SSHF HOLDING COMPANY 4 LIMITED

SSHF HOLDING COMPANY 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSSHF HOLDING COMPANY 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11411614
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SSHF HOLDING COMPANY 4 LIMITED?

    • Development of building projects (41100) / Construction

    Where is SSHF HOLDING COMPANY 4 LIMITED located?

    Registered Office Address
    8 Sackville Street
    W1S 3DG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SSHF HOLDING COMPANY 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SL 1005 LIMITEDJun 12, 2018Jun 12, 2018

    What are the latest accounts for SSHF HOLDING COMPANY 4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SSHF HOLDING COMPANY 4 LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for SSHF HOLDING COMPANY 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Appointment of Mr Andrew Stewart James Daffern as a director on Sep 04, 2025

    2 pagesAP01

    Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025

    1 pagesTM01

    Confirmation statement made on Jun 11, 2025 with updates

    4 pagesCS01

    Termination of appointment of Simon Gerald Buchanan Cairns as a director on May 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Jun 11, 2021 with updates

    4 pagesCS01

    Termination of appointment of Subbash Chandra Thammanna as a director on May 07, 2021

    1 pagesTM01

    Appointment of Ms Claire Louise Fahey as a director on May 07, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2020

    RES15

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Second filing for the termination of Grant Mcfarlane Livingston as a director

    5 pagesRP04TM01

    Second filing for the termination of Louise Powell as a director

    5 pagesRP04TM01

    Second filing for the appointment of Mr Andrew Joseph Dawber as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Thomas Clifford Pridmore as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Subbash Chandra Thammanna as a director

    3 pagesRP04AP01

    Notification of Social Supported Housing Gp Llp as a person with significant control on Sep 28, 2020

    2 pagesPSC02

    Cessation of Specialised Supported Housing Limited as a person with significant control on Sep 28, 2020

    1 pagesPSC07

    Who are the officers of SSHF HOLDING COMPANY 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II SERVICES (UK) LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    DAFFERN, Andrew Stewart James
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish339189540001
    DAWBER, Andrew Joseph
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish138145780003
    PRIDMORE, Thomas Clifford
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish245258820001
    CAIRNS, Simon Gerald Buchanan
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish260936780001
    FAHEY, Claire Louise
    Berkeley Street
    W1J 8DU London
    13
    England
    Director
    Berkeley Street
    W1J 8DU London
    13
    England
    United KingdomBritish252972920001
    LIVINGSTON, Grant Mcfarlane
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    Director
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    EnglandBritish234806590002
    POWELL, Louise
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    Director
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    EnglandBritish105186730002
    THAMMANNA, Subbash Chandra
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish237648960001

    Who are the persons with significant control of SSHF HOLDING COMPANY 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Social Supported Housing Gp Llp
    London Wall Place
    EC2Y 5AU London
    1
    England
    Sep 28, 2020
    London Wall Place
    EC2Y 5AU London
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberOc427309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    Jun 12, 2018
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10479856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0