SNP PROPERTIES LIMITED
STAMFORD

Company number 08305255
Status Active
Incorporation Date 23 November 2012
Company Type Private Limited Company
Address BATH HOUSE, 16 BATH ROW, STAMFORD, LINCOLNSHIRE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registration of charge 083052550004, created on 26 May 2017; Registration of charge 083052550001, created on 3 April 2017; Registration of charge 083052550002, created on 3 April 2017. The most likely internet sites of SNP PROPERTIES LIMITED are www.snpproperties.co.uk, and www.snp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Snp Properties Limited is a Private Limited Company. The company registration number is 08305255. Snp Properties Limited has been working since 23 November 2012. The present status of the company is Active. The registered address of Snp Properties Limited is Bath House 16 Bath Row Stamford Lincolnshire. . FRANKS, Anthony James is a Director of the company. STEYN, Louis Almero is a Director of the company. Director LEIGHTON, John Perrot has been resigned. Director LUNDHOLM, David has been resigned. Director PORTER, Steven Nigel has been resigned. Director WIMBLE, Tanya Martene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRANKS, Anthony James
Appointed Date: 02 May 2014
37 years old

Director
STEYN, Louis Almero
Appointed Date: 24 June 2013
37 years old

Resigned Directors

Director
LEIGHTON, John Perrot
Resigned: 20 May 2014
Appointed Date: 21 January 2014
47 years old

Director
LUNDHOLM, David
Resigned: 21 January 2014
Appointed Date: 19 December 2012
64 years old

Director
PORTER, Steven Nigel
Resigned: 19 December 2012
Appointed Date: 23 November 2012
72 years old

Director
WIMBLE, Tanya Martene
Resigned: 02 May 2014
Appointed Date: 19 December 2012
47 years old

Persons With Significant Control

Almero Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SNP PROPERTIES LIMITED Events

30 May 2017
Registration of charge 083052550004, created on 26 May 2017
05 Apr 2017
Registration of charge 083052550001, created on 3 April 2017
05 Apr 2017
Registration of charge 083052550002, created on 3 April 2017
05 Apr 2017
Registration of charge 083052550003, created on 3 April 2017
25 Nov 2016
Director's details changed for Louis Almero Steyn on 10 August 2016
...
... and 19 more events
18 Jun 2013
Appointment of Mrs Tanya Wimble as a director
24 Jan 2013
Appointment of Mr David Lundholm as a director
09 Jan 2013
Registered office address changed from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT United Kingdom on 9 January 2013
04 Jan 2013
Termination of appointment of Steven Porter as a director
23 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SNP PROPERTIES LIMITED Charges

26 May 2017
Charge code 0830 5255 0004
Delivered: 30 May 2017
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Lien on deposit/set-off agreement…
3 April 2017
Charge code 0830 5255 0003
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: The property known as or being; flat 1, 315 trinity road…
3 April 2017
Charge code 0830 5255 0002
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: The property known as or being; flat 1, 315 trinity road…
3 April 2017
Charge code 0830 5255 0001
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: The property known as or being; flat 1, 315 trinity road…