Background WavePink WaveYellow Wave

SNETTERTON COMMERCIAL PROPERTIES LIMITED (10705116)

SNETTERTON COMMERCIAL PROPERTIES LIMITED (10705116) is an active UK company. incorporated on 3 April 2017. with registered office in Diss. The company operates in the Construction sector, engaged in development of building projects. SNETTERTON COMMERCIAL PROPERTIES LIMITED has been registered for 8 years. Current directors include READ, Joseph, READ-FARRELL, Louise Claire, READ-MUSGRAVE, Carly Michelle.

Company Number
10705116
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
C/O Reads Property Developments, Diss, IP22 4GT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
READ, Joseph, READ-FARRELL, Louise Claire, READ-MUSGRAVE, Carly Michelle
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNETTERTON COMMERCIAL PROPERTIES LIMITED

SNETTERTON COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Diss. The company operates in the Construction sector, specifically engaged in development of building projects. SNETTERTON COMMERCIAL PROPERTIES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10705116

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

C/O Reads Property Developments Hopper Way Diss, IP22 4GT,

Previous Addresses

18 Langton Place Bury St Edmunds Suffolk IP33 1NE England
From: 3 April 2017To: 17 September 2019
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 19
Loan Cleared
Jul 21
New Owner
Dec 23
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

READ, Joseph

Active
Langton Place, Bury St EdmundsIP33 1NE
Born November 1955
Director
Appointed 03 Apr 2017

READ-FARRELL, Louise Claire

Active
Diss Business Park, DissIP22 4GT
Born August 1979
Director
Appointed 15 Jun 2017

READ-MUSGRAVE, Carly Michelle

Active
Diss Business Park, DissIP22 4GT
Born February 1987
Director
Appointed 15 Jun 2017

Persons with significant control

4

3 Active
1 Ceased

Mrs Louise Claire Read-Farrell

Active
Hopper Way, DissIP22 4GT
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mrs Carly Michelle Read-Musgrave

Active
Hopper Way, DissIP22 4GT
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mr Malcolm Eric Hobbs

Ceased
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2020
Ceased 04 Sept 2025

Mr Joseph Read

Active
Langton Place, Bury St EdmundsIP33 1NE
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
11 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
3 April 2017
NEWINCIncorporation