Company NameSSG Homes Limited
DirectorOliver Shipley
Company StatusActive
Company Number10908233
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Oliver Shipley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Evans Business Centre Rose Avenue
York Business Park
York
North Yorkshire
YO26 6RR
Director NameMr Michael Alan Gregson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Roundhill Link
York
North Yorkshire
YO30 4UN
Director NameMr Michael John Slater
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hemlock Avenue
York
North Yorkshire
YO31 9DG

Location

Registered AddressUnit 20 Evans Business Centre Rose Avenue
York Business Park
York
North Yorkshire
YO26 6RR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
6 January 2022Change of details for Mr Oliver Shipley as a person with significant control on 26 October 2021 (5 pages)
5 January 2022Director's details changed for Mr Oliver Shipley on 4 January 2022 (2 pages)
5 January 2022Change of details for Mr Oliver Shipley as a person with significant control on 26 October 2021 (2 pages)
4 January 2022Termination of appointment of Michael John Slater as a director on 26 October 2021 (1 page)
4 January 2022Cessation of Michael Alan Gregson as a person with significant control on 26 October 2021 (1 page)
4 January 2022Termination of appointment of Michael Alan Gregson as a director on 26 October 2021 (1 page)
4 January 2022Change of details for Mr Oliver Shipley as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Registered office address changed from 23 Hemlock Avenue York North Yorkshire YO31 9DG England to Unit 20 Evans Business Centre Rose Avenue York Business Park York North Yorkshire YO26 6RR on 4 January 2022 (1 page)
4 January 2022Cessation of Michael John Slater as a person with significant control on 26 October 2021 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
20 July 2021Director's details changed for Mr Oliver Shipley on 18 June 2021 (2 pages)
19 July 2021Change of details for Mr Oliver Shipley as a person with significant control on 18 June 2021 (2 pages)
11 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 June 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
20 August 2018Director's details changed for Mr Oliver Shipley on 31 October 2017 (2 pages)
20 August 2018Change of details for Mr Oliver Shipley as a person with significant control on 31 October 2017 (2 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
3 July 2018Previous accounting period shortened from 31 August 2018 to 30 April 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
17 August 2017Change of details for Mr Oliver Shipley as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Oliver Shipley on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Oliver Shipley on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Oliver Shipley as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Oliver Shipley on 14 August 2017 (2 pages)
17 August 2017Change of details for Mr Oliver Shipley as a person with significant control on 14 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Oliver Shipley on 14 August 2017 (2 pages)
17 August 2017Change of details for Mr Oliver Shipley as a person with significant control on 14 August 2017 (2 pages)
9 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 600
(36 pages)
9 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 600
(36 pages)