SSB HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 5JD

Company number 05588412
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address UNIT 8, LONG ACRE TRADING ESTATE, LONG ACRE, BIRMINGHAM, ENGLAND, B7 5JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Coventry Stadium Rugby Road Brandon Coventry CV8 3GJ to Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD on 18 November 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 98 . The most likely internet sites of SSB HOMES LIMITED are www.ssbhomes.co.uk, and www.ssb-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Birmingham New Street Rail Station is 2 miles; to Blake Street Rail Station is 7.3 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ssb Homes Limited is a Private Limited Company. The company registration number is 05588412. Ssb Homes Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Ssb Homes Limited is Unit 8 Long Acre Trading Estate Long Acre Birmingham England B7 5jd. . SANDHU, Sandeep Singh is a Secretary of the company. SANDHU, Bhupinder Singh is a Director of the company. Secretary SANDHU, Sandeep Singh has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDHU, Sandeep Singh
Appointed Date: 18 October 2005

Director
SANDHU, Bhupinder Singh
Appointed Date: 15 May 2006
45 years old

Resigned Directors

Secretary
SANDHU, Sandeep Singh
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

SSB HOMES LIMITED Events

18 Nov 2016
Registered office address changed from Coventry Stadium Rugby Road Brandon Coventry CV8 3GJ to Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD on 18 November 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 98

12 Nov 2015
Registration of charge 055884120007, created on 5 November 2015
12 Nov 2015
Registration of charge 055884120008, created on 5 November 2015
...
... and 32 more events
20 Dec 2005
New secretary appointed
18 Oct 2005
Secretary resigned
18 Oct 2005
Director resigned
18 Oct 2005
Registered office changed on 18/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Oct 2005
Incorporation

SSB HOMES LIMITED Charges

5 November 2015
Charge code 0558 8412 0008
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: Contains fixed charge…
5 November 2015
Charge code 0558 8412 0007
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: 123 to 127 (odds) rectory road, sutton, coldfield B75 7RT…
24 May 2010
Mortgage
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flats 1-9 12 broad street oldbury t/n WM203041 together…
18 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of redhill road…
11 October 2006
Mortgage deed
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 123 rectory road, sutton coldfield, west…
11 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 broad street oldbury sandwell west midlands. By way of…
2 June 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…