Snapfax Property Management Company Limited BROADSTAIRS


Founded in 1990, Snapfax Property Management Company, classified under reg no. 02547278 is an active company. Currently registered at Flat 2 CT10 3EA, Broadstairs the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Stephen R., Stephen B. and Carole H.. In addition one secretary - Carole H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Snapfax Property Management Company Limited Address / Contact

Office Address Flat 2
Office Address2 11 Reading Street Road
Town Broadstairs
Post code CT10 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02547278
Date of Incorporation Wed, 10th Oct 1990
Industry Other accommodation
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Stephen R.

Position: Director

Appointed: 28 June 2007

Stephen B.

Position: Director

Appointed: 01 June 2007

Carole H.

Position: Director

Appointed: 01 April 2005

Carole H.

Position: Secretary

Appointed: 01 April 2005

Frederick S.

Position: Director

Appointed: 01 August 2010

Resigned: 16 July 2014

Mark M.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2007

Valerie A.

Position: Secretary

Appointed: 07 July 2002

Resigned: 01 April 2005

Jenny S.

Position: Director

Appointed: 27 May 2002

Resigned: 01 April 2005

Valerie A.

Position: Director

Appointed: 08 October 2001

Resigned: 01 April 2005

Sara C.

Position: Director

Appointed: 30 March 2000

Resigned: 27 May 2002

Kevin J.

Position: Secretary

Appointed: 14 January 1998

Resigned: 07 July 2002

Colin S.

Position: Director

Appointed: 12 December 1997

Resigned: 31 October 2001

Frederick W.

Position: Director

Appointed: 02 October 1996

Resigned: 01 August 2010

Kevin J.

Position: Director

Appointed: 28 January 1995

Resigned: 30 September 2004

Pamela M.

Position: Secretary

Appointed: 09 November 1994

Resigned: 14 January 1998

Pamela M.

Position: Director

Appointed: 09 November 1994

Resigned: 29 May 1998

James M.

Position: Director

Appointed: 10 October 1992

Resigned: 29 May 1998

Frederick W.

Position: Director

Appointed: 10 October 1992

Resigned: 09 November 1994

Derek L.

Position: Director

Appointed: 10 October 1991

Resigned: 10 October 1992

Robert M.

Position: Director

Appointed: 10 October 1991

Resigned: 10 October 1992

Robert M.

Position: Secretary

Appointed: 23 November 1990

Resigned: 27 November 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Stephen B. This PSC and has 25-50% shares.

Stephen B.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 1741 6522 1371 6411 912303376
Current Assets2 8632 3492 8392 3552 6671 1331 209
Debtors689697702714755830833
Other Debtors689697702714755  
Other
Average Number Employees During Period    333
Creditors360378384384408432468
Net Current Assets Liabilities2 5031 9712 4551 9712 259701741
Other Creditors360378384384408  
Total Assets Less Current Liabilities2 5031 9712 4551 9712 259  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements