SN1 PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

SN1 PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05121283

Incorporation date

06/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon24/12/2025
Registration of charge 051212830002, created on 2025-12-23
dot icon04/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/11/2025
Amended total exemption full accounts made up to 2024-01-31
dot icon08/07/2025
Certificate of change of name
dot icon27/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon16/10/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon30/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Registration of charge 051212830001, created on 2023-08-17
dot icon04/07/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon03/04/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon27/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon12/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Registered office address changed from Unit 234 116 Commercial Road Swindon SN1 5BD England to Kemp House 160 City Road London EC1V 2NX on 2021-11-02
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/06/2019
Resolutions
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Registered office address changed from Suite 2B 41 Bath Road Swindon Wiltshire SN1 4AS to Unit 234 116 Commercial Road Swindon SN1 5BD on 2018-10-31
dot icon07/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-06 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-06 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-06 no member list
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-06 no member list
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon24/05/2012
Annual return made up to 2012-05-06 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/10/2011
Termination of appointment of Paul Allen as a director
dot icon12/10/2011
Appointment of Mr Scott Kirby as a director
dot icon27/05/2011
Annual return made up to 2011-05-06 no member list
dot icon25/08/2010
Total exemption full accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-06 no member list
dot icon11/05/2010
Director's details changed for Paul Hugh James Allen on 2009-10-01
dot icon22/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/05/2009
Annual return made up to 06/05/09
dot icon27/05/2009
Registered office changed on 27/05/2009 from c/o wheeler nichols suite 2B 41 bath road swindon wiltshire SN1 4AS
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Location of debenture register
dot icon26/05/2009
Director's change of particulars / paul allen / 01/05/2009
dot icon22/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/01/2009
Appointment terminated secretary scott kirby
dot icon06/01/2009
Registered office changed on 06/01/2009 from 89-91 cricklade road swindon wiltshire SN2 1AB
dot icon23/05/2008
Annual return made up to 06/05/08
dot icon21/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon05/10/2007
Director resigned
dot icon15/05/2007
Annual return made up to 06/05/07
dot icon15/05/2007
Location of debenture register
dot icon15/05/2007
Location of register of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 89-91 cricklade road swindon wiltshire SN2 1AB
dot icon22/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon19/07/2006
Registered office changed on 19/07/06 from: flat 2 76 bath road, old town swindon wiltshire SN1 4AY
dot icon14/06/2006
Annual return made up to 06/05/06
dot icon11/07/2005
Annual return made up to 06/05/05
dot icon17/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon09/06/2004
New secretary appointed;new director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Secretary resigned
dot icon06/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+4,529.41 % *

* during past year

Cash in Bank

£787.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.62K
-
0.00
693.00
-
2022
0
20.70K
-
0.00
17.00
-
2023
-
44.29K
-
0.00
787.00
-
2023
-
44.29K
-
0.00
787.00
-

Employees

2023

Employees

-

Net Assets(GBP)

44.29K £Ascended113.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

787.00 £Ascended4.53K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
06/05/2004 - 06/05/2004
3976
BOURSE NOMINEES LIMITED
Nominee Director
06/05/2004 - 06/05/2004
1082
Kirby, Scott
Director
06/05/2004 - 01/06/2007
2
Kirby, Scott Randolph
Director
01/10/2011 - Present
13
Allen, Paul Hugh James
Director
06/05/2004 - 01/10/2011
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SN1 PROPERTY MANAGEMENT LTD

SN1 PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 06/05/2004 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SN1 PROPERTY MANAGEMENT LTD?

toggle

SN1 PROPERTY MANAGEMENT LTD is currently Active. It was registered on 06/05/2004 .

Where is SN1 PROPERTY MANAGEMENT LTD located?

toggle

SN1 PROPERTY MANAGEMENT LTD is registered at 128 City Road, London EC1V 2NX.

What does SN1 PROPERTY MANAGEMENT LTD do?

toggle

SN1 PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for SN1 PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 24/12/2025: Registration of charge 051212830002, created on 2025-12-23.