UKBizDB.co.uk

S S T MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S S T Management Limited. The company was founded 38 years ago and was given the registration number 01971861. The firm's registered office is in NEWARK. You can find them at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:S S T MANAGEMENT LIMITED
Company Number:01971861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England, NG24 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Thanet House, Thanet Street, London, England, WC1H 9QE

Director-Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director08 September 2015Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director-Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director13 November 2012Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director26 June 2019Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director31 October 2022Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director02 October 2019Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director-Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary-Active
169 Sinclair House, London, WC1H 9QA

Director-Active
Origin Two, 106 High Street, Crawley, England, RH10 1BF

Director13 November 2012Active
3 Bramalea Close, North Hill Highgate, London, N6 4QD

Director-Active
95 Judd Street, London, WC1H 9NE

Director05 May 1994Active
Flat A 95 Judd Street, London, WC1H 9NE

Director-Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Director23 February 2010Active
126 Thanet House, London, WC1H 9QE

Director-Active
Origin Two, 106 High Street, Crawley, RH10 1BF

Director08 September 2015Active
108 Thanet House, Thanet Street, London, WC1H 9QG

Director01 October 1998Active
68 Sandwich House, Sandwich Street, London, WC1H 9PP

Director-Active
Origin Two, 106 High Street, Crawley, RH10 1BF

Director05 May 1994Active
14 Sinclair House, Thanet Street, London, WC1H 9PT

Director-Active
74 Sandwich House, Sandwich Street, London, WC1H 9PP

Director03 September 1998Active
53 Sandwich House, Sandwich Street, London, WC1H 9PP

Director11 May 2003Active
120, Thanet House, Thanet Street, London, England, WC1H 9QE

Director-Active
20, Sinclair House, Sandwich Street, London, England, WC1H 9PT

Director21 January 2009Active
28 Sandwich House, London, WC1H 9PR

Director-Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director28 February 2020Active
152 Thanet House, Thanet Street, London, WC1H 9QD

Director17 July 1999Active
70c Archway Street, Barnes, London, SW13 0AW

Director-Active

People with Significant Control

Sinclair Sandwich Thanet Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Origin Two, 106 High Street, Crawley, England, RH10 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.