Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNOW HILL TRUSTEES LIMITED
Company Information for

SNOW HILL TRUSTEES LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02208245
Private Limited Company
Active

Company Overview

About Snow Hill Trustees Ltd
SNOW HILL TRUSTEES LIMITED was founded on 1987-12-24 and has its registered office in London. The organisation's status is listed as "Active". Snow Hill Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SNOW HILL TRUSTEES LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC1A
 
Filing Information
Company Number 02208245
Company ID Number 02208245
Date formed 1987-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB480819525  
Last Datalog update: 2024-03-06 02:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOW HILL TRUSTEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SNOW HILL TRUSTEES LIMITED
The following companies were found which have the same name as SNOW HILL TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNOW HILL TRUSTEES (JERSEY) LIMITED First Island House Peter Street St Helier Jersey JE4 8SG Live Company formed on the 2003-11-14

Company Officers of SNOW HILL TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN POLLOCK
Company Secretary 2018-01-12
SIMON JOHN BAYLIS
Director 2014-01-16
MICHAEL FRANCIS ROBERT COOPER
Director 2016-03-30
MARK KERRY MCMULLEN
Director 2017-06-14
RICHARD HOBART JOHN DE COURCY MOORE
Director 1993-02-19
PHILIP HENRY ARTHUR PARR
Director 2014-01-16
GILLIAN WENDY SMITH
Director 2009-07-14
VALERIE DIANE WATSON
Director 2014-01-16
STEPHEN ROBERT WHEELER
Director 2018-01-12
GEOFFREY WILLIAM WOODHOUSE
Director 2014-01-16
ROBIN EDWARD WORBY
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1993-02-19 2016-03-10
STEPHEN GUY DURMAN
Director 2013-06-28 2015-09-24
COLIN RICHARD MOORE
Director 2006-08-01 2015-09-03
RODERICK GAUTREY
Director 2005-06-16 2015-08-11
ANTHONY JOHN BAYLIS
Director 2003-02-25 2014-01-16
ANDREW DEAVILLE TURNER
Director 2010-03-31 2014-01-16
KEITH THOMAS LAWRENCE
Director 2000-05-01 2013-06-28
RICHARD JOHN SPENCER MASON
Director 2006-08-01 2012-04-30
VIVIEN ELIZABETH DAVIES
Director 2008-04-01 2010-03-31
TIMOTHY THOMAS CRIPPS
Director 1993-02-19 2008-04-30
NICHOLAS RECORD BROWN
Director 2006-01-01 2008-04-01
GRAHAM WALNE
Director 2001-08-01 2007-04-30
SHEILA PATRICIA REDRUPP
Director 2003-02-25 2007-04-18
IAN DAVID SPRING
Director 1998-11-11 2006-04-30
NICHOLAS RECORD BROWN
Director 2000-02-23 2003-04-30
DOUGLAS CHARLES FUSSELL
Director 1997-10-31 2003-04-30
RICHARD PAUL STAINTON SANDBACH
Director 2001-11-30 2003-04-30
WILLIAM PETER FORRESTER
Director 1993-02-19 2001-04-30
MICHAEL JOHN BRAITHWAITE
Director 1993-02-19 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS ROBERT COOPER THOS. R. MILLER & SON (SERVICES) LIMITED Director 2014-01-01 CURRENT 1966-12-23 Active
RICHARD HOBART JOHN DE COURCY MOORE INGENIOUS BUSINESS SOLUTIONS LIMITED Director 2007-06-28 CURRENT 2001-05-25 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE FIRST ISLAND DEVELOPMENT LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
RICHARD HOBART JOHN DE COURCY MOORE MOORE STEPHENS INTERNATIONAL LICENSING LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
RICHARD HOBART JOHN DE COURCY MOORE BDO TRUSTEES (MS) LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active
RICHARD HOBART JOHN DE COURCY MOORE MOORE STEPHENS INTERNATIONAL LIMITED Director 2000-10-01 CURRENT 1988-01-29 Active
RICHARD HOBART JOHN DE COURCY MOORE MSR ASSOCIATES LIMITED Director 1998-02-01 CURRENT 1970-04-23 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE MSR WATERSIDE LIMITED Director 1996-07-19 CURRENT 1996-07-19 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE BDO (VAT AGENTS) LIMITED Director 1993-04-20 CURRENT 1993-04-20 Active - Proposal to Strike off
RICHARD HOBART JOHN DE COURCY MOORE MOLLERS RACING Director 1993-02-26 CURRENT 1992-02-26 Active
RICHARD HOBART JOHN DE COURCY MOORE MSR PARTNERS GROUP LIMITED Director 1993-02-19 CURRENT 1969-04-30 Liquidation
RICHARD HOBART JOHN DE COURCY MOORE CROSSBURN TRUSTEES LIMITED Director 1992-07-18 CURRENT 1952-11-15 Active
PHILIP HENRY ARTHUR PARR CASTLE WALK LIMITED Director 2015-03-04 CURRENT 1980-02-29 Active
PHILIP HENRY ARTHUR PARR BDO (VAT AGENTS) LIMITED Director 2009-10-23 CURRENT 1993-04-20 Active - Proposal to Strike off
PHILIP HENRY ARTHUR PARR G-BAMS LIMITED Director 1991-12-31 CURRENT 1981-05-29 Dissolved 2014-03-25
GILLIAN WENDY SMITH BDO PROBATE SERVICES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
GILLIAN WENDY SMITH ORCHARD BLOODSTOCK LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
GILLIAN WENDY SMITH BDO TRUSTEES (MS) LIMITED Director 2009-07-14 CURRENT 2002-04-26 Active
STEPHEN ROBERT WHEELER BDO PROBATE SERVICES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
ROBIN EDWARD WORBY PACIFIC ISLAND TR A.G. Director 2017-03-31 CURRENT 2017-02-20 Active
ROBIN EDWARD WORBY NEW RIVER IT SERVICES LIMITED Director 2016-07-19 CURRENT 1941-08-06 Dissolved 2018-07-03
ROBIN EDWARD WORBY ASSOCIATED TECHNOLOGY GROUP LIMITED Director 2016-07-17 CURRENT 1962-03-20 Dissolved 2016-11-01
ROBIN EDWARD WORBY MOORE NHC TRUST CORPORATION LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
ROBIN EDWARD WORBY MOORE NORTHERN HOME COUNTIES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN CRICHTON LOWSON
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR MICHAEL JOSEPH FLAHERTY
2023-01-23FULL ACCOUNTS MADE UP TO 01/07/22
2022-11-15DIRECTOR APPOINTED PAUL LESLIE AYRES
2022-11-15DIRECTOR APPOINTED PAUL LESLIE AYRES
2022-07-06AP01DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW RANDALL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 02/07/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 02/07/21
2021-03-23AAFULL ACCOUNTS MADE UP TO 03/07/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY ARTHUR PARR
2021-02-08AD02Register inspection address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU
2020-11-20CH01Director's details changed for Mr Geoffrey William Woodhouse on 2015-12-01
2020-09-17AP01DIRECTOR APPOINTED STUART CHARLES COLLINS
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SHERFIELD
2020-08-03CH01Director's details changed for Mr Philip Henry Arthur Parr on 2020-07-28
2020-07-31CH01Director's details changed for Mr Simon John Baylis on 2020-07-28
2020-05-01AAFULL ACCOUNTS MADE UP TO 05/07/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-07-16AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW to 150 Aldersgate Street London EC1A 4AB
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARY PAYNE
2019-03-15PSC07CESSATION OF MOORE STEPHENS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-03-15PSC02Notification of Bdo Nominees Limited as a person with significant control on 2019-02-01
2019-02-04AP01DIRECTOR APPOINTED MR MARK ANDREW SHERFIELD
2019-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOBART JOHN DE COURCY MOORE
2019-02-02TM02Termination of appointment of Martin Pollock on 2019-02-02
2019-02-02AA01Current accounting period extended from 30/04/19 TO 30/06/19
2019-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/19 FROM 150 Aldersgate Street London EC1A 4AB
2019-01-18AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD WORBY
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 250000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR STEPHEN ROBERT WHEELER
2018-01-15AP03Appointment of Martin Pollock as company secretary on 2018-01-12
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-20AP01DIRECTOR APPOINTED MR MARK KERRY MCMULLEN
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-06TM02Termination of appointment of Cornhill Secretaries Limited on 2016-03-10
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-31AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS ROBERT COOPER
2016-02-19AR0119/02/16 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DURMAN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GAUTREY
2015-03-04RES01ADOPT ARTICLES 09/10/2014
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-19AR0119/02/15 FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-03AR0119/02/14 FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAYLIS
2014-04-08AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM WOODHOUSE
2014-04-08AP01DIRECTOR APPOINTED VALERIE DIANE WATSON
2014-04-08AP01DIRECTOR APPOINTED MR PHILIP HENRY ARTHUR PARR
2014-04-08AP01DIRECTOR APPOINTED MR SIMON JOHN BAYLIS
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-08AP01DIRECTOR APPOINTED STEPHEN GUY DURMAN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWRENCE
2013-03-22AR0119/02/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 19/02/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MOORE / 19/02/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS LAWRENCE / 19/02/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GAUTREY / 19/02/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BAYLIS / 19/02/2013
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MASON
2012-03-02AR0119/02/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOBART JOHN DE COURCY MOORE / 19/02/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPENCER MASON / 19/02/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-25AR0119/02/11 FULL LIST
2011-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-03AP01DIRECTOR APPOINTED MR ANDREW DEAVILLE TURNER
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN DAVIES
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2010-03-03AR0119/02/10 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD WORBY / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WENDY SMITH / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPENCER MASON / 19/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS LAWRENCE / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIEN ELIZABETH DAVIES / 01/10/2009
2010-02-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-16288aDIRECTOR APPOINTED GILLIAN WENDY SMITH
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK GAUTREY / 29/04/2009
2009-04-22363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIEN DAVIES / 19/02/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN WORBY / 19/02/2009
2008-09-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CRIPPS
2008-04-17288aDIRECTOR APPOINTED VIVIEN ELIZABETH DAVIES
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BROWN
2008-03-29363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2008-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-02288bDIRECTOR RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-03-20AUDAUDITOR'S RESIGNATION
2007-03-01190LOCATION OF DEBENTURE REGISTER
2007-03-01363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SNOW HILL TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNOW HILL TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SNOW HILL TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SNOW HILL TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOW HILL TRUSTEES LIMITED
Trademarks
We have not found any records of SNOW HILL TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GEIST RAYNHAM LIMITED 2013-05-14 Outstanding

We have found 1 mortgage charges which are owed to SNOW HILL TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for SNOW HILL TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SNOW HILL TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SNOW HILL TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOW HILL TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNOW HILL TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.