Company NameFordsnap Properties Ltd
Company StatusActive
Company Number05446181
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr John Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed23 May 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT

Contact

Websitesnappystudio.com
Telephone0118 4434818
Telephone regionReading

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Goldcrest Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£460,664
Net Worth£159,452
Current Liabilities£88,739

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

3 July 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 September 2007Delivered on: 20 September 2007
Persons entitled: Joao Manuel Da Cunha Lourenco & Gilian Lesley Lasker Lourenco

Classification: Rent deposit deed
Secured details: £7875.00 due or to become due from the company to.
Particulars: Rent deposit monies.
Outstanding
18 July 2007Delivered on: 2 August 2007
Persons entitled: Anthony Robert Douglas and Georgina Margaret Douglas

Classification: Rent deposit deed
Secured details: £4,000.00 due or to become due from the company to.
Particulars: A rent deposit deed in the sum of £4,000.00. see the mortgage charge document for full details.
Outstanding
5 July 2007Delivered on: 16 July 2007
Persons entitled: Raj Raj Rattan

Classification: Rent deposit deed
Secured details: £5500.00 due or to become due from the company to.
Particulars: Security deposit monies.
Outstanding

Filing History

30 May 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
30 May 2023Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
17 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
17 March 2022Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages)
17 March 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
14 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
26 April 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
26 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
26 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
8 April 2021Total exemption full accounts made up to 26 September 2020 (9 pages)
22 July 2020Memorandum and Articles of Association (7 pages)
22 July 2020Resolutions
  • RES13 ‐ Re-documents/co business 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 July 2020Registration of charge 054461810004, created on 3 July 2020 (13 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
10 June 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
16 April 2019Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page)
16 April 2019Audit exemption subsidiary accounts made up to 29 September 2018 (8 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages)
7 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
25 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
25 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
25 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
13 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
17 May 2017Total exemption full accounts made up to 1 October 2016 (14 pages)
17 May 2017Total exemption full accounts made up to 1 October 2016 (14 pages)
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
14 March 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
17 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
14 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages)
14 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages)
3 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
3 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
1 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
1 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
1 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
1 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
20 February 2014Appointment of Mr James Timpson as a director (2 pages)
20 February 2014Appointment of Mr James Timpson as a director (2 pages)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Termination of appointment of Timothy Macandrews as a director (1 page)
19 February 2014Appointment of Mr Paresh Majithia as a director (2 pages)
19 February 2014Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
19 February 2014Appointment of Mr John Timpson as a director (2 pages)
19 February 2014Termination of appointment of Donald Kennedy as a director (1 page)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
2 February 2014Termination of appointment of James Timpson as a director (1 page)
2 February 2014Termination of appointment of Paresh Majithia as a director (1 page)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr James Timpson as a director (2 pages)
30 January 2014Appointment of Mr Paresh Majithia as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
9 May 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages)
9 May 2012Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages)
9 May 2012Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages)
9 May 2011Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
3 June 2008Director's change of particulars / timothy macandrews / 03/06/2008 (1 page)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
3 June 2008Director's change of particulars / timothy macandrews / 03/06/2008 (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
25 June 2007Return made up to 06/05/07; full list of members (2 pages)
25 June 2007Return made up to 06/05/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
17 May 2006Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 May 2006Return made up to 06/05/06; full list of members (2 pages)
17 May 2006Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 May 2006Return made up to 06/05/06; full list of members (2 pages)
6 May 2005Incorporation (17 pages)
6 May 2005Incorporation (17 pages)