Warning: file_put_contents(c/30975fa04052bbb417f99fe6862aa79a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Snape Lettings Ltd, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SNAPE LETTINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Snape Lettings Ltd. The company was founded 29 years ago and was given the registration number 03010322. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SNAPE LETTINGS LTD
Company Number:03010322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary02 October 2015Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Halcyon House, 25 Manorsfield Road, Bicester, OX26 6EH

Secretary16 January 1995Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary16 January 1995Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director16 January 1995Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director02 October 2015Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director02 October 2015Active
32 Macclesfield Road, Wilmslow, SK9 2AF

Director20 March 1999Active
Big Tree Farm, Dolly Lane, Buxworth, High Peak, England, SK23 7QG

Director01 July 2001Active
Maple House, Maple Road, Bramhall, Stockport, England, SK7 2DH

Director30 November 2013Active
The Dove House, Wilmslow Road, Mottram St. Andrew, Macclesfield, United Kingdom, SK10 4QT

Director16 January 1995Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active

People with Significant Control

Countrywide Estate Agents
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, 1st Floor, Chelmsford, United Kingdom, CM2 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-05Dissolution

Dissolution application strike off company.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-09Capital

Capital statement capital company with date currency figure.

Download
2022-06-09Capital

Legacy.

Download
2022-06-09Insolvency

Legacy.

Download
2022-06-09Resolution

Resolution.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.