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

SNOW WALK PROPERTIES LIMITED

31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED,
Company Registration Number
03080575
Private Limited Company
Active

Company Overview

About Snow Walk Properties Ltd
SNOW WALK PROPERTIES LIMITED was founded on 1995-07-17 and has its registered office in Nantwich. The organisation's status is listed as "Active". Snow Walk Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SNOW WALK PROPERTIES LIMITED
 
Legal Registered Office
31 WELLINGTON ROAD
NANTWICH
CHESHIRE
CW5 7ED
Other companies in CW5
 
Filing Information
Company Number 03080575
Company ID Number 03080575
Date formed 1995-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 14:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOW WALK PROPERTIES LIMITED
The accountancy firm based at this address is AAB FINANCIAL SOLUTIONS LIMITED
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.

Company Officers of SNOW WALK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW WRIGHT
Company Secretary 1995-11-20
STEVEN ROBERT WELLS
Director 1995-11-20
PAUL ANDREW WRIGHT
Director 1995-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN HECTOR GRAHAM LITTLE
Director 1995-11-20 2003-12-05
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-07-17 1995-11-20
CHETTLEBURGH'S LIMITED
Nominated Director 1995-07-17 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW WRIGHT LITTLE TRANSPORT LIMITED Company Secretary 2003-06-30 CURRENT 1998-06-05 Active
STEVEN ROBERT WELLS LITTLE TRANSPORT LIMITED Director 1998-06-05 CURRENT 1998-06-05 Active
PAUL ANDREW WRIGHT LITTLE TRANSPORT LIMITED Director 1998-06-05 CURRENT 1998-06-05 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
2023-09-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-27Previous accounting period shortened from 29/09/22 TO 28/09/22
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-28AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW WRIGHT
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT WELLS
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-19AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-25AR0117/07/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0117/07/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-27AR0117/07/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0117/07/10 ANNUAL RETURN FULL LIST
2010-03-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-03363aReturn made up to 17/07/09; full list of members
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM THE OLD POLICE STATION WHARNCLIFFE ROAD ILKESTON DERBYSHIRE DE7 5GF
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-07-19363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-28225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-02363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-16363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-05363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-05-0888(2)RAD 03/12/03--------- £ SI 3@1=3 £ IC 3/6
2004-05-07288bDIRECTOR RESIGNED
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-18363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 6 ST MARY STREET ILKESTON DERBYSHIRE DE7 8PJ
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: THE OLD POLICE STATION WHARNCLIFFE ROAD ILKESTON DERBYSHIRE DE7 5GF
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-06363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-30363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-01363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-26363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-23287REGISTERED OFFICE CHANGED ON 23/11/98 FROM: ROVERT HOUSE STATION ROAD HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7UD
1998-08-25363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-08-05363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/96
1996-08-29363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-04-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1996-02-20395PARTICULARS OF MORTGAGE/CHARGE
1995-12-18395PARTICULARS OF MORTGAGE/CHARGE
1995-11-29288NEW DIRECTOR APPOINTED
1995-11-29288NEW DIRECTOR APPOINTED
1995-11-29SRES01ADOPT MEM AND ARTS 20/11/95
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1995-11-29288SECRETARY RESIGNED
1995-11-29288DIRECTOR RESIGNED
1995-11-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SNOW WALK PROPERTIES 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 WALK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-05-21 Outstanding MIDLAND BANK PLC
DEBENTURE 1999-03-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1995-12-14 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 3,945
Creditors Due After One Year 2011-10-01 £ 18,333
Creditors Due Within One Year 2012-10-01 £ 82,470
Creditors Due Within One Year 2011-10-01 £ 42,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNOW WALK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 6
Called Up Share Capital 2011-10-01 £ 6
Cash Bank In Hand 2011-10-01 £ 281
Current Assets 2012-10-01 £ 49,980
Current Assets 2011-10-01 £ 23,654
Debtors 2012-10-01 £ 49,980
Debtors 2011-10-01 £ 23,373
Fixed Assets 2012-10-01 £ 300,895
Fixed Assets 2011-10-01 £ 301,052
Shareholder Funds 2012-10-01 £ 264,460
Shareholder Funds 2011-10-01 £ 264,187
Tangible Fixed Assets 2012-10-01 £ 300,895
Tangible Fixed Assets 2011-10-01 £ 301,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SNOW WALK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOW WALK PROPERTIES LIMITED
Trademarks
We have not found any records of SNOW WALK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOW WALK PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as SNOW WALK PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SNOW WALK PROPERTIES 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 WALK PROPERTIES 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 WALK PROPERTIES 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.