Background WavePink WaveYellow Wave

HEMEL SNOWCENTRE LIMITED (06330704)

HEMEL SNOWCENTRE LIMITED (06330704) is an active UK company. incorporated on 1 August 2007. with registered office in Hemel Hempstead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEMEL SNOWCENTRE LIMITED has been registered for 18 years. Current directors include BROWN, David Ian.

Company Number
06330704
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
The Snow Centre, Hemel Hempstead, HP3 9NH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, David Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMEL SNOWCENTRE LIMITED

HEMEL SNOWCENTRE LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Hemel Hempstead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEMEL SNOWCENTRE LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06330704

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

HEMEL SNOWCENTRES LIMITED
From: 9 August 2007To: 5 September 2007
TRUSHELFCO (NO.3298) LIMITED
From: 1 August 2007To: 9 August 2007
Contact
Address

The Snow Centre St Albans Hill Hemel Hempstead, HP3 9NH,

Previous Addresses

Hemel Ski Centre St. Albans Hill Hemel Hempstead Hertfordshire HP3 9NH United Kingdom
From: 1 August 2007To: 18 February 2014
Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
May 12
Director Joined
Jun 13
Director Left
Dec 18
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BROWN, David Ian

Active
St Albans Hill, Hemel HempsteadHP3 9NH
Born July 1967
Director
Appointed 01 May 2013

SURREY, David James

Resigned
42 Crossfell Road, Hemel HempsteadHP3 8RQ
Secretary
Appointed 30 Oct 2007
Resigned 30 Jun 2011

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 30 Oct 2007

COOK, Richard John

Resigned
St Albans Hill, Hemel HempsteadHP3 9NH
Born October 1972
Director
Appointed 01 Apr 2011
Resigned 30 Oct 2025

DE GAY, Sarah

Resigned
N4
Born April 1965
Director
Appointed 01 Aug 2007
Resigned 01 Aug 2007

GILLESPIE, Peter Darren

Resigned
32 Oliver Road, Hemel HempsteadHP3 9PY
Born May 1970
Director
Appointed 01 May 2009
Resigned 30 Jun 2011

HARRIS, Peter Woodstock

Resigned
115 Colmore Row, BirminghamB3 3AL
Born March 1934
Director
Appointed 30 Oct 2007
Resigned 13 Dec 2018

HARRIS, Thomas Woodstock

Resigned
St Albans Hill, Hemel HempsteadHP3 9NH
Born May 1963
Director
Appointed 01 Apr 2011
Resigned 30 Oct 2025

HORNER, Ann Dorsey

Resigned
1 Priors Hill, HitchinSG5 3QA
Born May 1958
Director
Appointed 30 Oct 2007
Resigned 01 Jun 2011

HORTON, Charles Mark

Resigned
Manor Farm Church Road, DunstableLU6 2NW
Born April 1956
Director
Appointed 01 Aug 2007
Resigned 30 Oct 2007

JORDAN, Stephen

Resigned
124 Mobcroft Cottage, Hemel HempsteadHP3 0PL
Born October 1952
Director
Appointed 20 Mar 2008
Resigned 30 Jun 2010

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 01 Aug 2007
Resigned 01 Aug 2007

SURREY, David James

Resigned
42 Crossfell Road, Hemel HempsteadHP3 8RQ
Born October 1959
Director
Appointed 20 Mar 2008
Resigned 30 Jun 2011

TAN, Mark Timothy Yu-Shen

Resigned
Flat 613 Endsleigh Court, LondonWC1H 0HL
Born January 1978
Director
Appointed 01 Aug 2007
Resigned 30 Oct 2007

Persons with significant control

1

St. Albans Hill, Hemel HempsteadHP3 9NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Second Filing Notification Of A Person With Significant Control
9 September 2025
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Miscellaneous
8 February 2012
MISCMISC
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Resolution
9 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Legacy
13 August 2009
225Change of Accounting Reference Date
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
190190
Legacy
29 August 2008
287Change of Registered Office
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
353353
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
123Notice of Increase in Nominal Capital
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
287Change of Registered Office
Memorandum Articles
12 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2007
123Notice of Increase in Nominal Capital
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation