UKBizDB.co.uk

SSC PROPERTY GROUP LIMITED

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

This company is commonly known as Ssc Property Group Limited. The company was founded 4 years ago and was given the registration number 12415885. The firm's registered office is in BURY. You can find them at 70 Market Street, Tottington, Bury, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SSC PROPERTY GROUP LIMITED
Company Number:12415885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:70 Market Street, Tottington, Bury, United Kingdom, BL8 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH

Director21 January 2020Active
70, Market Street, Tottington, Bury, United Kingdom, BL8 3LJ

Director21 January 2020Active
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH

Director16 May 2022Active
70, Market Street, Tottington, Bury, United Kingdom, BL8 3LJ

Director21 January 2020Active

People with Significant Control

Mrs Sarah Jane Forkin
Notified on:21 January 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:70, Market Street, Bury, United Kingdom, BL8 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shane Browne
Notified on:21 January 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:70, Market Street, Bury, United Kingdom, BL8 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Michael Mcgonagle
Notified on:21 January 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:123 Wellington Road South, Stockport, United Kingdom, SK1 3TH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Address

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

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.