FORDSNAP PROPERTIES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M23 9TT
Company number 05446181
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Audit exemption statement of guarantee by parent company for period ending 26/09/15; Consolidated accounts of parent company for subsidiary company period ending 26/09/15. The most likely internet sites of FORDSNAP PROPERTIES LTD are www.fordsnapproperties.co.uk, and www.fordsnap-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Fordsnap Properties Ltd is a Private Limited Company. The company registration number is 05446181. Fordsnap Properties Ltd has been working since 06 May 2005. The present status of the company is Active. The registered address of Fordsnap Properties Ltd is Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9tt. The company`s financial liabilities are £167.6k. It is £8.73k against last year. And the total assets are £246.08k, which is £10.67k against last year. MAJITHIA, Paresh is a Director of the company. TIMPSON, James is a Director of the company. TIMPSON, John is a Director of the company. Secretary CHANDLER-EDNEY, Hayley Louise has been resigned. Secretary WICKREMERATNE, Gehan has been resigned. Director KENNEDY, Donald James has been resigned. Director MACANDREWS, Timothy John Joseph has been resigned. Director MAJITHIA, Paresh has been resigned. Director TIMPSON, James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


fordsnap properties Key Finiance

LIABILITIES £167.6k
+5%
CASH n/a
TOTAL ASSETS £246.08k
+4%
All Financial Figures

Current Directors

Director
MAJITHIA, Paresh
Appointed Date: 06 February 2014
59 years old

Director
TIMPSON, James
Appointed Date: 06 February 2014
54 years old

Director
TIMPSON, John
Appointed Date: 06 February 2014
82 years old

Resigned Directors

Secretary
CHANDLER-EDNEY, Hayley Louise
Resigned: 07 March 2008
Appointed Date: 23 May 2006

Secretary
WICKREMERATNE, Gehan
Resigned: 23 May 2006
Appointed Date: 06 May 2005

Director
KENNEDY, Donald James
Resigned: 06 February 2014
Appointed Date: 06 May 2005
69 years old

Director
MACANDREWS, Timothy John Joseph
Resigned: 06 February 2014
Appointed Date: 06 May 2005
69 years old

Director
MAJITHIA, Paresh
Resigned: 30 January 2014
Appointed Date: 30 January 2014
59 years old

Director
TIMPSON, James
Resigned: 30 January 2014
Appointed Date: 30 January 2014
54 years old

FORDSNAP PROPERTIES LTD Events

21 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

22 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 26/09/15
15 Apr 2016
Consolidated accounts of parent company for subsidiary company period ending 26/09/15
31 Mar 2016
Notice of agreement to exemption from audit of accounts for period ending 26/09/15
14 Mar 2016
Total exemption small company accounts made up to 26 September 2015
...
... and 41 more events
23 May 2006
New secretary appointed
23 May 2006
Secretary resigned
17 May 2006
Return made up to 06/05/06; full list of members
17 May 2006
Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2
06 May 2005
Incorporation

FORDSNAP PROPERTIES LTD Charges

12 September 2007
Rent deposit deed
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Joao Manuel Da Cunha Lourenco & Gilian Lesley Lasker Lourenco
Description: Rent deposit monies.
18 July 2007
Rent deposit deed
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Anthony Robert Douglas and Georgina Margaret Douglas
Description: A rent deposit deed in the sum of £4,000.00. see the…
5 July 2007
Rent deposit deed
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Raj Raj Rattan
Description: Security deposit monies.