SSHF HOLDING COMPANY 7 LIMITED

SSHF HOLDING COMPANY 7 LIMITED

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

    Company NameSSHF HOLDING COMPANY 7 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14006071
    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 7 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SSHF HOLDING COMPANY 7 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 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SL 1015 LIMITEDMar 28, 2022Mar 28, 2022

    What are the latest accounts for SSHF HOLDING COMPANY 7 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 7 LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2027
    Next Confirmation Statement DueApr 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2026
    OverdueNo

    What are the latest filings for SSHF HOLDING COMPANY 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2026 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    15 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

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

    1 pagesTM01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

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

    1 pagesCH04

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Appointment of Crestbridge Uk Limited as a secretary on Nov 24, 2023

    2 pagesAP04

    Appointment of Mrs Claire Louise Fahey as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Powell as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Mr Thomas Clifford Pridmore as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Simon Gerald Buchanan Cairns as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Andrew Joseph Dawber as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Grant Mcfarlane Livingston as a director on Nov 24, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed sl 1015 LIMITED\certificate issued on 07/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2024

    RES15

    Notification of Social Support Housing Gp Llp as a person with significant control on Nov 24, 2023

    2 pagesPSC02

    Cessation of Specialised Supported Housing Limited as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 8 Sackville Street London W1S 3DG on Feb 05, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Registration of charge 140060710001, created on Aug 04, 2023

    23 pagesMR01

    Confirmation statement made on Mar 27, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Grant Mcfarlane Livingston on Oct 11, 2022

    2 pagesCH01

    Who are the officers of SSHF HOLDING COMPANY 7 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
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    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
    EnglandBritish234806590003
    POWELL, Andrew James
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    Director
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    EnglandBritish113568000002

    Who are the persons with significant control of SSHF HOLDING COMPANY 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Social Support Housing Gp Llp
    London Wall Place
    EC2Y 5AU London
    1
    England
    Nov 24, 2023
    London Wall Place
    EC2Y 5AU London
    1
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    69 Tweedy Road
    BR1 3WA Bromley
    Northside House
    Kent
    England
    Mar 28, 2022
    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