SSL BANSTEAD PROPCO LTD
Overview
| Company Name | SSL BANSTEAD PROPCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15616243 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SSL BANSTEAD PROPCO LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SSL BANSTEAD PROPCO LTD located?
| Registered Office Address | Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SSL BANSTEAD PROPCO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SSL BANSTEAD PROPCO LTD?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for SSL BANSTEAD PROPCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 156162430001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Robert Martin as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Wayne Paul Pryce as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Kay Cox as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Steven George Gardner on Jul 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lisa Kay Cox on Jul 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lisa Kay Cox on Jul 02, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven George Gardner on Jul 02, 2024 | 1 pages | CH03 | ||||||||||
Registration of charge 156162430002, created on Aug 07, 2024 | 28 pages | MR01 | ||||||||||
Registration of charge 156162430003, created on Aug 07, 2024 | 52 pages | MR01 | ||||||||||
Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on Aug 02, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Prudential Financial, Inc as a person with significant control on Jul 02, 2024 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Miss Lisa Kay Cox as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven George Gardner as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven George Gardner as a secretary on Jul 02, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Shaun Brian Hose as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR England to Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN on Jul 10, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 156162430001, created on Jul 02, 2024 | 47 pages | MR01 | ||||||||||
Notification of Prudential Financial, Inc as a person with significant control on Apr 04, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Shaun Brian Hose as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SSL BANSTEAD PROPCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDNER, Steven George | Secretary | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | 325015770001 | |||||||
| GARDNER, Steven George | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | England | British | 296159990001 | |||||
| MARTIN, Robert | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | England | British | 280740220001 | |||||
| PRYCE, Wayne Paul | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | United Kingdom | British | 137283450001 | |||||
| COX, Lisa Kay | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | England | British | 261028570001 | |||||
| HOSE, Shaun Brian | Director | Post Office Lane Hp9 1fn HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | England | British | 320664270001 |
Who are the persons with significant control of SSL BANSTEAD PROPCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shaun Brian Hose | Apr 04, 2024 | Strand WC2N 5HR London Grand Buildings 1-3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Prudential Financial, Inc | Apr 04, 2024 | Broad Street 07102 Newark 751 Nj United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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