Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNAPE PROPERTIES LIMITED
Company Information for

SNAPE PROPERTIES LIMITED

1 DAISY WAY, LOUTH, LINCOLNSHIRE, LN11 0FS,
Company Registration Number
01850600
Private Limited Company
Active

Company Overview

About Snape Properties Ltd
SNAPE PROPERTIES LIMITED was founded on 1984-09-25 and has its registered office in Louth. The organisation's status is listed as "Active". Snape Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SNAPE PROPERTIES LIMITED
 
Legal Registered Office
1 DAISY WAY
LOUTH
LINCOLNSHIRE
LN11 0FS
Other companies in DN37
 
Filing Information
Company Number 01850600
Company ID Number 01850600
Date formed 1984-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB364943916  
Last Datalog update: 2025-02-05 07:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNAPE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SNAPE PROPERTIES LIMITED
The following companies were found which have the same name as SNAPE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNAPE PROPERTIES HOLDINGS LIMITED 1 Daisy Way Louth LINCOLNSHIRE LN11 0FS Active Company formed on the 2022-02-16

Company Officers of SNAPE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN SNAPE
Company Secretary 1991-04-09
KEVIN JOHN SNAPE
Director 1991-04-09
PAUL CHRISTOPHER SNAPE
Director 1991-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SNAPE
Director 1991-04-09 2010-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN SNAPE LINCOLNSHIRE ESTATES LIMITED Director 2015-01-22 CURRENT 2007-06-12 Active
KEVIN JOHN SNAPE PINEWALK MANAGEMENT COMPANY (CLEETHORPES) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
KEVIN JOHN SNAPE HUMBERSIDE LAND DEVELOPERS LIMITED Director 2013-04-18 CURRENT 1970-10-26 Active
PAUL CHRISTOPHER SNAPE THE MAPLES (HOLTON) MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
PAUL CHRISTOPHER SNAPE BUTT LANE MANAGEMENT COMPANY (LACEBY) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
PAUL CHRISTOPHER SNAPE PINEWALK MANAGEMENT COMPANY (CLEETHORPES) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
PAUL CHRISTOPHER SNAPE STERLING PLACE APARTMENTS LIMITED Director 2006-11-13 CURRENT 2004-03-18 Active
PAUL CHRISTOPHER SNAPE STERLING PLACE HIGHWAYS LIMITED Director 2006-11-13 CURRENT 2004-07-28 Active
PAUL CHRISTOPHER SNAPE SNAPE HOMES LIMITED Director 2002-01-03 CURRENT 2001-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08FULL ACCOUNTS MADE UP TO 31/03/24
2024-08-08Notification of Snape Properties Holdings Limited as a person with significant control on 2022-02-23
2024-08-07CESSATION OF PAUL CHRISTOPHER SNAPE AS A PERSON OF SIGNIFICANT CONTROL
2024-08-07CESSATION OF KEVIN JOHN SNAPE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 018506000037
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-01-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000036
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER SNAPE
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Thornlea Main Road Ashby-Cum-Fenby Grimsby South Humberside DN37 0QW
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Thornlea Main Road Ashby-Cum-Fenby Grimsby South Humberside DN37 0QW
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000035
2021-06-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000034
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000033
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000032
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000031
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000030
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000029
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000028
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000027
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1333
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-04ANNOTATIONOther
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000026
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000025
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1333
2015-05-01AR0109/04/15 ANNUAL RETURN FULL LIST
2015-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN JOHN SNAPE on 2014-10-16
2015-05-01CH01Director's details changed for Mr Kevin John Snape on 2014-10-16
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1333
2014-04-22AR0109/04/14 ANNUAL RETURN FULL LIST
2013-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 018506000024
2013-04-11AR0109/04/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Kevin John Snape on 2012-10-01
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN SNAPE / 01/10/2012
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AR0109/04/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0109/04/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SNAPE / 01/03/2011
2011-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN SNAPE / 01/03/2011
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNAPE
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-04SH0604/01/11 STATEMENT OF CAPITAL GBP 1333
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-04-14AR0109/04/10 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SNAPE / 20/12/2007
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 93 HIGH STREET, WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0PN
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 93 HIGH STREET, WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0PN
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: HALL FARM COTTAGE ASHBY LANE ASHBY CUM FENBY GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0RT
2006-04-26363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: ASHLEA COURT CARE HOME CHURCH LANE OLD WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0ES
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-08363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-12-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SNAPE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNAPE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-28 Outstanding POPPY KAREN CELIA NICHOLSON
2015-08-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-03-26 Satisfied HOMES & COMMUNITIES AGENCY
LEGAL MORTGAGE 2010-03-26 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-09-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-22 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
LEGAL CHARGE 1986-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-02 Satisfied JOSHNA TETLEY AND SON LTD.
LEGAL CHARGE 1985-03-18 Satisfied THE SCARBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1984-11-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNAPE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SNAPE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNAPE PROPERTIES LIMITED
Trademarks
We have not found any records of SNAPE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNAPE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SNAPE PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SNAPE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNAPE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNAPE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.