S.S. DEVELOPMENTS LIMITED
KENT

Hellopages » Kent » Medway » ME4 6AE
Company number 01634680
Status Active
Incorporation Date 11 May 1982
Company Type Private Limited Company
Address 1-3 MANOR ROAD, CHATHAM, KENT, ME4 6AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of S.S. DEVELOPMENTS LIMITED are www.ssdevelopments.co.uk, and www.s-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. S S Developments Limited is a Private Limited Company. The company registration number is 01634680. S S Developments Limited has been working since 11 May 1982. The present status of the company is Active. The registered address of S S Developments Limited is 1 3 Manor Road Chatham Kent Me4 6ae. The company`s financial liabilities are £25.27k. It is £12.87k against last year. . KHAMBAY, Manjit Kaur is a Secretary of the company. KHAMBAY, Manjit Kaur is a Director of the company. KHAMBAY, Surjit Kaur is a Director of the company. Director KHAMBAY, Tajinder Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s.s. developments Key Finiance

LIABILITIES £25.27k
+103%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
KHAMBAY, Manjit Kaur

73 years old

Director
KHAMBAY, Surjit Kaur
Appointed Date: 16 February 1992
75 years old

Resigned Directors

Director
KHAMBAY, Tajinder Singh
Resigned: 12 December 1996
60 years old

Persons With Significant Control

Mr Santokh Singh Khambay
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dilbagh Singh Khambay
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.S. DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 72 more events
28 Aug 1986
Return made up to 10/07/86; full list of members

28 Aug 1986
Return made up to 10/07/86; full list of members

28 Aug 1986
Return made up to 31/12/85; full list of members

28 Aug 1986
Return made up to 31/12/85; full list of members

28 Aug 1986
Full accounts made up to 31 March 1986

S.S. DEVELOPMENTS LIMITED Charges

23 October 1992
Mortgage
Delivered: 6 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 39 railway street gillingham kent together…
8 September 1992
Mortgage
Delivered: 21 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 3 barnsole road gillingham kent.. Floating…
8 September 1992
Legal charge
Delivered: 17 September 1992
Status: Outstanding
Persons entitled: Gillingham Borough Council
Description: F/H property 3 barnsole road gillingham kent.
7 November 1991
Legal mortgage
Delivered: 20 November 1991
Status: Satisfied on 5 February 1994
Persons entitled: National Westminster Bank PLC
Description: 3 barnsole road gillingham kent and/or the proceeds of sale…
30 July 1990
Legal mortgage
Delivered: 7 August 1990
Status: Satisfied on 5 February 1994
Persons entitled: National Westminster Bank PLC
Description: 39 railway street, gillingham, kent.. Floating charge over…
29 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied on 5 February 1994
Persons entitled: Barclays Bank PLC
Description: F/H rocgnore, 7 fairview ave, wigmore, gillingham, kent…
30 December 1982
Legal charge
Delivered: 6 January 1983
Status: Satisfied on 5 February 1994
Persons entitled: Barclays Bank PLC
Description: F/H land adjacent to the birches,spekes road, hempstead…