Background WavePink WaveYellow Wave

INVESTIN SNOW HILL LIMITED (08565132)

INVESTIN SNOW HILL LIMITED (08565132) is an active UK company. incorporated on 11 June 2013. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVESTIN SNOW HILL LIMITED has been registered for 12 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
08565132
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTIN SNOW HILL LIMITED

INVESTIN SNOW HILL LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INVESTIN SNOW HILL LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08565132

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

INVESTIN AYLESBURY PROPERTIES LIMITED
From: 2 February 2021To: 16 February 2023
HYDROGEN INVESTMENTS (CURZON ) LIMITED
From: 11 April 2019To: 2 February 2021
INVESTIN WESTMINSTER SW1 LIMITED
From: 19 August 2013To: 11 April 2019
CASTLEGATE 710 LIMITED
From: 11 June 2013To: 19 August 2013
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ
From: 11 June 2013To: 29 August 2013
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
New Owner
Jul 17
Director Joined
Apr 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 11 Mar 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 15 Apr 2019

CUMMINGS, Gavin George

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born August 1970
Director
Appointed 11 Jun 2013
Resigned 19 Aug 2013

DOWNER, John Gary

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967
Director
Appointed 18 Aug 2013
Resigned 11 Mar 2014

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 11 Jun 2013
Resigned 19 Aug 2013

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

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

Filing History

40

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Resolution
2 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
11 June 2013
NEWINCIncorporation