Background WavePink WaveYellow Wave

SNOWGLADE RESIDENTS COMPANY LIMITED (02336508)

SNOWGLADE RESIDENTS COMPANY LIMITED (02336508) is an active UK company. incorporated on 18 January 1989. with registered office in 105 Edith Road. The company operates in the Real Estate Activities sector, engaged in residents property management. SNOWGLADE RESIDENTS COMPANY LIMITED has been registered for 37 years. Current directors include BLANEY, Derek, DUNK, Melina, GORRINGE, Caitlin and 3 others.

Company Number
02336508
Status
active
Type
ltd
Incorporated
18 January 1989
Age
37 years
Address
105 Edith Road, W14 0TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLANEY, Derek, DUNK, Melina, GORRINGE, Caitlin, GORRINGE, Joshua Luke, JACOBSSON, Nils Arvid Petter, REZAZADEH SIAGHI, Ahmad
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWGLADE RESIDENTS COMPANY LIMITED

SNOWGLADE RESIDENTS COMPANY LIMITED is an active company incorporated on 18 January 1989 with the registered office located in 105 Edith Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SNOWGLADE RESIDENTS COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02336508

LTD Company

Age

37 Years

Incorporated 18 January 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

105 Edith Road London , W14 0TJ,

Timeline

19 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BLANEY, Derek

Active
Tower 1, Dubai
Born November 1977
Director
Appointed 07 Sept 2011

DUNK, Melina

Active
Tower 1, Dubai
Born October 1978
Director
Appointed 07 Sept 2011

GORRINGE, Caitlin

Active
Edith Road, LondonW14 0TJ
Born December 1994
Director
Appointed 19 Jan 2026

GORRINGE, Joshua Luke

Active
Edith Road, LondonW14 0TJ
Born April 1996
Director
Appointed 19 Jan 2026

JACOBSSON, Nils Arvid Petter

Active
105 Edith Road, LondonW14 0TJ
Born April 1963
Director
Appointed N/A

REZAZADEH SIAGHI, Ahmad

Active
Edith Road, LondonW14 0TJ
Born August 1966
Director
Appointed 17 Apr 2024

HEMPHILL, Iona Margot

Resigned
105 Edith RoadW14 0TJ
Secretary
Appointed 10 Feb 2015
Resigned 17 Feb 2026

TUITE, Bridget

Resigned
105 Edith Road, LondonW14 0TJ
Secretary
Appointed N/A
Resigned 10 Feb 2015

BAROWELL, Richard

Resigned
105 Edith Road, LondonW14 0TJ
Born March 1975
Director
Appointed 17 Dec 2001
Resigned 02 May 2003

GREEN, David Henry Alexander

Resigned
105 Edith Road, LondonW14 0TJ
Born January 1965
Director
Appointed N/A
Resigned 06 Jun 2000

HEMPHILL, Geoffrey Patrick

Resigned
105 Edith RoadW14 0TJ
Born March 1974
Director
Appointed 17 Sept 2012
Resigned 17 Feb 2026

HEMPHILL, Iona Margot

Resigned
105 Edith RoadW14 0TJ
Born January 1979
Director
Appointed 17 Sept 2012
Resigned 17 Feb 2026

HUGHES, Mair

Resigned
105 Edith Road, LondonW14 0TJ
Born December 1943
Director
Appointed N/A
Resigned 17 Dec 2001

O'SHAUGHNESSY, Anna

Resigned
105 Edith Road, LondonW14 0TJ
Born February 1980
Director
Appointed 12 Oct 2002
Resigned 07 Sept 2011

RUGGERI, Marco

Resigned
105 Edith Road, LondonW14 0TJ
Born March 1971
Director
Appointed 17 Dec 2001
Resigned 12 Oct 2002

STEPHENS, Emily Kate

Resigned
Edith Road, LondonW14 0TJ
Born June 1978
Director
Appointed 06 Jun 2000
Resigned 17 Aug 2012

STEPHENS, Rupert James

Resigned
105 Edith Road, LondonW14 0TJ
Born December 1976
Director
Appointed 06 Jun 2000
Resigned 17 Aug 2012

TUITE, Bridget

Resigned
105 Edith Road, LondonW14 0TJ
Born April 1948
Director
Appointed N/A
Resigned 17 Apr 2024

TUITE, Bridget

Resigned
105 Edith Road, LondonW14 0TJ
Born April 1948
Director
Appointed N/A
Resigned 18 Jan 1993

Persons with significant control

5

0 Active
5 Ceased

Mr Petter Jacobssen

Ceased
Rue De La Source, Nancy
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mrs Melina Dunk

Ceased
Barnes Avenue, LondonSW13 9AJ
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Derek Blaney

Ceased
Barnes Avenue, LondonSW13 9AJ
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mrs Iona Margot Hemphill

Ceased
105 Edith RoadW14 0TJ
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Ms Bridget Tuite

Ceased
Fairgreen, Mullingar
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
5 April 1993
363b363b
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363aAnnual Return
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363363
Legacy
2 April 1991
225(1)225(1)
Legacy
5 September 1989
88(2)R88(2)R
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
287Change of Registered Office
Memorandum Articles
31 May 1989
MEM/ARTSMEM/ARTS
Resolution
23 March 1989
RESOLUTIONSResolutions
Incorporation Company
18 January 1989
NEWINCIncorporation