SNAPE PROPERTIES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0QW

Company number 01850600
Status Active
Incorporation Date 25 September 1984
Company Type Private Limited Company
Address THORNLEA MAIN ROAD, ASHBY-CUM-FENBY, GRIMSBY, SOUTH HUMBERSIDE, DN37 0QW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Registration of charge 018506000026, created on 28 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SNAPE PROPERTIES LIMITED are www.snapeproperties.co.uk, and www.snape-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Great Coates Rail Station is 6.1 miles; to Cleethorpes Rail Station is 6.1 miles; to New Clee Rail Station is 6.3 miles; to Healing Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snape Properties Limited is a Private Limited Company. The company registration number is 01850600. Snape Properties Limited has been working since 25 September 1984. The present status of the company is Active. The registered address of Snape Properties Limited is Thornlea Main Road Ashby Cum Fenby Grimsby South Humberside Dn37 0qw. . SNAPE, Kevin John is a Secretary of the company. SNAPE, Kevin John is a Director of the company. SNAPE, Paul Christopher is a Director of the company. Director SNAPE, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
SNAPE, Kevin John

65 years old

Director

Resigned Directors

Director
SNAPE, John
Resigned: 25 November 2010
93 years old

Persons With Significant Control

Mr. Kevin John Snape
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Christopher Snape
Notified on: 1 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNAPE PROPERTIES LIMITED Events

21 Apr 2017
Confirmation statement made on 9 April 2017 with updates
03 Apr 2017
Registration of charge 018506000026, created on 28 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,333

16 Oct 2015
Satisfaction of charge 23 in full
...
... and 119 more events
20 Nov 1987
Declaration of satisfaction of mortgage/charge

02 Apr 1987
Accounts for a small company made up to 31 March 1986

02 Apr 1987
Return made up to 17/11/86; full list of members
31 Jul 1986
Particulars of mortgage/charge

25 Sep 1984
Incorporation

SNAPE PROPERTIES LIMITED Charges

28 March 2017
Charge code 0185 0600 0026
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Zari Lucea Vincent Poppy Karen Celia Nicholson
Description: Land on the east side of louth road, holten le clay…
28 August 2015
Charge code 0185 0600 0025
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land off butt lane laceby grimsby north east lincolnshire…
30 April 2013
Charge code 0185 0600 0024
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 March 2013
Legal charge
Delivered: 26 March 2013
Status: Satisfied on 16 October 2015
Persons entitled: Homes & Communities Agency
Description: Thrunscoe infant school highgate t/no HS344394.
26 March 2010
Legal mortgage
Delivered: 9 April 2010
Status: Satisfied on 9 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 93 high street, waltham, north east, lincolnshire all plant…
14 September 2007
Legal charge
Delivered: 15 September 2007
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property 45 humberston avenue humberston grimsby north…
22 December 2006
Guarantee & debenture
Delivered: 4 January 2007
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Legal charge
Delivered: 24 January 2006
Status: Satisfied on 17 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 93 high street waltham grimsby north east…
11 November 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 26 sterling place woodhall spa…
8 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H land between grantham avenue and east end close scartho…
20 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land off grantham avenue scartho grimsby…
3 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land at the rear of 17/19…
3 July 2000
Legal charge
Delivered: 6 July 2000
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings situate at eaton…
23 December 1998
Guarantee & debenture
Delivered: 6 January 1999
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Legal charge
Delivered: 14 November 1997
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Land in westlands avenue, grimsby, north east lincolnshire…
31 October 1997
Debenture
Delivered: 6 November 1997
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1994
Legal charge
Delivered: 6 May 1994
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings on north east side of church lane…
23 February 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied on 13 July 1996
Persons entitled: Barclays Bank PLC
Description: 18A barkhouse lane cleethorpe humberside t/n HS124269.
1 March 1993
Legal charge
Delivered: 11 March 1993
Status: Satisfied on 18 August 1994
Persons entitled: Barclays Bank PLC
Description: Land on the north side of waltham road, barnoldby-le-beck…
16 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 15 December 1993
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being situate adjoining pelham house…
10 September 1990
Legal charge
Delivered: 1 October 1990
Status: Satisfied on 10 June 1993
Persons entitled: Barclays Bank PLC
Description: Land at:- corner of monks dyke road & church street, louth…
22 December 1987
Legal charge
Delivered: 30 December 1987
Status: Satisfied on 10 June 1993
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Kirkgate hotel incorporating the titled barrel, 2…
15 July 1986
Legal charge
Delivered: 31 July 1986
Status: Satisfied on 19 October 1989
Persons entitled: Barclays Bank PLC
Description: Kirkgate restaurant 2, kirkgate, waltham grimsby south…
2 July 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied
Persons entitled: Joshna Tetley and Son LTD.
Description: F/H property, 2, kirkgate waltham grimsby. Title no. Hs…
18 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied
Persons entitled: The Scarborough Building Society
Description: 2 kirkgate, waltham, south humberside.
26 November 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 2 kirkgate, waltham, south humberside.