About

Registered Number: 05169706
Date of Incorporation: 02/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Hillview House Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH,

 

Based in Winchester, S.N.A. Properties Ltd was setup in 2004, it's status is listed as "Active". S.N.A. Properties Ltd has 4 directors listed as Sonchhatla, Madhukanta, Sonchhatla, Yogendrarai, Sonchhatla, Amit, Sonchhatla, Sarju. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONCHHATLA, Madhukanta 02 July 2004 - 1
SONCHHATLA, Yogendrarai 02 July 2004 - 1
SONCHHATLA, Amit 02 July 2004 25 September 2005 1
SONCHHATLA, Sarju 02 July 2004 25 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 23 November 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 23 April 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 24 March 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
363a - Annual Return 10 March 2009
363a - Annual Return 10 March 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
363a - Annual Return 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 08 June 2006
395 - Particulars of a mortgage or charge 19 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.