Company NameSnape Estate Agents (Bramhall) Limited
DirectorsRichard Mark Pickford and Lee Andrew Snape
Company StatusActive
Company Number02631348
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Mark Pickford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(17 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMaple House 31 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Lee Andrew Snape
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(26 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMaple House Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameAndrew Mark Snape
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMaple House Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameMr Robert John Halsey
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Daniel Corrin Moore
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2000(9 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 July 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBig Tree Farm Dolly Lane
Buxworth
High Peak
SK23 7QG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitewww.snapes.co.uk
Telephone0161 4408700
Telephone regionManchester

Location

Registered AddressMaple House Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,086,897
Cash£699,373
Current Liabilities£226,237

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

17 June 1998Delivered on: 30 June 1998
Satisfied on: 11 June 2014
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14/16 woodford road bramhall cheshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
20 July 2023Director's details changed for Mr Lee Andrew Snape on 20 July 2023 (2 pages)
20 July 2023Director's details changed for Mr Richard Mark Pickford on 20 July 2023 (2 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
14 June 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (6 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
26 April 2022Second filing of Confirmation Statement dated 13 February 2019 (4 pages)
28 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 April 2020Director's details changed for Mr Richard Mark Pickford on 28 April 2020 (2 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
1 July 2019Termination of appointment of Andrew Mark Snape as a director on 30 June 2019 (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/04/2022.
(4 pages)
24 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
26 April 2018Appointment of Mr Lee Andrew Snape as a director on 1 January 2018 (2 pages)
23 April 201813/02/18 Statement of Capital gbp 1148.76 (6 pages)
23 April 2018Confirmation statement made on 13 February 2018 with updates (6 pages)
17 April 2018Change of share class name or designation (2 pages)
13 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 30/03/2018
(1 page)
12 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 December 2017Termination of appointment of Daniel Corrin Moore as a director on 21 July 2017 (1 page)
21 December 2017Termination of appointment of Daniel Corrin Moore as a director on 21 July 2017 (1 page)
23 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Change of share class name or designation (2 pages)
26 September 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 1,133.30
(4 pages)
26 September 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 1,133.30
(4 pages)
30 August 2017Purchase of own shares. (3 pages)
30 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2017Purchase of own shares. (3 pages)
30 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 180,736
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 180,736
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
26 February 2016Termination of appointment of Robert John Halsey as a secretary on 22 February 2016 (1 page)
26 February 2016Termination of appointment of Robert John Halsey as a secretary on 22 February 2016 (1 page)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 325,814.53376
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 325,814.53376
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 325,814.53376
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 325,814.53376
(7 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 325,814.5
(7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 325,814.5
(7 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 325,814.587302
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 325,814.587302
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2013Director's details changed for Andrew Mark Snape on 29 September 2012 (2 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
15 July 2013Director's details changed for Andrew Mark Snape on 29 September 2012 (2 pages)
21 May 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 315,749.56
(6 pages)
21 May 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 315,749.56
(6 pages)
20 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 325,814.50
(5 pages)
20 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 325,814.50
(5 pages)
20 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 325,814.50
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2012Director's details changed for Mr Daniel Corrin Moore on 1 June 2012 (2 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
11 July 2012Secretary's details changed for Mr Robert John Halsey on 30 April 2012 (1 page)
11 July 2012Director's details changed for Mr Daniel Corrin Moore on 1 June 2012 (2 pages)
11 July 2012Secretary's details changed for Mr Robert John Halsey on 30 April 2012 (1 page)
11 July 2012Director's details changed for Mr Daniel Corrin Moore on 1 June 2012 (2 pages)
18 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 261,560.28
(5 pages)
18 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 261,560.28
(5 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
11 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 261,530.27
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 261,530.27
(4 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2010Director's details changed for Mr Richard Mark Pickford on 1 November 2009 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Richard Mark Pickford on 1 November 2009 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Richard Mark Pickford on 1 November 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,428.50
(7 pages)
11 January 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,428.50
(7 pages)
10 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,333.9207
(3 pages)
10 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,333.9207
(3 pages)
10 July 2009Director appointed mr richard mark pickford (1 page)
10 July 2009Director appointed mr richard mark pickford (1 page)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 31 station road cheadle hulme cheadle cheshire SK8 5AF united kingdom (1 page)
3 November 2008Registered office changed on 03/11/2008 from 31 station road cheadle hulme cheadle cheshire SK8 5AF united kingdom (1 page)
30 October 2008Registered office changed on 30/10/2008 from maple house maple road bramhall stockport SK7 2DH (1 page)
30 October 2008Registered office changed on 30/10/2008 from maple house maple road bramhall stockport SK7 2DH (1 page)
24 July 2008Return made up to 21/06/05; full list of members; amend (7 pages)
24 July 2008Return made up to 21/06/07; full list of members; amend (7 pages)
24 July 2008Return made up to 21/06/07; full list of members; amend (7 pages)
24 July 2008Return made up to 21/06/06; full list of members; amend (7 pages)
24 July 2008Return made up to 21/06/05; full list of members; amend (7 pages)
24 July 2008Return made up to 21/06/06; full list of members; amend (7 pages)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2007Secretary's particulars changed (2 pages)
23 October 2007Secretary's particulars changed (2 pages)
24 August 2007Ad 27/05/07--------- £ si [email protected] (2 pages)
24 August 2007Ad 27/05/07--------- £ si [email protected] (2 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 June 2006Ad 29/05/06--------- £ si [email protected] (2 pages)
30 June 2006Ad 29/05/06--------- £ si [email protected] (2 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
5 August 2005Return made up to 21/06/05; full list of members (3 pages)
5 August 2005Return made up to 21/06/05; full list of members (3 pages)
27 May 2005Ad 02/05/05--------- £ si [email protected]=55 £ ic 1047/1102 (2 pages)
27 May 2005Ad 02/05/05--------- £ si [email protected]=55 £ ic 1047/1102 (2 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 April 2004Ad 27/10/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
2 April 2004Ad 27/10/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
21 July 2003Return made up to 21/06/03; full list of members (7 pages)
21 July 2003Return made up to 21/06/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 June 2002Return made up to 21/06/02; full list of members (7 pages)
15 June 2002Return made up to 21/06/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 June 2000Return made up to 30/06/00; full list of members (6 pages)
28 June 2000Return made up to 30/06/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 June 1999Return made up to 30/06/99; full list of members (6 pages)
29 June 1999Return made up to 30/06/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Particulars of mortgage/charge (4 pages)
30 June 1998Particulars of mortgage/charge (4 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 July 1995Registered office changed on 26/07/95 from: attlee house, st aldates courtyard, oxford, oxon. OX1 1BN. (1 page)
26 July 1995Registered office changed on 26/07/95 from: attlee house, st aldates courtyard, oxford, oxon. OX1 1BN. (1 page)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 July 1991Incorporation (16 pages)
22 July 1991Incorporation (16 pages)