About

Registered Number: 05036514
Date of Incorporation: 06/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 7 Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ

 

Having been setup in 2004, S & N Group Properties Ltd have registered office in Dorset, it's status is listed as "Active". The business has one director listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNOR, Petra Susanne 09 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 11 June 2018
AA - Annual Accounts 11 June 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 January 2017
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 02 February 2016
SH01 - Return of Allotment of shares 27 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 02 March 2015
MR01 - N/A 04 September 2014
AR01 - Annual Return 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 11 December 2009
395 - Particulars of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
363a - Annual Return 23 April 2009
353 - Register of members 23 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 15 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2008
353 - Register of members 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
RESOLUTIONS - N/A 24 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 19 August 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 11 May 2004
225 - Change of Accounting Reference Date 10 May 2004
395 - Particulars of a mortgage or charge 22 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Outstanding

N/A

Debenture 16 January 2013 Outstanding

N/A

All assets debenture 20 May 2009 Fully Satisfied

N/A

Mortgage 06 June 2006 Fully Satisfied

N/A

Mortgage 06 June 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 09 May 2006 Fully Satisfied

N/A

Debenture 09 May 2006 Fully Satisfied

N/A

Legal mortgage 11 August 2005 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Fully Satisfied

N/A

Debenture 20 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.