Background WavePink WaveYellow Wave

SNAP PROPERTIES GROUP LTD (02939916)

SNAP PROPERTIES GROUP LTD (02939916) is an active UK company. incorporated on 16 June 1994. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SNAP PROPERTIES GROUP LTD has been registered for 31 years. Current directors include POPAT, Anuj Pankaj, POPAT, Nisha.

Company Number
02939916
Status
active
Type
ltd
Incorporated
16 June 1994
Age
31 years
Address
Floor 2 Dunwoody House, Harrow, HA3 9DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POPAT, Anuj Pankaj, POPAT, Nisha
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP PROPERTIES GROUP LTD

SNAP PROPERTIES GROUP LTD is an active company incorporated on 16 June 1994 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SNAP PROPERTIES GROUP LTD was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

02939916

LTD Company

Age

31 Years

Incorporated 16 June 1994

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

SAGAR ESTATES LIMITED
From: 16 June 1994To: 6 May 2021
Contact
Address

Floor 2 Dunwoody House 396 Kenton Road Harrow, HA3 9DH,

Previous Addresses

10 White Orchards Stanmore Middlesex HA7 3NN
From: 16 June 1994To: 5 May 2021
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Loan Secured
Sept 13
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Secured
Jan 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Director Joined
Nov 21
Loan Secured
Nov 22
New Owner
Sept 24
Funding Round
Oct 24
Loan Secured
Nov 24
Loan Secured
Feb 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASSANI, Rashmi

Active
10 High Street, WealdstoneHA3 7AA
Secretary
Appointed 30 Jun 2003

POPAT, Anuj Pankaj

Active
Dunwoody House, HarrowHA3 9DH
Born December 1995
Director
Appointed 15 Nov 2021

POPAT, Nisha

Active
10 White Orchards, StanmoreHA7 3NN
Born May 1960
Director
Appointed 30 Jun 2003

POPAT, Nisha

Resigned
82 Howberry Road, EdgwareHA8 6SU
Secretary
Appointed 27 Jun 1994
Resigned 30 Jun 2003

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 16 Jun 1994
Resigned 27 Jun 1994

POPAT, Pankaj Amarshi

Resigned
82 Howberry Road, EdgwareHA8 6SU
Born April 1955
Director
Appointed 27 Jun 1994
Resigned 30 Jun 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 16 Jun 1994
Resigned 27 Jun 1994

Persons with significant control

3

Pankaj Popat, Nisha Popat, Anuj Popat And Sagar Popat As Trustees Of The Popat Family Settlement 2024

Active
Uxbridge Road, StanmoreHA7 3NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2024

Mr Pankaj Amarshi Popat

Active
Dunwoody House, HarrowHA3 9DH
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2022

Mrs Nisha Popat

Active
Dunwoody House, HarrowHA3 9DH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Resolution
3 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Resolution
6 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Alter Charge With Charge Number Charge Creation Date
13 October 2016
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Legacy
27 August 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
10 September 2004
287Change of Registered Office
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
17 October 1995
88(2)R88(2)R
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
395Particulars of Mortgage or Charge
Legacy
20 July 1994
224224
Legacy
20 July 1994
287Change of Registered Office
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Incorporation Company
16 June 1994
NEWINCIncorporation