About

Registered Number: 04907759
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

 

Established in 2003, Snapdragon Properties Ltd has its registered office in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Stephen Gordon 24 September 2003 - 1
WILKES, Kevin 24 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILKES, Carol 24 September 2003 24 September 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 25 October 2019
AA01 - Change of accounting reference date 30 September 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 September 2018
CS01 - N/A 16 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
AA - Annual Accounts 30 September 2017
MR01 - N/A 18 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
AAMD - Amended Accounts 21 November 2015
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 October 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 12 June 2006
225 - Change of Accounting Reference Date 23 May 2006
363a - Annual Return 14 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
AA - Annual Accounts 27 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Legal charge 22 September 2005 Outstanding

N/A

Legal charge 20 April 2005 Outstanding

N/A

Legal charge 05 December 2003 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.