UKBizDB.co.uk

SSFF PROPERTIES LTD

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

This company is commonly known as Ssff Properties Ltd. The company was founded 4 years ago and was given the registration number 12224453. The firm's registered office is in LONDON. You can find them at 744 Romford Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SSFF PROPERTIES LTD
Company Number:12224453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:744 Romford Road, London, England, E12 6BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
744, Romford Road, London, England, E12 6BT

Director24 September 2019Active
744, Romford Road, London, England, E12 6BT

Director24 September 2019Active
744, Romford Road, London, England, E12 6BT

Director24 September 2019Active
744, Romford Road, London, England, E12 6BT

Director05 November 2021Active

People with Significant Control

Mr Nazakat Ali
Notified on:01 November 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:744, Romford Road, London, England, E12 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Efath Ali Khan
Notified on:24 September 2019
Status:Active
Date of birth:April 1981
Nationality:Danish
Country of residence:England
Address:744, Romford Road, London, England, E12 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Munawar Ali
Notified on:24 September 2019
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:744, Romford Road, London, England, E12 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Asghar Ali
Notified on:24 September 2019
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:744, Romford Road, London, England, E12 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Mortgage

Mortgage satisfy charge full.

Download
2021-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.