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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Thanet House, Thanet Street, London, England, WC1H 9QE | Director | - | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 08 September 2015 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | - | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 13 November 2012 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 26 June 2019 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 31 October 2022 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 02 October 2019 | Active |
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 | Director | 13 November 2012 | Active |
3 Bramalea Close, North Hill Highgate, London, N6 4QD | Director | - | Active |
95 Judd Street, London, WC1H 9NE | Director | 05 May 1994 | Active |
Flat A 95 Judd Street, London, WC1H 9NE | Director | - | Active |
Innovis House, 108 High Street, Crawley, RH10 1AS | Director | 23 February 2010 | Active |
126 Thanet House, London, WC1H 9QE | Director | - | Active |
Origin Two, 106 High Street, Crawley, RH10 1BF | Director | 08 September 2015 | Active |
108 Thanet House, Thanet Street, London, WC1H 9QG | Director | 01 October 1998 | Active |
68 Sandwich House, Sandwich Street, London, WC1H 9PP | Director | - | Active |
Origin Two, 106 High Street, Crawley, RH10 1BF | Director | 05 May 1994 | Active |
14 Sinclair House, Thanet Street, London, WC1H 9PT | Director | - | Active |
74 Sandwich House, Sandwich Street, London, WC1H 9PP | Director | 03 September 1998 | Active |
53 Sandwich House, Sandwich Street, London, WC1H 9PP | Director | 11 May 2003 | Active |
120, Thanet House, Thanet Street, London, England, WC1H 9QE | Director | - | Active |
20, Sinclair House, Sandwich Street, London, England, WC1H 9PT | Director | 21 January 2009 | Active |
28 Sandwich House, London, WC1H 9PR | Director | - | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 28 February 2020 | Active |
152 Thanet House, Thanet Street, London, WC1H 9QD | Director | 17 July 1999 | Active |
70c Archway Street, Barnes, London, SW13 0AW | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.