Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Snelsmore Estates Limited
Snelsmore Estates Limited is an active company incorporated on 21 March 1988 with the registered office located in Newbury, Berkshire. Snelsmore Estates Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02233431
Private limited company
Age
37 years
Incorporated
21 March 1988
Size
Unreported
Confirmation
Submitted
Dated
21 March 2025
(7 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(5 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Snelsmore Estates Limited
Contact
Update Details
Address
Buckingham House
West Street
Newbury
Berkshire
RG14 1BE
United Kingdom
Same address for the past
6 years
Companies in RG14 1BE
Telephone
Unreported
Email
Available in Endole App
Website
The-vineyard.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Andrew Greig McKenzie
Director • Managing Director • British • Lives in England • Born in Dec 1961
Bradley Wilkinson
Director • Finance Director • British • Lives in England • Born in Dec 1961
Malcolm Vincent Morris
Director • Accountant • British • Lives in UK • Born in Oct 1941
Mrs Katherine McKenzie
Secretary
KV Hotels Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
KV Hotels Limited
Andrew Greig McKenzie, Malcolm Vincent Morris, and 1 more are mutual people.
Active
Foley Lodge Limited
Andrew Greig McKenzie, Malcolm Vincent Morris, and 1 more are mutual people.
Active
Knights Valley Hotels Limited
Andrew Greig McKenzie, Malcolm Vincent Morris, and 1 more are mutual people.
Active
Deanwood Park Limited
Andrew Greig McKenzie, Malcolm Vincent Morris, and 1 more are mutual people.
Active
Barns Hotel Bedford Limited
Andrew Greig McKenzie, Malcolm Vincent Morris, and 1 more are mutual people.
Active
Donnington Valley Group Limited
Andrew Greig McKenzie, Malcolm Vincent Morris, and 1 more are mutual people.
Active
Watermill Theatre Limited
Andrew Greig McKenzie is a mutual person.
Active
Newbury Spring Festival Society Limited
Andrew Greig McKenzie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£11K
Decreased by £64K (-85%)
Turnover
£4.99M
Decreased by £935K (-16%)
Employees
125
Increased by 3 (+2%)
Total Assets
£1.08M
Decreased by £7.36M (-87%)
Total Liabilities
-£24.42M
Decreased by £5.88M (-19%)
Net Assets
-£23.34M
Decreased by £1.48M (+7%)
Debt Ratio (%)
2265%
Increased by 1905.99% (+531%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 13 Oct 2025
Confirmation Submitted
7 Months Ago on 30 Mar 2025
Charge Satisfied
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Apr 2024
Accounting Period Extended
1 Year 9 Months Ago on 9 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 12 Apr 2023
New Charge Registered
2 Years 8 Months Ago on 8 Feb 2023
Full Accounts Submitted
3 Years Ago on 5 Sep 2022
Get Alerts
Get Credit Report
Discover Snelsmore Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 30 Mar 2025
Certificate of change of name
Submitted on 21 Nov 2024
Satisfaction of charge 022334310008 in full
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 9 Apr 2024
Previous accounting period extended from 30 December 2023 to 31 December 2023
Submitted on 9 Jan 2024
Full accounts made up to 30 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 21 March 2023 with no updates
Submitted on 12 Apr 2023
Registration of charge 022334310008, created on 8 February 2023
Submitted on 9 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs