Background WavePink WaveYellow Wave

SNOWDON VIEW MANAGEMENT COMPANY LIMITED (03621514)

SNOWDON VIEW MANAGEMENT COMPANY LIMITED (03621514) is an active UK company. incorporated on 25 August 1998. with registered office in 14 Ffriddoedd Road. The company operates in the Real Estate Activities sector, engaged in residents property management. SNOWDON VIEW MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BUDGEN, Mark, CUTHBERTSON, Robert Ian, LOCKYER, Frank Probert and 3 others.

Company Number
03621514
Status
active
Type
ltd
Incorporated
25 August 1998
Age
27 years
Address
14 Ffriddoedd Road, LL57 2EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDGEN, Mark, CUTHBERTSON, Robert Ian, LOCKYER, Frank Probert, MORGAN, Sofie Elen, SANOUDAKI, Eirini, Dr., STIEFVATER-THOMAS, Christpher Philip, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWDON VIEW MANAGEMENT COMPANY LIMITED

SNOWDON VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 August 1998 with the registered office located in 14 Ffriddoedd Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SNOWDON VIEW MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03621514

LTD Company

Age

27 Years

Incorporated 25 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

14 Ffriddoedd Road Bangor , LL57 2EH,

Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Mar 21
New Owner
Apr 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

CUTHBERTSON, Robert Ian

Active
14 Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 15 Aug 2000

BUDGEN, Mark

Active
2 Heol Y Llys, RhylLL18 4EE
Born August 1959
Director
Appointed 12 Jul 2005

CUTHBERTSON, Robert Ian

Active
14 Ffriddoedd RoadLL57 2EH
Born May 1947
Director
Appointed 19 Apr 2017

LOCKYER, Frank Probert

Active
Penmon, BeaumarisLL58 8RW
Born March 1947
Director
Appointed 19 Dec 2008

MORGAN, Sofie Elen

Active
Llys Tudur, BangorLL57 2EQ
Born October 2004
Director
Appointed 17 Jun 2024

SANOUDAKI, Eirini, Dr.

Active
Llys Tudur, BangorLL57 2EQ
Born October 1977
Director
Appointed 01 Jan 2020

STIEFVATER-THOMAS, Christpher Philip, Mr.

Active
14 Ffriddoedd RoadLL57 2EH
Born June 1982
Director
Appointed 02 Jul 2010

AARCO SERVICES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee secretary
Appointed 25 Aug 1998
Resigned 15 Aug 2000

AIKEN, Rowena

Resigned
6 Llys Tudur, BangorLL57 2EQ
Born January 1979
Director
Appointed 15 Aug 2000
Resigned 16 Aug 2006

BECKWITH, Alan Peter

Resigned
2 Llys Tudur, BangorLL57 2EQ
Born October 1925
Director
Appointed 15 Aug 2000
Resigned 19 Apr 2017

CONNOR, Mark Edward

Resigned
5 Llys Tudur, BangorLL57 2EQ
Born January 1980
Director
Appointed 04 Nov 2000
Resigned 01 Sept 2003

CONNOR, Pamela Ann

Resigned
Flat 7 20 The Newarke, LeicesterLE2 7BY
Born February 1946
Director
Appointed 15 Aug 2000
Resigned 11 Jul 2005

DADSWELL, Genevieve Kali

Resigned
3 Llys Tudur, BangorLL57 2EQ
Born April 2000
Director
Appointed 16 Nov 2020
Resigned 17 Jun 2024

EVANS, Sian Elizabeth

Resigned
3 Llys Tudur, BangorLL57 2EQ
Born March 1973
Director
Appointed 15 Aug 2000
Resigned 03 Jul 2006

FREEMAN, Paul Redfern

Resigned
7 Alfred Lyons Close, Abbots BromleyWS15 3EY
Born December 1947
Director
Appointed 12 May 2002
Resigned 19 Dec 2008

JONES, Angela

Resigned
1 Llys Tudur, BangorLL57 2EQ
Born February 1919
Director
Appointed 15 Aug 2000
Resigned 12 May 2002

JOSSON, Jyoti Preej Jo, Dr

Resigned
6 Llys Tudur, BangorLL57 2EQ
Born November 1979
Director
Appointed 30 Oct 2006
Resigned 02 Jul 2010

SHAHEEN, Shazia

Resigned
4 Llys Tudur, BangorLL57 2EQ
Born August 1972
Director
Appointed 15 Aug 2000
Resigned 01 May 2019

SIMPSON, Stephen

Resigned
171 Cowan Way, WidnesWA8 5BW
Born April 1956
Director
Appointed 16 Jul 2006
Resigned 12 Dec 2020

AARCO NOMINEES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee director
Appointed 25 Aug 1998
Resigned 15 Aug 2000

Persons with significant control

1

Mr Robert Ian Cuthbertson

Active
14 Ffriddoedd RoadLL57 2EH
Born May 1947

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
353353
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
88(2)R88(2)R
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
88(2)R88(2)R
Legacy
18 February 1999
88(2)R88(2)R
Legacy
18 February 1999
88(2)R88(2)R
Incorporation Company
25 August 1998
NEWINCIncorporation