Background WavePink WaveYellow Wave

SNOWDON HOMES LTD (08983239)

SNOWDON HOMES LTD (08983239) is an active UK company. incorporated on 7 April 2014. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. SNOWDON HOMES LTD has been registered for 11 years. Current directors include LEWIS, Jonathan Edward, LEYDON, John James.

Company Number
08983239
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Jonathan Edward, LEYDON, John James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWDON HOMES LTD

SNOWDON HOMES LTD is an active company incorporated on 7 April 2014 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. SNOWDON HOMES LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

08983239

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SMDL NEW HOMES LIMITED
From: 7 April 2014To: 21 December 2016
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

The Old Library Midland Road Rushden Northants NN10 8DN England
From: 23 January 2025To: 26 March 2025
Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
From: 30 March 2017To: 23 January 2025
Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH
From: 8 September 2014To: 30 March 2017
Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA England
From: 7 April 2014To: 8 September 2014
the Old Pump Station Furnace Lane Finedon Northamptonshire NN9 5NZ United Kingdom
From: 7 April 2014To: 7 April 2014
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Apr 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Funding Round
Sept 17
New Owner
Feb 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Oct 20
Director Left
Jul 23
Director Left
Jan 24
Share Buyback
Feb 24
Owner Exit
Mar 24
Share Buyback
Jun 24
Share Buyback
Jul 24
Share Buyback
Aug 25
Capital Reduction
Jan 26
Owner Exit
Jan 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
9
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEWIS, Jonathan Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 01 Aug 2014

LEYDON, John James

Active
Oaks Drive, RushdenNN10 8EX
Born January 1971
Director
Appointed 01 Aug 2014

PEPPER, Glyn

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Secretary
Appointed 30 Jun 2023
Resigned 03 Feb 2026

LEE, Michael David

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born August 1972
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2023

PEPPER, Glyn

Resigned
South Street, KetteringNN14 1HP
Born January 1961
Director
Appointed 07 Apr 2014
Resigned 30 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Glyn Pepper

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr Michael David Lee

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr John James Leydon

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Edward Lewis

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2026
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
19 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
6 February 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
4 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Resolution
21 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Incorporation Company
7 April 2014
NEWINCIncorporation