About

Registered Number: 03843958
Date of Incorporation: 17/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Suite 15 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE

 

Based in Tunbridge Wells, Kent, Snow & Sea French Properties Ltd was founded on 17 September 1999, it's status at Companies House is "Active". We do not know the number of employees at the company. Greenfin Limited, Garcia, Pascal, Wh Corporate Services Limited are listed as the directors of Snow & Sea French Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA, Pascal 17 September 1999 - 1
WH CORPORATE SERVICES LIMITED 17 September 1999 17 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GREENFIN LIMITED 06 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 19 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 09 February 2015
AP04 - Appointment of corporate secretary 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 07 October 2013
CH04 - Change of particulars for corporate secretary 07 October 2013
AA - Annual Accounts 04 September 2013
AA01 - Change of accounting reference date 26 November 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 07 October 2010
AA01 - Change of accounting reference date 28 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 24 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 21 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 27 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2003
363s - Annual Return 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 21 September 2000
395 - Particulars of a mortgage or charge 12 September 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
287 - Change in situation or address of Registered Office 19 December 1999
CERTNM - Change of name certificate 14 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 04 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.