Company NameSnaithing Properties Limited
DirectorKevin Patrick Burns
Company StatusActive
Company Number03772247
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Kevin Patrick Burns
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSnaithing Grange
Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameLinda Mary Burns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaithing Grange
Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Secretary NameLinda Mary Burns
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSnaithing Grange
Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£151,401
Gross Profit£76,382
Net Worth£139,348
Cash£7,757
Current Liabilities£18,895

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

19 May 2000Delivered on: 24 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 high road balby together with land and buildings at the rear t/nos.SYK168718, SYK353110, SYK356728, SYK419203. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
9 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
20 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 June 2017Notification of Kevin Patrick Burns as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Kevin Patrick Burns as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kevin Patrick Burns as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
16 March 2015Termination of appointment of Linda Mary Burns as a director on 10 March 2015 (1 page)
16 March 2015Termination of appointment of Linda Mary Burns as a secretary on 10 March 2015 (1 page)
16 March 2015Termination of appointment of Linda Mary Burns as a director on 10 March 2015 (1 page)
16 March 2015Termination of appointment of Linda Mary Burns as a secretary on 10 March 2015 (1 page)
31 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
12 July 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
6 September 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
19 May 2010Director's details changed for Linda Mary Burns on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Linda Mary Burns on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
7 December 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
14 May 2009Amended accounts made up to 31 October 2007 (11 pages)
14 May 2009Amended accounts made up to 31 October 2007 (11 pages)
2 December 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 December 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
8 January 2008Amended accounts made up to 31 October 2006 (11 pages)
8 January 2008Amended accounts made up to 31 October 2006 (11 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
15 December 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
12 January 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
25 August 2005Return made up to 18/05/05; full list of members (3 pages)
25 August 2005Return made up to 18/05/05; full list of members (3 pages)
2 December 2004Return made up to 18/05/04; full list of members (7 pages)
2 December 2004Return made up to 18/05/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
21 July 2004Registered office changed on 21/07/04 from: snaithing grange snaithing lane sheffield south yorkshire S10 3LS (1 page)
21 July 2004Registered office changed on 21/07/04 from: snaithing grange snaithing lane sheffield south yorkshire S10 3LS (1 page)
4 February 2004Return made up to 18/05/03; full list of members (7 pages)
4 February 2004Return made up to 18/05/03; full list of members (7 pages)
11 November 2003Partial exemption accounts made up to 31 October 2002 (13 pages)
11 November 2003Partial exemption accounts made up to 31 October 2002 (13 pages)
3 October 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
3 October 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
3 October 2002Return made up to 18/05/02; full list of members (7 pages)
3 October 2002Return made up to 18/05/02; full list of members (7 pages)
22 October 2001Return made up to 18/05/01; full list of members (6 pages)
22 October 2001Return made up to 18/05/01; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
26 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
24 July 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
24 July 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
3 July 2000Director's particulars changed (1 page)
3 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Secretary's particulars changed;director's particulars changed (1 page)
3 July 2000Secretary's particulars changed;director's particulars changed (1 page)
3 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Director's particulars changed (1 page)
24 May 2000Particulars of mortgage/charge (5 pages)
24 May 2000Particulars of mortgage/charge (5 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
18 May 1999Incorporation (17 pages)
18 May 1999Incorporation (17 pages)