Snax 24 Garage Properties Limited LONDON


Founded in 1995, Snax 24 Garage Properties, classified under reg no. 03047369 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since January 30, 2007 Snax 24 Garage Properties Limited is no longer carrying the name Heathstate.

The company has 5 directors, namely Gail R., Nicole R. and Alan G. and others. Of them, Gerald R. has been with the company the longest, being appointed on 21 June 1995 and Gail R. and Nicole R. have been with the company for the least time - from 25 February 2020. 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.

Snax 24 Garage Properties Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047369
Date of Incorporation Wed, 19th Apr 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Gail R.

Position: Director

Appointed: 25 February 2020

Nicole R.

Position: Director

Appointed: 25 February 2020

Alan G.

Position: Director

Appointed: 31 January 2007

Lisa A.

Position: Director

Appointed: 31 January 2007

Gerald R.

Position: Director

Appointed: 21 June 1995

David W.

Position: Director

Appointed: 31 January 2007

Resigned: 30 November 2012

Ian P.

Position: Director

Appointed: 31 January 2007

Resigned: 31 December 2023

Ian P.

Position: Secretary

Appointed: 22 August 1995

Resigned: 31 December 2023

William A.

Position: Director

Appointed: 22 August 1995

Resigned: 01 November 2016

Alan G.

Position: Secretary

Appointed: 21 June 1995

Resigned: 22 August 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1995

Resigned: 21 June 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 1995

Resigned: 21 June 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Gmr Capital Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gmr Capital Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02787267
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Heathstate January 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2023
filed on: 17th, February 2024
Free Download (20 pages)

Company search

Advertisements