Company NameSnugg Properties Limited
Company StatusActive
Company Number11052396
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lynne Garsden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameCllr Shoab Akhtar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleHousng Specialist
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Janet Mutch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Kathleen Tracy Marshall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Laverne Marcia Picart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Brian Paul Moran
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Secretary NameMr Michael Murphy
StatusCurrent
Appointed16 December 2023(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Timothy Shaun Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(6 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Edward David Clivery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameMr Paul Frederick Lees
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameMrs Hilary Jane Clayton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameAlan Cain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameSteven Ronald Fyfe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameOlwen Baker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Secretary NameBrian Paul Moran
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameMrs Hilary Catherine Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2023)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Andrew Peter Leah
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMiss Claire Beaumont
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTurner House 56 King Street
Leigh
Lancashire
WN7 4LJ
Director NameMs Roli Shola Barker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2024)
RoleProject And Events Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT

Location

Registered AddressCavendish249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

4 December 2017Delivered on: 8 December 2017
Persons entitled: Adactus Housing Association Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2020Full accounts made up to 31 March 2020 (21 pages)
30 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 July 2020Registered office address changed from Turner House 56 King Street Leigh Lancashire WN7 4LJ to Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT on 21 July 2020 (1 page)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (18 pages)
30 July 2019Termination of appointment of Claire Beaumont as a director on 30 July 2019 (1 page)
23 July 2019Appointment of Mrs Claire Beaumont as a director on 17 April 2019 (2 pages)
18 July 2019Appointment of Ms Roli Barker as a director on 26 April 2019 (2 pages)
26 June 2019Appointment of Ms Kathleen Tracy Marshall as a director on 25 June 2019 (2 pages)
11 April 2019Appointment of Councillor Shoab Akhtar as a director on 1 April 2019 (2 pages)
10 April 2019Appointment of Mrs Janet Mutch as a director on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Andrew Peter Leah as a director on 1 April 2019 (2 pages)
4 April 2019Appointment of Mrs Hilary Catherine Roberts as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Hilary Jane Clayton as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Hilary Catherine Roberts as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Edward David Clivery as a director on 31 March 2019 (1 page)
27 March 2019Termination of appointment of Alan Cain as a director on 29 November 2018 (1 page)
14 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
8 November 2018Termination of appointment of Olwen Baker as a director on 24 September 2018 (1 page)
13 August 2018Termination of appointment of Steven Ronald Fyfe as a director on 17 May 2018 (1 page)
1 February 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
1 February 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
8 December 2017Registration of charge 110523960001, created on 4 December 2017 (25 pages)
8 December 2017Registration of charge 110523960001, created on 4 December 2017 (25 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
(49 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
(49 pages)