ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Snowsfields Yard Limited

Snowsfields Yard Limited is an active company incorporated on 10 August 2018 with the registered office located in Reading, Berkshire. Snowsfields Yard Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11511954
Private limited company
Age
7 years
Incorporated 10 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (2 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
C/O Pinnacle Property Management, Units 1-3, Beech Court
Hurst
Reading
RG10 0RQ
England
Address changed on 4 Oct 2024 (11 months ago)
Previous address was 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
25
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Aug 1960
Director • Retired • British • Lives in England • Born in Aug 1962
Director • Insurance Consultant • British • Lives in UK • Born in Aug 1970
Director • International Manager • American • Lives in England • Born in Jun 1957
Director • British • Lives in England • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Snowsfields Yard Management Company Limited
Jeremy Charles Green, Charles Bolster, and 3 more are mutual people.
Active
Rowan Close Management Company Limited
Kasipathy Nirmal Kumar Reddy is a mutual person.
Active
Hurst View Residents Limited
Jeremy Charles Green is a mutual person.
Active
Travelfusion Limited
Kasipathy Nirmal Kumar Reddy is a mutual person.
Active
MKR Partnership Limited
Kasipathy Nirmal Kumar Reddy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£105.63K
Increased by £105.63K (%)
Turnover
Unreported
Decreased by £1.42K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£456.08K
Increased by £23.6K (+5%)
Total Liabilities
-£8.22K
Increased by £8.22K (%)
Net Assets
£447.86K
Increased by £15.38K (+4%)
Debt Ratio (%)
2%
Increased by 1.8% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Aug 2025
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Registered Address Changed
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Jul 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 7 Jul 2024
Registered Address Changed
1 Year 10 Months Ago on 15 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 15 Nov 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 10 Jul 2023
Mr Kasipathy Nirmal Kumar Reddy Appointed
2 Years 6 Months Ago on 15 Feb 2023
Get Credit Report
Discover Snowsfields Yard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 1 Aug 2025
Confirmation statement made on 24 June 2025 with updates
Submitted on 14 Jul 2025
Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to C/O Pinnacle Property Management, Units 1-3, Beech Court Hurst Reading RG10 0RQ on 4 October 2024
Submitted on 4 Oct 2024
Micro company accounts made up to 30 November 2023
Submitted on 7 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 7 Jul 2024
Registered office address changed from 3rd Floor Collegiate House 3rd Floor, Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 15 November 2023
Submitted on 15 Nov 2023
Registered office address changed from Merchant's House 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 3rd Floor, Collegiate House 9 st Thomas Street London SE1 9RY on 15 November 2023
Submitted on 15 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 25 Jul 2023
Confirmation statement made on 1 July 2023 with no updates
Submitted on 10 Jul 2023
Termination of appointment of Kathleen Margaret Wood as a director on 15 February 2023
Submitted on 17 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year