You are here: bizstats.co.uk > a-z index > S list > SS list

SS&S Property Holdings Ltd CHELTENHAM


Ss&S Property Holdings Ltd was dissolved on 2020-12-22. SS&S Property Holdings was a private limited company that was located at Delta Place, 27, Bath Road, Cheltenham, GL53 7TH, ENGLAND. Its full net worth was estimated to be roughly 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2017-06-30) was run by 1 director.
Director Alan Y. who was appointed on 30 June 2017.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2020-06-29 and last time the statutory accounts were sent was on 30 June 2019.

SS&S Property Holdings Ltd Address / Contact

Office Address Delta Place, 27
Office Address2 Bath Road
Town Cheltenham
Post code GL53 7TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10844389
Date of Incorporation Fri, 30th Jun 2017
Date of Dissolution Tue, 22nd Dec 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 3 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 13th Jul 2021
Last confirmation statement dated Mon, 29th Jun 2020

Company staff

Alan Y.

Position: Director

Appointed: 30 June 2017

People with significant control

Armstrong Energy Ltd

Delta Place 27 Bath Road, Cheltenham, GL53 7TH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of England And Wales
Registration number 07991720
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin C.

Notified on 30 June 2017
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 30 June 2017
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 30 June 2017
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Net Worth11
Balance Sheet
Cash Bank In Hand11
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00
Number Shares Allotted11
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
Free Download (1 page)

Company search

Advertisements