Snowdon Management Rtm Company Limited WESTBORNE


Founded in 2008, Snowdon Management Rtm Company, classified under reg no. 06730894 is an active company. Currently registered at 11 Snowdon Road BH4 9HL, Westborne the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Tomas B., Peter M. and Julian N.. Of them, Julian N. has been with the company the longest, being appointed on 28 February 2011 and Tomas B. has been with the company for the least time - from 10 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Snowdon Management Rtm Company Limited Address / Contact

Office Address 11 Snowdon Road
Town Westborne
Post code BH4 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06730894
Date of Incorporation Wed, 22nd Oct 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Tomas B.

Position: Director

Appointed: 10 June 2022

Peter M.

Position: Director

Appointed: 14 March 2014

Julian N.

Position: Director

Appointed: 28 February 2011

Christopher A.

Position: Director

Appointed: 14 February 2017

Resigned: 10 June 2022

Samuel W.

Position: Director

Appointed: 14 March 2014

Resigned: 14 February 2017

Peter M.

Position: Director

Appointed: 22 October 2008

Resigned: 30 March 2011

Temple Secretaries Limited

Position: Secretary

Appointed: 22 October 2008

Resigned: 22 October 2008

Stephen L.

Position: Director

Appointed: 22 October 2008

Resigned: 14 January 2011

Jennifer S.

Position: Director

Appointed: 22 October 2008

Resigned: 14 March 2014

Kay F.

Position: Director

Appointed: 22 October 2008

Resigned: 30 November 2023

Kay F.

Position: Secretary

Appointed: 22 October 2008

Resigned: 30 November 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Peter M. The abovementioned PSC has 25-50% voting rights.

Peter M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets17 50111 09615 123
Net Assets Liabilities17 36211 09514 160
Other
Creditors1391963
Net Current Assets Liabilities17 36211 09514 160
Total Assets Less Current Liabilities17 36211 09514 160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: Thursday 30th November 2023
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements