Snowdrop Property Partners Ltd PETERBOROUGH


Snowdrop Property Partners Ltd is a private limited company registered at Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough PE2 6XU. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-05-12, this 6-year-old company is run by 4 directors.
Director James T., appointed on 12 May 2017. Director Catherine T., appointed on 12 May 2017. Director David E., appointed on 12 May 2017.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209).
The last confirmation statement was sent on 2023-02-18 and the due date for the following filing is 2024-03-03. Furthermore, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Snowdrop Property Partners Ltd Address / Contact

Office Address Jsm Partners, Brightfield Business Hub Bakewell Road
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10767028
Date of Incorporation Fri, 12th May 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

James T.

Position: Director

Appointed: 12 May 2017

Catherine T.

Position: Director

Appointed: 12 May 2017

David E.

Position: Director

Appointed: 12 May 2017

Fiona E.

Position: Director

Appointed: 12 May 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is James T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Fiona E. This PSC owns 25-50% shares.

James T.

Notified on 12 May 2017
Nature of control: 25-50% shares

Fiona E.

Notified on 12 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 52413 731 2 7209 6396 907
Current Assets5 98213 73112 62612 62017 13912 007
Debtors458  9 9007 5005 100
Net Assets Liabilities-2 3591 1351395 07516533 062
Property Plant Equipment9 9697 668 224 627221 541279 199
Other
Version Production Software  2 021   
Accrued Liabilities1 200900    
Accrued Liabilities Not Expressed Within Creditors Subtotal  40   
Accumulated Depreciation Impairment Property Plant Equipment1 4243 920 7 71810 80413 935
Additions Other Than Through Business Combinations Property Plant Equipment 195   789
Average Number Employees During Period444444
Bank Borrowings   171 706174 979174 959
Creditors238 310240 264238 08260 46663 53668 185
Fixed Assets229 969227 668225 635224 627  
Increase From Depreciation Charge For Year Property Plant Equipment1 4242 496  3 0863 131
Investment Property220 000220 000    
Investment Property Fair Value Model220 000     
Loans From Directors24 15124 151 30 66919 65724 305
Net Current Assets Liabilities-232 328-226 533-225 456-47 846-46 397-56 178
Number Shares Issued Fully Paid24     
Other Creditors212 448212 948 28 29441 80841 809
Other Taxation Social Security Payable511     
Par Value Share1     
Property Plant Equipment Gross Cost11 39311 588 232 345232 345293 134
Taxation Including Deferred Taxation Balance Sheet Subtotal     15 000
Taxation Social Security Payable 2 265 1 5032 0712 071
Total Additions Including From Business Combinations Property Plant Equipment11 393     
Total Assets Less Current Liabilities-2 359 179176 781175 144223 021
Total Increase Decrease From Revaluations Property Plant Equipment     60 000
Trade Creditors Trade Payables511     
Trade Debtors Trade Receivables458  9 9007 5005 100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 102 Business & Technology Centre Radway Green Crewe CW2 5PR. Change occurred on December 18, 2023. Company's previous address: Jsm Partners, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England.
filed on: 18th, December 2023
Free Download (1 page)

Company search