About

Registered Number: 05036514
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ

 

Based in Dorset, S & N Group Properties Ltd was established in 2004, it has a status of "Active". The companies director is listed as Connor, Petra Susanne. Currently we aren't aware of the number of employees at the the company.

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.