Company NameSnape Castle Estates Limited
DirectorSharon Gail Parnaby
Company StatusActive
Company Number03975676
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLady Sharon Gail Parnaby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSnape Castle
Snape
Bedale
North Yorkshire
DL8 2TJ
Secretary NameMrs Kimberley Marie Cottrell
StatusCurrent
Appointed14 June 2023(23 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressSnape Castle East Snape
Bedale
North Yorkshire
DL8 2TJ
Director NameMr Derek Parnaby
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnade Castle
Bedale
North Yorkshire
DL8 2TJ
Secretary NameLady Sharon Gail Parnaby
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSnape Castle
Snape
Bedale
North Yorkshire
DL8 2TJ
Secretary NameMr Derek Parnaby
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSnape Castle Bedale
North Yorkshire
DL8 2TJ
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitewww.snapecastlemews.com
Telephone01677 470307
Telephone regionBedale

Location

Registered AddressSnape Castle East
Snape
Bedale
North Yorkshire
DL8 2TJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSnape with Thorp
WardTanfield
Built Up AreaSnape (Hambleton)

Financials

Year2013
Net Worth£389,948
Current Liabilities£444,957

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Filing History

14 June 2023Termination of appointment of Derek Parnaby as a secretary on 14 June 2023 (1 page)
14 June 2023Appointment of Mrs Kimberley Marie Cottrell as a secretary on 14 June 2023 (2 pages)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
25 April 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
25 April 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Secretary's details changed for Mr Derek Parnaby on 1 April 2015 (1 page)
20 May 2015Secretary's details changed for Mr Derek Parnaby on 1 April 2015 (1 page)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Secretary's details changed for Mr Derek Parnaby on 1 April 2015 (1 page)
12 February 2015Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to Snape Castle East Snape Bedale North Yorkshire DL8 2TJ on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to Snape Castle East Snape Bedale North Yorkshire DL8 2TJ on 12 February 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Director's details changed for Sharon Gail Parnaby on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Sharon Gail Parnaby on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Sharon Gail Parnaby on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 May 2008Return made up to 18/04/08; full list of members (3 pages)
29 May 2008Return made up to 18/04/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 May 2007Return made up to 18/04/07; full list of members (2 pages)
25 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
19 May 2005Return made up to 18/04/05; full list of members (6 pages)
19 May 2005Return made up to 18/04/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 May 2004Return made up to 18/04/04; full list of members (6 pages)
20 May 2004Return made up to 18/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
13 May 2002Return made up to 18/04/02; full list of members (6 pages)
13 May 2002Return made up to 18/04/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 May 2001Return made up to 18/04/01; full list of members (6 pages)
10 May 2001Return made up to 18/04/01; full list of members (6 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
18 April 2000Incorporation (14 pages)
18 April 2000Incorporation (14 pages)