Snugstyle Properties Limited

DataGardener
dissolved
Unknown

Snugstyle Properties Limited

02231404Private Limited With Share Capital

Tagus House 9 Ocean Way, Southampton, Hampshire, SO143TJ
Incorporated

16/03/1988

Company Age

38 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Snugstyle Properties Limited (02231404) is a private limited with share capital incorporated on 16/03/1988 (38 years old) and registered in hampshire, SO143TJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 16/03/1988
SO143TJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:07-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Administrative Restoration Company
Category:Restoration
Date:07-03-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:17-05-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Legacy
Category:Mortgage
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:14-09-2010
Termination Secretary Company With Name
Category:Officers
Date:10-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Legacy
Category:Officers
Date:25-08-2009
Legacy
Category:Annual Return
Date:04-08-2009
Legacy
Category:Address
Date:03-08-2009
Legacy
Category:Address
Date:14-07-2009
Legacy
Category:Officers
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:05-06-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:03-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:30-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2007
Legacy
Category:Annual Return
Date:22-05-2006
Accounts Amended With Made Up Date
Category:Accounts
Date:06-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Officers
Date:22-12-2005
Legacy
Category:Officers
Date:22-12-2005
Legacy
Category:Annual Return
Date:25-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Officers
Date:26-07-2004
Legacy
Category:Annual Return
Date:07-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2004
Legacy
Category:Mortgage
Date:31-12-2003
Legacy
Category:Mortgage
Date:31-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Mortgage
Date:23-12-2003
Legacy
Category:Annual Return
Date:23-09-2003
Legacy
Category:Officers
Date:06-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2003
Legacy
Category:Address
Date:28-01-2003
Auditors Resignation Company
Category:Auditors
Date:03-10-2002
Legacy
Category:Annual Return
Date:11-07-2002
Legacy
Category:Officers
Date:30-04-2002
Legacy
Category:Officers
Date:30-04-2002
Legacy
Category:Officers
Date:30-04-2002
Legacy
Category:Officers
Date:30-04-2002
Legacy
Category:Mortgage
Date:10-04-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date23/12/2019
Latest Accounts31/03/2018

Trading Addresses

Tagus House, 9 Ocean Way, Southampton, SO143TJRegistered
Unit 2E, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset, DT118ST

Contact

Tagus House 9 Ocean Way, Southampton, Hampshire, SO143TJ