Snap Properties Limited HEATHFIELD


Founded in 1999, Snap Properties, classified under reg no. 03733579 is an active company. Currently registered at Greenvale Farm Browns Lane TN21 0QJ, Heathfield the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Nicholas T. and Susan T.. In addition one secretary - Sarah T. - is with the firm. Currenlty, the company lists one former director, whose name is Paul T. and who left the the company on 18 November 2018. In addition, there is one former secretary - Susan T. who worked with the the company until 1 April 2009.

Snap Properties Limited Address / Contact

Office Address Greenvale Farm Browns Lane
Office Address2 Cross In Hand
Town Heathfield
Post code TN21 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733579
Date of Incorporation Tue, 16th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Sarah T.

Position: Secretary

Appointed: 01 April 2009

Nicholas T.

Position: Director

Appointed: 16 March 1999

Susan T.

Position: Director

Appointed: 16 March 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1999

Resigned: 16 March 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 March 1999

Resigned: 16 March 1999

Susan T.

Position: Secretary

Appointed: 16 March 1999

Resigned: 01 April 2009

Paul T.

Position: Director

Appointed: 16 March 1999

Resigned: 18 November 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Susan T. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Nicholas T. This PSC owns 25-50% shares. The third one is Paul T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Susan T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas T.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 25-50% shares

Paul T.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth683 538715 500747 693771 664864 711
Balance Sheet
Cash Bank In Hand6 87042 16451 60022 15644 652
Current Assets666 370182 600168 036574 08845 152
Debtors250 500140 436116 436551 932500
Stocks Inventory409 000    
Tangible Fixed Assets1 093 2001 004 4471 010 000600 0001 535 721
Reserves/Capital
Called Up Share Capital44444
Profit Loss Account Reserve703 345729 087755 726776 107819 154
Shareholder Funds683 538715 500747 693771 664864 711
Other
Amount Due From To Related Party   -380 465-680 465
Creditors Due Within One Year1 076 032471 547430 343402 423716 162
Net Assets Liability Excluding Pension Asset Liability683 538715 501747 693771 665864 711
Net Current Assets Liabilities-409 662-288 947-262 307171 665-671 010
Number Shares Allotted 4444
Par Value Share 1111
Revaluation Reserve-19 811-13 590-8 037-4 44745 553
Share Capital Allotted Called Up Paid44444
Tangible Fixed Assets Additions 1 247  885 721
Tangible Fixed Assets Cost Or Valuation1 093 2005 5375 5375 5375 537
Tangible Fixed Assets Depreciation 5 5375 5375 5375 537
Tangible Fixed Assets Disposals 90 000 410 000 
Tangible Fixed Assets Increase Decrease From Revaluations  5 553 50 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on November 18, 2018
filed on: 20th, December 2018
Free Download (1 page)

Company search

Advertisements