Snowden-james Group Limited THE PARK


Founded in 1983, Snowden-james Group, classified under reg no. 01715434 is an active company. Currently registered at Parkdale NG7 1DE, The Park the company has been in the business for fourty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

There is a single director in the firm at the moment - Nathan S., appointed on 15 December 1992. In addition, a secretary was appointed - Nathan S., appointed on 10 December 2004. As of 29 April 2024, there were 5 ex directors - Patricia S., Tinns V. and others listed below. There were no ex secretaries.

Snowden-james Group Limited Address / Contact

Office Address Parkdale
Office Address2 Peveril Drive
Town The Park
Post code NG7 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01715434
Date of Incorporation Fri, 15th Apr 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Nathan S.

Position: Secretary

Appointed: 10 December 2004

Nathan S.

Position: Director

Appointed: 15 December 1992

Cyril J.

Position: Secretary

Resigned: 10 December 2004

Patricia S.

Position: Director

Resigned: 25 December 2018

Tinns V.

Position: Director

Appointed: 12 December 1992

Resigned: 27 October 2002

Cyril J.

Position: Director

Appointed: 15 December 1991

Resigned: 27 October 2002

Philip B.

Position: Director

Appointed: 15 December 1991

Resigned: 12 December 1992

Cheryl M.

Position: Director

Appointed: 15 December 1991

Resigned: 12 December 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Nathan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patricia S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patricia S.

Notified on 6 April 2016
Ceased on 25 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth59 94969 06991 083     
Balance Sheet
Current Assets13 526241 139267 390281 108390 786347 568260 309176 369
Net Assets Liabilities  91 083107 095160 588185 542189 080193 223
Cash Bank In Hand12 04215 903      
Debtors1 484225 236      
Net Assets Liabilities Including Pension Asset Liability59 94969 06991 083     
Tangible Fixed Assets292 310285 261      
Reserves/Capital
Called Up Share Capital250250      
Profit Loss Account Reserve59 64968 769      
Shareholder Funds59 94969 06991 083     
Other
Average Number Employees During Period   21111
Creditors  257 929216 007251 517315 553213 650205 901
Fixed Assets292 310285 261278 212271 163264 114220 758224 801222 755
Net Current Assets Liabilities-5 714-11 5849 46165 101139 26932 01546 65929 532
Total Assets Less Current Liabilities286 596273 677287 673336 264403 383252 773271 460193 223
Creditors Due After One Year226 647204 608196 590     
Creditors Due Within One Year19 240252 723257 929     
Number Shares Allotted 70      
Other Aggregate Reserves5050      
Par Value Share 1      
Share Capital Allotted Called Up Paid7070      
Tangible Fixed Assets Cost Or Valuation393 806391 574      
Tangible Fixed Assets Depreciation101 496106 313      
Tangible Fixed Assets Depreciation Charged In Period 7 049      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 232      
Tangible Fixed Assets Disposals 2 232      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 14th, May 2023
Free Download (3 pages)

Company search

Advertisements