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
Resigned Directors
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
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…