Background WavePink WaveYellow Wave

SNOWBERRY PROPERTIES LTD (08225129)

SNOWBERRY PROPERTIES LTD (08225129) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SNOWBERRY PROPERTIES LTD has been registered for 13 years. Current directors include HERZKA, Nathan, SEIDENFELD, Shalom.

Company Number
08225129
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERZKA, Nathan, SEIDENFELD, Shalom
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWBERRY PROPERTIES LTD

SNOWBERRY PROPERTIES LTD is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SNOWBERRY PROPERTIES LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08225129

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 5/10

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 8 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 30 September 2024 - 5 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT England
From: 24 May 2016To: 13 February 2018
Suite8 Dominion House 91 Dunsmure Road London N16 5HT United Kingdom
From: 17 October 2012To: 24 May 2016
, C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom
From: 24 September 2012To: 17 October 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HERZKA, Nathan

Active
Moresby Road, LondonE5 9LF
Born November 1955
Director
Appointed 18 Apr 2016

SEIDENFELD, Shalom

Active
Upper Clapton Road, LondonE5 9DH
Born February 1960
Director
Appointed 18 Apr 2016

FREUND, Abraham

Resigned
Dominion House, LondonN16 5HT
Secretary
Appointed 17 Oct 2012
Resigned 18 Apr 2016

FREUND, Abraham

Resigned
Dominion House, LondonN16 5HT
Born July 1969
Director
Appointed 17 Oct 2012
Resigned 18 Apr 2016

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 24 Sept 2012
Resigned 16 Oct 2012

Persons with significant control

1

Mr Shalom Seidenfeld

Active
Upper Clapton Road, LondonE5 9DH
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
6 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Dormant
6 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Liquidation Receiver Cease To Act Receiver
4 May 2016
RM02RM02
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
29 March 2016
RM01RM01
Liquidation Receiver Cease To Act Receiver
2 February 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
2 February 2016
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
22 July 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
22 July 2015
RM01RM01
Annual Return Company With Made Up Date
20 April 2015
AR01AR01
Annual Return Company With Made Up Date
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Administrative Restoration Company
20 April 2015
RT01RT01
Gazette Dissolved Compulsary
29 July 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Incorporation Company
24 September 2012
NEWINCIncorporation