Company NameSSAG Properties Limited
DirectorPelvinder Kaur Hare
Company StatusActive
Company Number07732211
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pelvinder Kaur Hare
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Wood House Copped Hall Estate
Epping
CM16 5HT
Director NameMr Glenn Charles Ackerman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lynn Tumblers Green
Braintree
Essex
CM77 8BA

Location

Registered AddressLeigh Carr Accountants
12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Avtar Singh Mann
25.00%
Ordinary
1 at £1Glen Ackerman
25.00%
Ordinary
1 at £1Shammi Atwal
25.00%
Ordinary
1 at £1Sohan Hare
25.00%
Ordinary

Financials

Year2014
Net Worth£14,437
Cash£102,846
Current Liabilities£9,819

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

28 February 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the golden lion, 69 manor street, braintree, essex, t/no: EX472211, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
27 June 2022Change of details for Miss Ramanjit Kaur Hare as a person with significant control on 24 June 2022 (2 pages)
24 June 2022Change of details for Mrs Pelvinder Kaur Hare as a person with significant control on 24 June 2022 (2 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
8 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
15 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge 1 in full (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 November 2017Notification of Pelvinder Kaur Hare as a person with significant control on 1 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Notification of Pelvinder Kaur Hare as a person with significant control on 1 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
20 November 2017Registered office address changed from 12 Helmet Row London EC1V 3QJ England to Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 12 Helmet Row London EC1V 3QJ England to Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ on 20 November 2017 (2 pages)
15 November 2017Registered office address changed from Brooks Lynn Tumblers Green Braintree Essex CM77 8BA to 12 Helmet Row London EC1V 3QJ on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Brooks Lynn Tumblers Green Braintree Essex CM77 8BA to 12 Helmet Row London EC1V 3QJ on 15 November 2017 (1 page)
5 October 2017Termination of appointment of Glenn Charles Ackerman as a director on 12 June 2017 (1 page)
5 October 2017Termination of appointment of Glenn Charles Ackerman as a director on 12 June 2017 (1 page)
2 October 2017Cessation of Glenn Ackermann as a person with significant control on 30 September 2017 (1 page)
2 October 2017Cessation of Glenn Ackermann as a person with significant control on 30 September 2017 (1 page)
2 October 2017Appointment of Mrs Pelvinder Kaur Hare as a director on 30 September 2017 (2 pages)
2 October 2017Appointment of Mrs Pelvinder Kaur Hare as a director on 30 September 2017 (2 pages)
1 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(3 pages)
17 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Registered office address changed from Brooks Lynn Brooks Lynn Tumblers Green Braintree Essex CM77 8BA England to Brooks Lynn Tumblers Green Braintree Essex CM77 8BA on 29 August 2014 (1 page)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(3 pages)
29 August 2014Registered office address changed from Brooks Lynn Brooks Lynn Tumblers Green Braintree Essex CM77 8BA England to Brooks Lynn Tumblers Green Braintree Essex CM77 8BA on 29 August 2014 (1 page)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(3 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)