Ssl Fund (general Partner) Limited ALTON


Ssl Fund (general Partner) started in year 2006 as Private Limited Company with registration number 05770544. The Ssl Fund (general Partner) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Alton at 16 Riverside. Postal code: GU34 2UF.

At present there are 2 directors in the the firm, namely Maria Y. and Mark Y.. In addition one secretary - Mark Y. - is with the company. As of 28 April 2024, there were 3 ex directors - John T., Anthony N. and others listed below. There were no ex secretaries.

Ssl Fund (general Partner) Limited Address / Contact

Office Address 16 Riverside
Office Address2 Omega Park
Town Alton
Post code GU34 2UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05770544
Date of Incorporation Wed, 5th Apr 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Maria Y.

Position: Director

Appointed: 31 January 2020

Mark Y.

Position: Director

Appointed: 01 August 2012

Mark Y.

Position: Secretary

Appointed: 05 April 2006

Pil Corporate Director Limited

Position: Corporate Director

Appointed: 08 April 2010

Resigned: 19 October 2010

John T.

Position: Director

Appointed: 10 August 2006

Resigned: 08 March 2010

Anthony N.

Position: Director

Appointed: 05 April 2006

Resigned: 22 January 2009

Peter B.

Position: Director

Appointed: 05 April 2006

Resigned: 07 April 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Peter B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mark Y. This PSC owns 25-50% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 4193 1882 9271 796       
Balance Sheet
Current Assets45 35546 50651 87741 38240 93637 34537 87142 20132 44432 35934 165
Cash Bank In Hand1 212197136        
Debtors44 14346 30951 74151 282       
Net Assets Liabilities Including Pension Asset Liability3 4193 1882 927        
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve3 3193 0882 8271 696       
Shareholder Funds3 4193 1882 9271 796       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   250250500     
Creditors   49 33647 46322 09922 89130 84921 60021 94924 425
Net Current Assets Liabilities3 4193 1882 9271 7963 47315 24614 98011 35210 84410 4109 740
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   10 00010 00010 000     
Total Assets Less Current Liabilities3 4193 1882 9271 7963 47315 24614 98011 35210 84410 4109 740
Average Number Employees During Period     111111
Creditors Due Within One Year Total Current Liabilities41 93643 31848 950        
Cash In Hand   100       
Creditors Due Within One Year  48 95049 586       
Number Shares Allotted  100100       
Par Value Share   1       
Share Capital Allotted Called Up Paid  -100-100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (5 pages)

Company search

Advertisements