UKBizDB.co.uk

SSL (MASTER DEVELOPMENTS) LIMITED

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

This company is commonly known as Ssl (master Developments) Limited. The company was founded 9 years ago and was given the registration number 09381601. The firm's registered office is in BEACONSFIELD. You can find them at Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SSL (MASTER DEVELOPMENTS) LIMITED
Company Number:09381601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director05 June 2023Active
25, Farringdon Street, London, EC4A 4AB

Director05 June 2023Active
25, Farringdon Street, London, EC4A 4AB

Director30 November 2022Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director09 January 2015Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director15 June 2022Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active
Bay Adelaide Centre, 22 Adelaide Street West, Suite 2010, Toronto, Canada, M5H 4E3

Director01 January 2023Active
Bay Adelaide Centre, 22 Adelaide Street West, Suite 2010, Toronto, Canada, M5H 4E3

Director01 January 2023Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director09 January 2015Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director09 January 2015Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director09 January 2015Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active

People with Significant Control

Public Sector Pension Investment Board
Notified on:22 June 2018
Status:Active
Country of residence:Canada
Address:1, Rideau Street, Ottawa, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ssl Holdings Guernsey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, Les Ruettes Brayes, St Peter Port, United Kingdom,
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-01Address

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

Download
2023-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-01Resolution

Resolution.

Download
2023-09-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Address

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

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.