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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Director | 13 March 2017 | Active |
Rosewood, Tarrant Gunville, Blandford Forum, DT11 8JN | Secretary | - | Active |
15 Gillam Road, Bournemouth, BH10 6BW | Secretary | 20 October 1994 | Active |
46 Duddon Close, West End, Southampton, SO18 3QB | Secretary | 24 April 2002 | Active |
121 Cranbury Road, Eastleigh, SO50 5HH | Secretary | 22 March 2001 | Active |
3 Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Secretary | 21 September 2005 | Active |
Rosewood, Tarrant Gunville, Blandford Forum, DT11 8JN | Director | - | Active |
15 Gillam Road, Bournemouth, BH10 6BW | Director | - | Active |
Prins Bernardstraat 10, Poortugaal 3171 Cp, Nederland, | Director | 22 June 2000 | Active |
21 Northolt Gardens, Lordshill, Southampton, SO16 8HA | Director | 20 October 1994 | Active |
128, Ringwood Drive, North Baddesley, Southampton, SO52 9GP | Director | 21 May 2009 | Active |
121 Cranbury Road, Eastleigh, SO50 5HH | Director | 27 October 1994 | Active |
Forest View, Ringwood Road, Woodlands, Southampton, United Kingdom, SO40 7GY | Director | 08 February 2013 | Active |
Field Barn Church Street, Micheldever, Winchester, SO21 3DB | Director | 24 April 2002 | Active |
The Grange, Anna Valley, Andover, SP11 7DJ | Director | 17 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-24 | Gazette | Gazette filings brought up to date. | Download |
2019-12-23 | Accounts | Change account reference date company previous extended. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.