Company number 04716327
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address BEULAH COTTAGE DAIRY LANE, MUTFORD, BECCLES, SUFFOLK, ENGLAND, NR34 7QJ
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 140a London Road North Lowestoft Suffolk NR32 1HB to Beulah Cottage Dairy Lane Mutford Beccles Suffolk NR34 7QJ on 15 December 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 8
. The most likely internet sites of SSB PROPERTY LIMITED are www.ssbproperty.co.uk, and www.ssb-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Brampton (Suffolk) Rail Station is 5.5 miles; to Haddiscoe Rail Station is 5.9 miles; to Halesworth Rail Station is 9 miles; to Reedham (Norfolk) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ssb Property Limited is a Private Limited Company.
The company registration number is 04716327. Ssb Property Limited has been working since 31 March 2003.
The present status of the company is Active. The registered address of Ssb Property Limited is Beulah Cottage Dairy Lane Mutford Beccles Suffolk England Nr34 7qj. . JAMES, Stephen is a Secretary of the company. ANDERSON, Michael Clive is a Director of the company. HILLIER, Kevin George is a Director of the company. JAMES, Stephen is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary HILLIER, Janet has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director STEEL, Daniel Peter has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 24 April 2003
Appointed Date: 31 March 2003
Nominee Director
REPORTACTION LIMITED
Resigned: 24 April 2003
Appointed Date: 31 March 2003
Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 24 April 2003
Appointed Date: 31 March 2003
SSB PROPERTY LIMITED Events
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Registered office address changed from 140a London Road North Lowestoft Suffolk NR32 1HB to Beulah Cottage Dairy Lane Mutford Beccles Suffolk NR34 7QJ on 15 December 2016
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
...
... and 47 more events
30 Apr 2003
Registered office changed on 30/04/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
30 Apr 2003
Ad 24/04/03--------- £ si 6@1=6 £ ic 2/8
30 Apr 2003
Secretary resigned;director resigned
30 Apr 2003
Director resigned
31 Mar 2003
Incorporation
11 July 2008
Deed of charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 327 hopewell road hull fixed charge over all rental income…
11 July 2008
Deed of charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 the cotswolds hull fixed charge over all rental income…
11 July 2008
Deed of charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 bisley grove bransholme hull fixed charge over all rental…
11 July 2008
Deed of charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 47 boulsworth avenue hull fixed charge over all rental…
11 July 2008
Deed of charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 ridsdale hull fixed charge over all rental income and…
29 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 grange road, hull.
22 March 2004
Legal charge
Delivered: 29 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 327 hopewell road kingston upon hull.
26 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: 9 bisley grove bransholme hull HU7 4PY.
13 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 the cotswolds wingfield road grimsby.
12 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 ridsdale sutton park hull.
4 July 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 47 boulsworth avenue haworth park hull JU6 7DZ.