Company NameSneller Group Holdings Limited
DirectorsKeval Pankhania and Chhaya Kunali Pankhania
Company StatusActive
Company Number10494858
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Keval Pankhania
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Director NameMrs Chhaya Kunali Pankhania
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Secretary NameChhaya Kunali Pankhania
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT

Location

Registered AddressBridge House
74 Broad Street
Teddington
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

27 July 2017Delivered on: 15 August 2017
Persons entitled:
Hilary Jane Sneller
Ian Michael Sneller

Classification: A registered charge
Particulars: All of the shares in the share capital of snellers limited incorporated and registered in england and wales with company number 07182336.
Outstanding
27 July 2017Delivered on: 15 August 2017
Persons entitled:
Hilary Jane Sneller
Ian Michael Sneller
Hilary Jane Sneller
Ian Michael Sneller

Classification: A registered charge
Particulars: A specific charge over all f/hold l/h properties and/or proceeds of sale thereof. Fixed and floating charges over the undertakings and all other property & assets present & future inc.goodwill & book debt.
Outstanding

Filing History

10 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 January 2022Satisfaction of charge 104948580001 in full (1 page)
18 January 2022Satisfaction of charge 104948580002 in full (1 page)
15 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
22 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
19 May 2020Secretary's details changed for Chhaya Pankhania on 19 May 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
20 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
20 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
15 August 2017Registration of charge 104948580002, created on 27 July 2017 (20 pages)
15 August 2017Registration of charge 104948580001, created on 27 July 2017 (23 pages)
15 August 2017Registration of charge 104948580001, created on 27 July 2017 (23 pages)
15 August 2017Registration of charge 104948580002, created on 27 July 2017 (20 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2017Resolutions
  • RES13 ‐ Class consent to sanction passing of res 1 and 2 12/12/2016
(1 page)
3 March 2017Resolutions
  • RES13 ‐ Class consent to sanction passing of res 1 and 2 12/12/2016
(1 page)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Change of share class name or designation (2 pages)
6 January 2017Memorandum and Articles of Association (29 pages)
6 January 2017Memorandum and Articles of Association (29 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 100
(40 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 100
(40 pages)