Background WavePink WaveYellow Wave

SNOWDON HOMES (MELTON MOWBRAY) LIMITED (14256207)

SNOWDON HOMES (MELTON MOWBRAY) LIMITED (14256207) is an active UK company. incorporated on 26 July 2022. with registered office in Rushden. The company operates in the Construction sector, engaged in development of building projects. SNOWDON HOMES (MELTON MOWBRAY) LIMITED has been registered for 3 years. Current directors include HART, Timothy, LEWIS, Jonathan Edward, LEYDON, John James.

Company Number
14256207
Status
active
Type
ltd
Incorporated
26 July 2022
Age
3 years
Address
The Old Library, Rushden, NN10 8DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HART, Timothy, 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 (MELTON MOWBRAY) LIMITED

SNOWDON HOMES (MELTON MOWBRAY) LIMITED is an active company incorporated on 26 July 2022 with the registered office located in Rushden. The company operates in the Construction sector, specifically engaged in development of building projects. SNOWDON HOMES (MELTON MOWBRAY) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14256207

LTD Company

Age

3 Years

Incorporated 26 July 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 August 2023 - 31 October 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SNOWDON HOMES (MELTON MOWBAY) LIMITED
From: 26 July 2022To: 10 August 2022
Contact
Address

The Old Library Midland Road Rushden, NN10 8DN,

Previous Addresses

Artemis House 4a Bramley Rd Mount Farm Milton Keynes MK1 1PT United Kingdom
From: 26 July 2022To: 23 January 2025
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Aug 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
2
Funding
6
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HART, Timothy

Active
Midland Road, RushdenNN10 8DN
Born May 1960
Director
Appointed 28 Aug 2025

LEWIS, Jonathan Edward

Active
Midland Road, RushdenNN10 8DN
Born September 1969
Director
Appointed 26 Jul 2022

LEYDON, John James

Active
Midland Road, RushdenNN10 8DN
Born January 1971
Director
Appointed 07 Sept 2022

LEE, Michael David

Resigned
4a Bramley Rd, Mount FarmMK1 1PT
Born August 1972
Director
Appointed 07 Sept 2022
Resigned 31 Dec 2023

PEPPER, Glyn

Resigned
Midland Road, RushdenNN10 8DN
Born January 1961
Director
Appointed 07 Sept 2022
Resigned 30 Jun 2025

Persons with significant control

9

3 Active
6 Ceased

Mr Timothy Hart

Active
Midland Road, RushdenNN10 8DN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025

Mr John James Leydon

Active
Midland Road, RushdenNN10 8DN
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025

Mr Jonathan Edward Lewis

Active
Midland Road, RushdenNN10 8DN
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025

Housing Growth Partnership Ii Gp Llp

Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023
Ceased 03 Dec 2025
4a Bramley Road, Milton KeynesMK1 1PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Mar 2023
Ceased 03 Dec 2025

Mr Michael David Lee

Ceased
4a Bramley Rd, Mount FarmMK1 1PT
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022
Ceased 23 Mar 2023

Mr John James Leydon

Ceased
4a Bramley Rd, Mount FarmMK1 1PT
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022
Ceased 23 Mar 2023

Mr Glyn Pepper

Ceased
4a Bramley Rd, Mount FarmMK1 1PT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022
Ceased 23 Mar 2023

Jonathan Edward Lewis

Ceased
4a Bramley Rd, Mount FarmMK1 1PT
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2022
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
24 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
13 April 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2022
NEWINCIncorporation