Company NameS&S Dwellings Limited
DirectorsSandra Hanson and Scott Michael Hanson
Company StatusActive
Company Number10810786
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSandra Hanson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBousley End Bousley Rise
Ottershaw
Chertsey
KT16 0LB
Director NameScott Michael Hanson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBousley End Bousley Rise
Ottershaw
Chertsey
KT16 0LB

Location

Registered AddressBousley End Bousley Rise
Ottershaw
Chertsey
KT16 0LB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

14 November 2019Delivered on: 15 November 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 15 fitzroy court 2 garnet place west drayton.
Outstanding
26 January 2018Delivered on: 31 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 11 rosemount point, rosemount avenue, west byfleet, KY14 6BD.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 November 2019Registration of charge 108107860002, created on 14 November 2019 (18 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
31 January 2018Registration of charge 108107860001, created on 26 January 2018 (3 pages)
30 June 2017Registered office address changed from Mynshull House Churchgate Stockport SK1 1YJ United Kingdom to Bousley End Bousley Rise Ottershaw Chertsey KT16 0LB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Mynshull House Churchgate Stockport SK1 1YJ United Kingdom to Bousley End Bousley Rise Ottershaw Chertsey KT16 0LB on 30 June 2017 (1 page)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)