Company NameFive Ss Ltd
DirectorsSelvalingam Sabesan and Shanmugeswary Sabesan
Company StatusActive
Company Number13907908
CategoryPrivate Limited Company
Incorporation Date10 February 2022(2 years, 2 months ago)
Previous Name5 Ss Ltd

Business Activity

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

Directors

Director NameMr Selvalingam Sabesan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Clarence Avenue
New Malden
KT3 3DY
Director NameMrs Shanmugeswary Sabesan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Clarence Avenue
New Malden
KT3 3DY
Director NameMr Shajieshan Sabesan
Date of BirthJune 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Clarence Avenue
New Malden
KT3 3DY

Location

Registered Address160 Clarence Avenue
New Malden
KT3 3DY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

28 June 2023Delivered on: 28 June 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold proeprty at 10, george street, mansfield NG19 6SA, register under land registry title no: NT143673.
Outstanding
23 June 2023Delivered on: 23 June 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold property at 46, russell street, sutton-in-ashfield NG17 4BE, registered under title no: NT353152.
Outstanding
16 June 2023Delivered on: 16 June 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold property at 17, brookdale road, sutton-in-ashfield NG17 4LN, registered under land registry title no: NT351152.
Outstanding
15 February 2023Delivered on: 15 February 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 31 willowbridge lane, sutton-in-ashfield NG17 1DR registered at land registry with title number: NT297482.
Outstanding

Filing History

28 June 2023Registration of charge 139079080004, created on 28 June 2023 (4 pages)
23 June 2023Registration of charge 139079080003, created on 23 June 2023 (4 pages)
16 June 2023Registration of charge 139079080002, created on 16 June 2023 (4 pages)
18 April 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
14 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 February 2023Registration of charge 139079080001, created on 15 February 2023 (4 pages)
18 November 2022Change of details for Mrs Shanmugeswary Sabesan as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Change of details for Mr Selvalingam Sabesan as a person with significant control on 17 November 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
3 March 2022Change of details for Mrs Shanmugeswary Sabesan as a person with significant control on 3 March 2022 (2 pages)
3 March 2022Cessation of Shajieshan Sabesan as a person with significant control on 3 March 2022 (1 page)
3 March 2022Change of details for Mr Selvalingam Sabesan as a person with significant control on 3 March 2022 (2 pages)
3 March 2022Termination of appointment of Shajieshan Sabesan as a director on 3 March 2022 (1 page)
16 February 2022Company name changed 5 ss LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
(3 pages)
10 February 2022Incorporation
Statement of capital on 2022-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)