Background WavePink WaveYellow Wave

SNAYGILL PROPERTY LIMITED (08824720)

SNAYGILL PROPERTY LIMITED (08824720) is an active UK company. incorporated on 23 December 2013. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNAYGILL PROPERTY LIMITED has been registered for 12 years. Current directors include TAYLOR, Jeremy Marshall.

Company Number
08824720
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
The Old Rectory, Skipton, BD23 3JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Jeremy Marshall
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAYGILL PROPERTY LIMITED

SNAYGILL PROPERTY LIMITED is an active company incorporated on 23 December 2013 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNAYGILL PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08824720

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

GWECO 614 LIMITED
From: 23 December 2013To: 26 February 2014
Contact
Address

The Old Rectory West Marton Skipton, BD23 3JJ,

Previous Addresses

85 Brudenell Road London SW17 8DD England
From: 20 July 2017To: 5 March 2020
Town Hall Market Place Settle North Yorkshire BD24 9EJ
From: 21 February 2014To: 20 July 2017
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 23 December 2013To: 21 February 2014
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 26
Director Left
Feb 26
New Owner
Mar 26
New Owner
Mar 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, Jeremy Marshall

Active
West Marton, SkiptonBD23 3JJ
Born November 1973
Director
Appointed 14 Feb 2014

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 23 Dec 2013
Resigned 14 Feb 2014

TAYLOR, Nicholas James

Resigned
West Marton, SkiptonBD23 3JJ
Born May 1976
Director
Appointed 14 Feb 2014
Resigned 31 Dec 2025

TAYLOR, William Hanson

Resigned
West Marton, SkiptonBD23 3JJ
Born July 1971
Director
Appointed 14 Feb 2014
Resigned 31 Dec 2025

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 23 Dec 2013
Resigned 14 Feb 2014

Persons with significant control

3

Mr Nicholas James Taylor

Active
West Marton, SkiptonBD23 3JJ
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2026

Mr William Hanson Taylor

Active
West Marton, SkiptonBD23 3JJ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2026

Mr Jeremy Marshall Taylor

Active
Brudenell Road, LondonSW17 8DD
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Capital Name Of Class Of Shares
15 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Change Of Name Notice
19 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
23 December 2013
NEWINCIncorporation