Background WavePink WaveYellow Wave

SNRS PROPERTIES LTD (11481250)

SNRS PROPERTIES LTD (11481250) is an active UK company. incorporated on 24 July 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 2 other business activities. SNRS PROPERTIES LTD has been registered for 7 years. Current directors include BARUA, Sujan, RAHMAN, Afazur, SALIQUE, Mohammed Shochall.

Company Number
11481250
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
736-740 Romford Road, London, E12 6BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BARUA, Sujan, RAHMAN, Afazur, SALIQUE, Mohammed Shochall
SIC Codes
46190, 47190, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNRS PROPERTIES LTD

SNRS PROPERTIES LTD is an active company incorporated on 24 July 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 2 other business activities. SNRS PROPERTIES LTD was registered 7 years ago.(SIC: 46190, 47190, 68209)

Status

active

Active since 7 years ago

Company No

11481250

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

736-740 Romford Road Manor Park London, E12 6BT,

Previous Addresses

29 Strathfield Gardens Barking Essex IG11 9UJ United Kingdom
From: 24 July 2018To: 23 October 2019
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
May 19
Funding Round
May 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARUA, Sujan

Active
Romford Road, LondonE12 6BT
Born April 1976
Director
Appointed 01 May 2019

RAHMAN, Afazur

Active
Strathfield Gardens, BarkingIG11 9UJ
Born December 1982
Director
Appointed 24 Jul 2018

SALIQUE, Mohammed Shochall

Active
Strathfield Gardens, BarkingIG11 9UJ
Born October 1978
Director
Appointed 24 Jul 2018

Persons with significant control

2

Mr Afazur Rahman

Active
Strathfield Gardens, BarkingIG11 9UJ
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018

Mr Mohammed Shochall Salique

Active
Strathfield Gardens, BarkingIG11 9UJ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Incorporation Company
24 July 2018
NEWINCIncorporation