This company is commonly known as Ssh Properties Limited. The company was founded 8 years ago and was given the registration number 09996980. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SSH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 09996980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Colmore Row, Birmingham, West Midlands, England, B3 2BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Colmore Row, Birmingham, England, B3 2BH | Director | 24 March 2022 | Active |
15, Colmore Row, Birmingham, England, B3 2BH | Director | 10 February 2016 | Active |
76, Irnham Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2TG | Director | 10 February 2016 | Active |
50 Irnham Road, Four Oaks, Sutton Coldfield, England, B74 2TQ | Director | 10 February 2016 | Active |
Ssh Property Group Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Colmore Row, Birmingham, England, B3 2BH |
Nature of control | : |
|
Mr Michael Robert Potter | ||
Notified on | : | 18 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Colmore Row, Birmingham, England, B3 2BH |
Nature of control | : |
|
Mr Steven James Stokes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Colmore Row, Birmingham, England, B3 2BH |
Nature of control | : |
|
Mr Ian James Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 288 Clarence Road, Sutton Coldfield, England, B74 4LP |
Nature of control | : |
|
Mr Scott Vincent Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Clarence Gardens, Four Oaks, Sutton Coldfield, England, B74 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Accounts | Change account reference date company previous extended. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-04 | Incorporation | Memorandum articles. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-20 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.