You are here: bizstats.co.uk > a-z index > S list > SN list

Snb Estates Limited LONDON


Snb Estates started in year 2015 as Private Limited Company with registration number 09402370. The Snb Estates company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 5 North End Road. Postal code: NW11 7RJ.

The firm has one director. Michel R., appointed on 22 January 2015. There are currently no secretaries appointed. As of 29 March 2024, there were 2 ex directors - David W., Henry R. and others listed below. There were no ex secretaries.

Snb Estates Limited Address / Contact

Office Address 5 North End Road
Town London
Post code NW11 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402370
Date of Incorporation Thu, 22nd Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th May
Company age 9 years old
Account next due date Wed, 28th Feb 2024 (30 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Michel R.

Position: Director

Appointed: 22 January 2015

David W.

Position: Director

Appointed: 21 May 2020

Resigned: 01 February 2021

Henry R.

Position: Director

Appointed: 22 January 2015

Resigned: 25 August 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Michel R. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Henry R. This PSC owns 75,01-100% shares.

Michel R.

Notified on 27 December 2018
Nature of control: 75,01-100% shares

Henry R.

Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-05-312020-05-312021-05-312022-05-31
Net Worth-78 329      
Balance Sheet
Cash Bank In Hand50 105      
Cash Bank On Hand50 105449 70111 7862 29611 7737 53913 142
Current Assets219 678709 42784 26570 88780 48476 25081 853
Debtors169 573259 72672 47968 59168 71168 71168 711
Net Assets Liabilities-78 3291 264 090886 016769 038881 632974 242925 862
Net Assets Liabilities Including Pension Asset Liability-78 329      
Other Debtors169 573259 72672 47968 59168 71168 71168 711
Tangible Fixed Assets10 364 486      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-78 429      
Shareholder Funds-78 329      
Other
Additional Provisions Increase From New Provisions Recognised 220 508     
Bank Borrowings Overdrafts5 820 4376 673 3396 507 5016 446 1876 263 1016 069 8445 870 226
Creditors5 820 4376 673 3396 507 5016 446 1876 263 1016 069 8445 870 226
Creditors Due After One Year5 820 437      
Creditors Due Within One Year4 842 056      
Investment Property10 364 48611 950 00011 950 00011 950 00011 950 00011 950 00011 950 000
Investment Property Fair Value Model10 364 48611 950 00011 950 00011 950 00011 950 00011 950 000 
Net Current Assets Liabilities-4 622 378-3 792 063-4 335 975-4 514 267-4 584 759-4 685 406-4 933 404
Number Shares Allotted100      
Number Shares Issued Fully Paid 100100100100100100
Other Creditors4 842 0564 501 4904 420 2404 409 0544 469 4464 544 1364 814 537
Par Value Share1111111
Profit Loss 1 342 419-378 074-116 978112 59492 610-48 380
Provisions 220 508220 508220 508220 508220 508220 508
Provisions For Liabilities Balance Sheet Subtotal 220 508220 508220 508220 508220 508220 508
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions10 364 486      
Tangible Fixed Assets Cost Or Valuation10 364 486      
Total Assets Less Current Liabilities5 742 1088 157 9377 614 0257 435 7337 365 2417 264 5947 016 596
Other Taxation Social Security Payable    19 69741 42024 620

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Sat, 27th May 2023
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements