Background WavePink WaveYellow Wave

SNB ESTATES LIMITED (09402370)

SNB ESTATES LIMITED (09402370) is an active UK company. incorporated on 22 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNB ESTATES LIMITED has been registered for 11 years. Current directors include REICHMANN, Michel.

Company Number
09402370
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICHMANN, Michel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNB ESTATES LIMITED

SNB ESTATES LIMITED is an active company incorporated on 22 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNB ESTATES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09402370

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 24/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 24 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

74 Brent Street London NW4 2ES
From: 22 January 2015To: 4 March 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Loan Secured
Apr 15
Loan Secured
May 15
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jun 20
Director Left
Feb 21
Director Left
Jan 22
Loan Cleared
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REICHMANN, Michel

Active
North End Road, LondonNW11 7RJ
Born March 1983
Director
Appointed 22 Jan 2015

REICHMANN, Henry

Resigned
North End Road, LondonNW11 7RJ
Born November 1961
Director
Appointed 22 Jan 2015
Resigned 25 Aug 2021

WEIS, David

Resigned
North End Road, LondonNW11 7RJ
Born September 1947
Director
Appointed 21 May 2020
Resigned 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Michel Reichmann

Active
North End Road, LondonNW11 7RJ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2018

Henry Reichmann

Ceased
North End Road, LondonNW11 7RJ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
30 August 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 January 2018
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Incorporation Company
22 January 2015
NEWINCIncorporation