Warning: file_put_contents(c/26a039044c399f76ee585db54ce09714.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9ab60254be63ef094a360e2890eafff8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Snip Properties Limited, GL54 5DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SNIP PROPERTIES LIMITED

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

This company is commonly known as Snip Properties Limited. The company was founded 6 years ago and was given the registration number 10840807. The firm's registered office is in CHELTENHAM. You can find them at Thatcher's Cottage, 44 Newtown, Toddington, Cheltenham, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SNIP PROPERTIES LIMITED
Company Number:10840807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Thatcher's Cottage, 44 Newtown, Toddington, Cheltenham, Gloucestershire, United Kingdom, GL54 5DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Highgrove, Bishops Cleeve, Cheltenham, England, GL52 8JA

Director28 June 2017Active
10, The Highgrove, Bishops Cleeve, Cheltenham, England, GL52 8JA

Director28 June 2017Active
2, Hunters Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XW

Director28 June 2017Active

People with Significant Control

Ian Matthew Parker
Notified on:28 June 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:2, Hunters Road, Cheltenham, United Kingdom, GL52 8XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Clive Parker
Notified on:28 June 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:10, The Highgrove, Cheltenham, England, GL52 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Mary Parker
Notified on:28 June 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Thatcher's Cottage, 44, Newtown, Cheltenham, United Kingdom, GL54 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-19Address

Change registered office address company with date old address new address.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.