UKBizDB.co.uk

SNIPE PROPERTIES LIMITED

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

This company is commonly known as Snipe Properties Limited. The company was founded 36 years ago and was given the registration number 02202318. The firm's registered office is in MARKET RASEN. You can find them at Kelsey Place, Brigg Road, South Kelsey, Market Rasen, Lincolnshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SNIPE PROPERTIES LIMITED
Company Number:02202318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Kelsey Place, Brigg Road, South Kelsey, Market Rasen, Lincolnshire, LN7 6PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelsey Place, Brigg Road, South Kelsey, Market Rasen, LN7 6PQ

Secretary-Active
Kelsey Place, Brigg Road, South Kelsey, Market Rasen, LN7 6PQ

Director25 October 2002Active
Kelsey Place, Brigg Road, South Kelsey, Market Rasen, LN7 6PQ

Director-Active
Rectory Farm, West Rasen, Market Rasen, LN8 3LU

Director-Active

People with Significant Control

Mr Roger Neil Herring
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Kelsey Place, Brigg Road, South Kelsey, Market Rasen, United Kingdom, LN7 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Abigail Herring
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Kelsey Place, Brigg Road, South Kelsey, Market Rasen, United Kingdom, LN7 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Joseph Herring
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:Kelsey Place, Brigg Road, South Kelsey, Market Rasen, United Kingdom, LN7 6PQ
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 (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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-26Incorporation

Memorandum articles.

Download
2023-09-25Capital

Capital name of class of shares.

Download
2023-09-25Capital

Capital variation of rights attached to shares.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Address

Move registers to sail company with new address.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.