About

Registered Number: 04631011
Date of Incorporation: 08/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1323 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH

 

Snowberry Gardens Property Management Ltd was registered on 08 January 2003 and has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cutler, Bill, Wood, William Brian, Barker, Jane, Borman, Tony, Collinson, Nigel, Monaghan, Peter William in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Bill 05 July 2016 - 1
WOOD, William Brian 05 July 2016 - 1
BARKER, Jane 14 June 2013 23 March 2015 1
BORMAN, Tony 05 July 2016 24 December 2016 1
COLLINSON, Nigel 23 April 2015 14 March 2019 1
MONAGHAN, Peter William 21 November 2007 04 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 February 2019
SH01 - Return of Allotment of shares 07 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 12 March 2015
SH01 - Return of Allotment of shares 04 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.