Essential Vivendi Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SNOWFLAKE PROPERTY COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number 05751608
Global Intermediary ID FDCRDZ.00492.SF.826
Record last updated Tuesday, June 3, 2025 3:40:04 AM UTC
Official Address 1 South Lodge The Parade Moor Road Hertford
There are 14 companies registered at this street
Locality Hertford
Region North Yorkshire, England
Postal Code YO149GA
Sector Management of real estate on a fee or contract basis

Charts

Visits

ESSENTIAL VIVENDI LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12024-82024-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 30, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 30, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Jan 15, 2025 Appointment of a man as Director 5751... Appointment of a man as Director 5751...
Registry Jun 19, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 25, 2021 Resignation of 4 people: one Director (a man) Resignation of 4 people: one Director (a man)
Registry Nov 25, 2021 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Jan 1, 2021 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Jan 1, 2021 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry May 19, 2017 Four appointments: 4 men Four appointments: 4 men
Registry May 5, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry May 5, 2017 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Mar 28, 2014 Annual return Annual return
Registry Jun 7, 2013 Change of accounting reference date Change of accounting reference date
Financials Jun 6, 2013 Annual accounts Annual accounts
Registry Mar 25, 2013 Annual return Annual return
Financials May 2, 2012 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Registry Dec 12, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 21, 2011 Annual accounts Annual accounts
Registry Apr 7, 2011 Annual return Annual return
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Apr 16, 2010 Annual return Annual return
Registry Apr 16, 2010 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 30, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 3, 2009 Annual accounts Annual accounts
Registry May 29, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 29, 2009 Resignation of a director Resignation of a director
Registry May 29, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 29, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 29, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 2009 Particulars of a mortgage or charge 5751... Particulars of a mortgage or charge 5751...
Registry May 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 16, 2009 Annual return Annual return
Financials Jun 11, 2008 Annual accounts Annual accounts
Registry Apr 17, 2008 Annual return Annual return
Registry Apr 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 10, 2007 Annual return Annual return
Registry Apr 10, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 10, 2007 Notice of change of directors or secretaries or in their particulars 5751... Notice of change of directors or secretaries or in their particulars 5751...
Registry Feb 2, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2006 Particulars of a mortgage or charge 5751... Particulars of a mortgage or charge 5751...
Registry Aug 30, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2006 Change of accounting reference date Change of accounting reference date
Registry Jun 27, 2006 Change of name certificate Change of name certificate
Registry Jun 27, 2006 Company name change Company name change
Registry May 31, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 31, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 31, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 31, 2006 Appointment of a director Appointment of a director
Registry May 31, 2006 Appointment of a secretary Appointment of a secretary
Registry May 31, 2006 Appointment of a director Appointment of a director
Registry May 31, 2006 Resignation of a secretary Resignation of a secretary
Registry May 31, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 31, 2006 Varying share rights and names Varying share rights and names
Registry May 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2006 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry May 15, 2006 Three appointments: 3 men Three appointments: 3 men
Registry May 9, 2006 Appointment of a director Appointment of a director
Registry May 4, 2006 Appointment of a director 5751... Appointment of a director 5751...
Registry May 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 2006 Resignation of a director Resignation of a director
Registry Apr 19, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 22, 2006 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)