Background WavePink WaveYellow Wave

SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED (06703264)

SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED (06703264) is an active UK company. incorporated on 19 September 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include SHAW, Daniel.

Company Number
06703264
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2008
Age
17 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAW, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED

SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06703264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 21 June 2016To: 23 January 2026
Unit 2 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU
From: 21 June 2013To: 21 June 2016
Tempus Court Onslow Street Guildford Surrey GU1 4SS
From: 19 September 2008To: 21 June 2013
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 Jan 2026

SHAW, Daniel

Active
London Road, CroydonCR0 2RF
Born April 1988
Director
Appointed 12 Mar 2015

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RQ
Corporate secretary
Appointed 26 Jun 2018
Resigned 12 Jan 2026

BAILEY, Mark Patrick Miles

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1965
Director
Appointed 15 Jun 2012
Resigned 18 Jun 2013

BLAKE, Geoffrey

Resigned
88 Main Road, SevenoaksTN14 6ER
Born January 1960
Director
Appointed 22 Sept 2008
Resigned 18 Jun 2013

COLLINGS, Anthony Richard

Resigned
Beech Court, HurstRG10 0RU
Born December 1971
Director
Appointed 31 May 2013
Resigned 12 Mar 2015

ENNIS, Gary Martin

Resigned
88 Main Road, SundridgeTN14 6ER
Born September 1969
Director
Appointed 22 Aug 2011
Resigned 18 Jun 2013

FENTON, Nicholas Anthony

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1958
Director
Appointed 22 Aug 2011
Resigned 15 Jun 2012

MOORE, Michael Stuart

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1975
Director
Appointed 21 Oct 2022
Resigned 18 Dec 2025

MOORE, Michael Stuart

Resigned
Beech Court, HurstRG10 0RU
Born May 1975
Director
Appointed 31 May 2013
Resigned 24 Feb 2015

NABBS, Timothy Paul

Resigned
328 Nine Mile Ride, WokinghamRG40 3NJ
Born August 1956
Director
Appointed 22 Sept 2008
Resigned 22 Aug 2011

SARJANT, Mark Richard

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1967
Director
Appointed 21 Apr 2015
Resigned 21 Oct 2022

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1953
Director
Appointed 22 Aug 2011
Resigned 18 Jun 2013

MACEMERE LIMITED

Resigned
Tempus Court, GuildfordGU1 4SS
Corporate director
Appointed 19 Sept 2008
Resigned 22 Sept 2008

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RU
Corporate director
Appointed 12 Mar 2015
Resigned 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

70

Legacy
20 March 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 February 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 June 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 March 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Incorporation Company
19 September 2008
NEWINCIncorporation