UKBizDB.co.uk

SSH PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Colmore Row, Birmingham, West Midlands, England, B3 2BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colmore Row, Birmingham, England, B3 2BH

Director24 March 2022Active
15, Colmore Row, Birmingham, England, B3 2BH

Director10 February 2016Active
76, Irnham Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2TG

Director10 February 2016Active
50 Irnham Road, Four Oaks, Sutton Coldfield, England, B74 2TQ

Director10 February 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Accounts

Change account reference date company previous extended.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-04Incorporation

Memorandum articles.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.