Check the

SNOWCHATEAUX LIMITED

Company
SNOWCHATEAUX LIMITED (05788405)

SNOWCHATEAUX

Phone: 08000 664 996
A⁺ rating

ABOUT SNOWCHATEAUX LIMITED

Catered Ski Chalets in France from SnowChateaux

At SnowChateaux we consider the formula for a great ski chalet holiday is location, superior dining, fine wines, friendly staff and all the home from home comforts – and with 15 years of experience, we believe we’ve perfected it.

“The chalet hosts were about the best I have experienced in 20 years of ski chalet holidays. The food was outstanding and their general demeanour wonderful. Great people and a credit to your company.”

“Our first stay with SnowChateaux and we could not have hoped for better. The food and hosting was absolutely first class. We were looked after from the minute we arrived until the moment we left. We will definitely book again with SnowChateaux.”

KEY FINANCES

Year
2016
Assets
£491.64k ▼ £-56.07k (-10.24 %)
Cash
£40.35k ▼ £-319.98k (-88.80 %)
Liabilities
£167.14k ▼ £-46.51k (-21.77 %)
Net Worth
£324.5k ▼ £-9.57k (-2.86 %)

REGISTRATION INFO

Company name
SNOWCHATEAUX LIMITED
Company number
05788405
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.snowchateaux.com
Phones
08000 664 996
Registered Address
21 BUNHILL ROW,
LONDON,
GREAT BRITAIN,
EC1Y 8LP

ECONOMIC ACTIVITIES

79909
Other reservation service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

23 May 2017
Confirmation statement made on 6 April 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 May 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,005

CHARGES

9 September 2013
Status
Outstanding
Delivered
10 September 2013
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge.

See Also


Last update 2018

SNOWCHATEAUX LIMITED DIRECTORS

CLINK SECRETARIAL LIMITED

  Acting
Appointed
16 March 2015
Role
Secretary
Address
21 Bunhill Row, London, England, EC1Y 8LP
Name
CLINK SECRETARIAL LIMITED

Timothy Locke

  Acting
Appointed
16 March 2015
Occupation
Managing Director
Role
Director
Age
44
Nationality
British
Address
21 Bunhill Row, London, Great Britain, EC1Y 8LP
Country Of Residence
United Kingdom
Name
LOCKE, Timothy

James Harry John Phipson

  Acting PSC
Appointed
26 June 2015
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
21 Bunhill Row, London, Great Britain, EC1Y 8LP
Country Of Residence
United Kingdom
Name
PHIPSON, James Harry John
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Daniel Wyn Evans

  Resigned
Appointed
20 April 2006
Resigned
10 July 2007
Role
Secretary
Address
47 Winnipeg Drive, Lakeside, Cardiff, CF23 6ET
Name
EVANS, Daniel Wyn

Marina Evans

  Resigned
Appointed
10 July 2007
Resigned
16 March 2015
Role
Secretary
Address
Cardiff Business Technology Centre, Senghennydd Road, Cardiff, South Glamorgan, CF24 4AY
Name
EVANS, Marina

Melva Jane Corcoran

  Resigned
Appointed
20 February 2011
Resigned
14 March 2011
Occupation
Chartered Accountant
Role
Director
Age
69
Nationality
British
Address
Pren Ceirios, 66 Pwllmelin Road, Cardiff, Wales, CF5 2NH
Country Of Residence
Wales
Name
CORCORAN, Melva Jane

Daniel Wyn Evans

  Resigned
Appointed
20 April 2006
Resigned
26 June 2015
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Cardiff Business Technology Centre, Senghennydd Road, Cardiff, South Glamorgan, CF24 4AY
Country Of Residence
United Kingdom
Name
EVANS, Daniel Wyn

Benjamin John Simpson

  Resigned
Appointed
20 April 2006
Resigned
10 July 2007
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
30 De Mowbray Way, Lancaster Park, Morpeth, Northumberland, NE61 3RE
Country Of Residence
United Kingdom
Name
SIMPSON, Benjamin John

REVIEWS


Check The Company
Excellent according to the company’s financial health.