UKBizDB.co.uk

SNUGG PROPERTIES LIMITED

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

This company is commonly known as Snugg Properties Limited. The company was founded 6 years ago and was given the registration number 11052396. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Cavendish249, Cavendish Street, Ashton-under-lyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SNUGG PROPERTIES LIMITED
Company Number:11052396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Cavendish249, Cavendish Street, Ashton-under-lyne, England, OL6 7AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Secretary16 December 2023Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director01 April 2019Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Director07 November 2017Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director25 June 2019Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director16 December 2023Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director01 April 2019Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director21 May 2021Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director01 January 2024Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Secretary07 November 2017Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Director07 November 2017Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director26 April 2019Active
Turner House, 56 King Street, Leigh, WN7 4LJ

Director17 April 2019Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Director07 November 2017Active
Turner House, 56 King Street, Leigh, WN7 4LJ

Director07 November 2017Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Director07 November 2017Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Director07 November 2017Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director01 April 2019Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Director07 November 2017Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director01 April 2019Active
Turner House, 56 King Street, Leigh, England, WN7 4LJ

Director07 November 2017Active

People with Significant Control

Jigsaw Homes North
Notified on:07 November 2017
Status:Active
Country of residence:England
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.