Background WavePink WaveYellow Wave

SNOWDALE LIMITED (07461481)

SNOWDALE LIMITED (07461481) is an active UK company. incorporated on 6 December 2010. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNOWDALE LIMITED has been registered for 15 years. Current directors include HALL, Kevin Stanley, HEFFERNAN, Gary Peter.

Company Number
07461481
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL, Kevin Stanley, HEFFERNAN, Gary Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWDALE LIMITED

SNOWDALE LIMITED is an active company incorporated on 6 December 2010 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNOWDALE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07461481

LTD Company

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

303 Goring Road Worthing, BN12 4NX,

Previous Addresses

85 Church Road Hove East Sussex BN3 2BB
From: 14 January 2011To: 24 April 2017
85 Church Road Hove East Sussex BN3 2BB United Kingdom
From: 9 December 2010To: 14 January 2011
41 Chalton Street London NW1 1JD United Kingdom
From: 6 December 2010To: 9 December 2010
Timeline

6 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Jul 11
Funding Round
Nov 18
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEFFERNAN, Gary Peter

Active
Seaside Close, LancingBN15 8BZ
Secretary
Appointed 09 Dec 2010

HALL, Kevin Stanley

Active
Amberley Drive, WorthingBN12 4QQ
Born February 1956
Director
Appointed 09 Dec 2010

HEFFERNAN, Gary Peter

Active
Seaside Close, LancingBN15 8BZ
Born August 1956
Director
Appointed 09 Dec 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 06 Dec 2010
Resigned 09 Dec 2010

Persons with significant control

2

Mr Gary Peter Heffernan

Active
Seaside Close, LancingBN15 8BZ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Kevin Stanley Hall

Active
Amberley Drive, WorthingBN12 4QQ
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
31 August 2011
MG01MG01
Legacy
27 August 2011
MG01MG01
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Incorporation Company
6 December 2010
NEWINCIncorporation