UKBizDB.co.uk

SNUGSTYLE PROPERTIES LIMITED

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

This company is commonly known as Snugstyle Properties Limited. The company was founded 36 years ago and was given the registration number 02231404. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SNUGSTYLE PROPERTIES LIMITED
Company Number:02231404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 March 1988
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom, SO15 2EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director13 March 2017Active
Rosewood, Tarrant Gunville, Blandford Forum, DT11 8JN

Secretary-Active
15 Gillam Road, Bournemouth, BH10 6BW

Secretary20 October 1994Active
46 Duddon Close, West End, Southampton, SO18 3QB

Secretary24 April 2002Active
121 Cranbury Road, Eastleigh, SO50 5HH

Secretary22 March 2001Active
3 Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Secretary21 September 2005Active
Rosewood, Tarrant Gunville, Blandford Forum, DT11 8JN

Director-Active
15 Gillam Road, Bournemouth, BH10 6BW

Director-Active
Prins Bernardstraat 10, Poortugaal 3171 Cp, Nederland,

Director22 June 2000Active
21 Northolt Gardens, Lordshill, Southampton, SO16 8HA

Director20 October 1994Active
128, Ringwood Drive, North Baddesley, Southampton, SO52 9GP

Director21 May 2009Active
121 Cranbury Road, Eastleigh, SO50 5HH

Director27 October 1994Active
Forest View, Ringwood Road, Woodlands, Southampton, United Kingdom, SO40 7GY

Director08 February 2013Active
Field Barn Church Street, Micheldever, Winchester, SO21 3DB

Director24 April 2002Active
The Grange, Anna Valley, Andover, SP11 7DJ

Director17 July 2003Active

People with Significant Control

Mr Lewis Hughes
Notified on:23 January 2018
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Ian Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:7 Spencer Road, Eastleigh, United Kingdom, SO50 9GP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Address

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

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-23Accounts

Change account reference date company previous extended.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Address

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

Download

Copyright © 2024. All rights reserved.