Snowdon Bramley Road Limited MILTON KEYNES


Founded in 2016, Snowdon Bramley Road, classified under reg no. 10114978 is an active company. Currently registered at Artemis House 4A Bramley Road MK1 1PT, Milton Keynes the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Jonathan L., Sarah P.. Of them, Jonathan L., Sarah P. have been with the company the longest, being appointed on 10 April 2016. As of 14 May 2024, there were 3 ex directors - Neil H., Neil H. and others listed below. There were no ex secretaries.

Snowdon Bramley Road Limited Address / Contact

Office Address Artemis House 4A Bramley Road
Office Address2 Mount Farm
Town Milton Keynes
Post code MK1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10114978
Date of Incorporation Sun, 10th Apr 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Jonathan L.

Position: Director

Appointed: 10 April 2016

Sarah P.

Position: Director

Appointed: 10 April 2016

Neil H.

Position: Director

Appointed: 23 December 2021

Resigned: 28 February 2023

Neil H.

Position: Director

Appointed: 10 April 2016

Resigned: 26 October 2020

Sarah P.

Position: Director

Appointed: 10 April 2016

Resigned: 03 October 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Jonathan L. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Sarah P. This PSC and has 25-50% voting rights. Then there is Neil H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jonathan L.

Notified on 10 April 2016
Nature of control: 25-50% voting rights

Sarah P.

Notified on 10 April 2016
Nature of control: 25-50% voting rights

Neil H.

Notified on 10 April 2016
Ceased on 26 October 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand266807 9959 30013 35013 86016 792
Current Assets6 96268014 19515 50019 55021 26324 195
Debtors6 936 6 2006 2006 2007 4007 403
Net Assets Liabilities-64 762-61 666-71 711-26 51314 63957 73992 743
Other Debtors6 095    33
Property Plant Equipment519 067519 067519 067519 067519 067519 067519 067
Other
Bank Borrowings Overdrafts302 830285 405312 741286 097254 460290 000282 326
Corporation Tax Payable    3 43510 1098 211
Creditors287 961296 008292 232274 983269 518192 591168 193
Fixed Assets519 067      
Net Current Assets Liabilities-280 999-295 328-278 037-259 483-249 968-171 328-143 998
Other Creditors233 121241 386289 231271 983263 083179 082156 582
Other Taxation Social Security Payable 3 0003 0013 0003 0003 4003 400
Property Plant Equipment Gross Cost 519 067519 067519 067519 067519 067519 067
Total Assets Less Current Liabilities238 068223 739241 030259 584269 099347 739375 069
Trade Creditors Trade Payables54 84051 622     
Trade Debtors Trade Receivables841 6 2006 2006 2007 4007 400
Advances Credits Directors54 66354 66398 42694 228   
Advances Credits Made In Period Directors54 663 43 7634 19894 228  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 26th October 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements