Fordsnap Properties Ltd MANCHESTER


Founded in 2005, Fordsnap Properties, classified under reg no. 05446181 is an active company. Currently registered at Timpson House Claverton Road M23 9TT, Manchester the company has been in the business for 19 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/10/01.

The firm has 3 directors, namely James T., John T. and Paresh M.. Of them, James T., John T., Paresh M. have been with the company the longest, being appointed on 6 February 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fordsnap Properties Ltd Address / Contact

Office Address Timpson House Claverton Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05446181
Date of Incorporation Fri, 6th May 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

James T.

Position: Director

Appointed: 06 February 2014

John T.

Position: Director

Appointed: 06 February 2014

Paresh M.

Position: Director

Appointed: 06 February 2014

Paresh M.

Position: Director

Appointed: 30 January 2014

Resigned: 30 January 2014

James T.

Position: Director

Appointed: 30 January 2014

Resigned: 30 January 2014

Hayley C.

Position: Secretary

Appointed: 23 May 2006

Resigned: 07 March 2008

Timothy M.

Position: Director

Appointed: 06 May 2005

Resigned: 06 February 2014

Gehan W.

Position: Secretary

Appointed: 06 May 2005

Resigned: 23 May 2006

Donald K.

Position: Director

Appointed: 06 May 2005

Resigned: 06 February 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Goldcrest Properties Limited from Manchester, England. The abovementioned PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goldcrest Properties Limited

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 03281522
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-272015-09-262016-10-012017-09-302019-09-282020-09-26
Net Worth159 452158 867    
Balance Sheet
Cash Bank In Hand108 12915 107    
Cash Bank On Hand 15 10726 78867 36049 71974 580
Current Assets248 191235 408246 077254 113287 295313 316
Debtors139 966220 301219 289186 753237 576238 736
Other Debtors 10 70641 60437 72531 71410 902
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve159 451158 866    
Shareholder Funds159 452158 867    
Other
Administrative Expenses 234 010230 238225 019167 963195 877
Amounts Owed By Group Undertakings 177 373152 983128 202189 195183 274
Applicable Tax Rate 2020   
Comprehensive Income Expense -5858 7288 68912 0966 466
Creditors 76 54178 48277 82990 470110 025
Creditors Due Within One Year88 73976 541    
Current Tax For Period 1 8352 300   
Increase Decrease In Current Tax From Adjustment For Prior Periods 1 585250   
Net Current Assets Liabilities159 452158 867167 595176 284196 825203 291
Number Shares Allotted 1    
Number Shares Issued Fully Paid  1   
Operating Profit Loss 1 10311 12010 67114 5907 983
Other Creditors 55 99156 51656 01349 59924 050
Other Interest Receivable Similar Income Finance Income 147158119  
Other Taxation Social Security Payable 20 55021 52421 32012 74217 090
Par Value Share 11   
Prepayments Accrued Income Current Asset96     
Profit Loss -5858 7288 68912 0966 466
Profit Loss On Ordinary Activities Before Tax 1 25011 27810 79014 9337 983
Share Capital Allotted Called Up Paid11    
Tax Expense Credit Applicable Tax Rate 2502 256   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  44   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 8352 5502 1012 8371 517
Total Assets Less Current Liabilities159 452158 867167 595176 284196 825203 291
Total Operating Lease Payments 224 098229 826   
Trade Creditors Trade Payables  4424961 3391 519
Trade Debtors Trade Receivables 32 22224 70220 82616 66744 560
Turnover Revenue 235 113241 358235 690182 553203 860
Amounts Owed To Group Undertakings    26 79067 366
Interest Payable Similar Charges Finance Costs    -343 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/10/22
filed on: 30th, May 2023
Free Download (48 pages)

Company search

Advertisements