Company NameSNG Management Limited
DirectorShailesh Gandhi
Company StatusActive
Company Number09352325
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameShailesh Gandhi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameNamita Gandhi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered Address4 Wandle Road
London
SW17 7DW
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

30 June 2022Delivered on: 4 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 143 gleneagle road, london, SW16 6AZ, being all of the land and buildings in title LN96091. Freehold property known as 71 warwick road, thornton heath, surrey, CR7 7NN, being all of the land and buildings in title SGL637139. Freehold property known as 37 valnay street, london, SW17 8PS, being all of the land and buildings in title LN173300, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 May 2022Delivered on: 16 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property. Title no. 152575. 195 gleneldon road, streatham, london SW16 2BX.
Outstanding
16 June 2021Delivered on: 23 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: C, 56 battersea park road, london, SW11 4JP and b, 56 battersea park road, london, SW11 4JP.
Outstanding

Filing History

25 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 September 2020Appointment of Namita Gandhi as a director on 3 September 2020 (2 pages)
3 September 2020Notification of Namita Gandhi as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
3 September 2020Change of details for Shailesh Gandhi as a person with significant control on 3 September 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016 (1 page)
16 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016 (1 page)
16 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
(23 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
(23 pages)