Ssg Property Limited

General information

Name:

Ssg Property Ltd

Office Address:

West One Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne

Number: 08949488

Incorporation date: 2014-03-20

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ssg Property Limited with Companies House Reg No. 08949488 has been operating on the market for 10 years. This particular Private Limited Company can be found at West One Asama Court, Newcastle Business Park in Newcastle Upon Tyne and their postal code is NE4 7YD. The firm's SIC and NACE codes are 68100 and has the NACE code: Buying and selling of own real estate. Ssg Property Ltd filed its account information for the period that ended on October 31, 2022. The company's latest annual confirmation statement was submitted on March 20, 2023.

The data at our disposal regarding this specific firm's members implies a leadership of four directors: Raj S., Naresh A., Akash G. and Deepinder S. who became the part of the company on 2019/02/05, 2014/03/20.

Financial data based on annual reports

Company staff

Raj S.

Role: Director

Appointed: 05 February 2019

Latest update: 15 March 2024

Naresh A.

Role: Director

Appointed: 05 February 2019

Latest update: 15 March 2024

Akash G.

Role: Director

Appointed: 20 March 2014

Latest update: 15 March 2024

Deepinder S.

Role: Director

Appointed: 20 March 2014

Latest update: 15 March 2024

People with significant control

The companies that control the firm are: Ryecroft Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Newcastle Upon Tyne at Asama Court, Newcastle Business Park, NE4 7YD. Union Property Development Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Newcastle Upon Tyne at Silver Fox Way, Cobalt Business Park, NE27 0QJ.

Ryecroft Holdings Limited
Address: West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Union Property Development Limited
Address: Cabolt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 30th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

1 Kingswood Drive Darras Hall Ponteland

Post code:

NE20 9PL

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

1 Kingswood Drive Darras Hall Ponteland

Post code:

NE20 9PL

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016 - 2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode