 July 1995Incorporation (12 pages)