This company is commonly known as Snap Properties Limited. The company was founded 25 years ago and was given the registration number 03733579. The firm's registered office is in HEATHFIELD. You can find them at Greenvale Farm Browns Lane, Cross In Hand, Heathfield, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SNAP PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03733579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenvale Farm Browns Lane, Cross In Hand, Heathfield, East Sussex, TN21 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenvale Farm, Browns Lane, Cross In Hand, Heathfield, England, TN21 0QJ | Secretary | 01 April 2009 | Active |
Greenvale Farm, Browns Lane, Cross In Hand, Heathfield, England, TN21 0QJ | Director | 16 March 1999 | Active |
Greenvale Farm, Browns Lane, Cross In Hand, Heathfield, TN21 0QJ | Director | 16 March 1999 | Active |
9 Downes Court, London, N21 3PT | Secretary | 16 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 March 1999 | Active |
Greenvale Farm, Browns Lane, Cross In Hand, Heathfield, TN21 0QJ | Director | 16 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 March 1999 | Active |
Mr Nicholas William Turck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Greenvale Farm, Browns Lane, Heathfield, TN21 0QJ |
Nature of control | : |
|
Mr Paul Rodney Turck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | Greenvale Farm, Browns Lane, Heathfield, TN21 0QJ |
Nature of control | : |
|
Mrs Susan Turck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | Greenvale Farm, Browns Lane, Heathfield, TN21 0QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.