This company is commonly known as Ssassy Property Ltd. The company was founded 7 years ago and was given the registration number 10727585. The firm's registered office is in WITNEY. You can find them at Unit 1c Eagle Industrial Estate, Church Green, Witney, . This company's SIC code is 41100 - Development of building projects.
Name | : | SSASSY PROPERTY LTD |
---|---|---|
Company Number | : | 10727585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2017 |
End of financial year | : | 29 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1c Eagle Industrial Estate, Church Green, Witney, England, OX28 4YR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA | Director | 18 April 2017 | Active |
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA | Director | 22 November 2017 | Active |
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA | Director | 22 November 2017 | Active |
Mr John Russell Mcqueen Govan | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA |
Nature of control | : |
|
Mr Clive Hugh Maple | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA |
Nature of control | : |
|
Mr Ian John Pritchett | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, Eagle Industrial Estate, Witney, England, OX28 4YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.