Company NameThe Super Property Group Ltd
DirectorsStephen Philip Mason and Tony Sing
Company StatusActive - Proposal to Strike off
Company Number11097284
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Philip Mason
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottingham Road
Hull
Humberside
HU6 7RA
Director NameMr Tony Sing
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2024(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleDeveloper
Country of ResidenceEngland
Correspondence Address20 20 Pearson Avenue
Beverley Road
Hull
East Yorkshire
HU5 2SX
Director NameMr Robert Waverley Smallbone
Date of BirthJuly 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottingham Road
Hull
Humberside
HU6 7RA
Director NameMr Stephen Philip Mason
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottingham Road
Hull
Humberside
HU6 7RA
Director NameMrs Elizabeth Ward
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleProperty Investor
Country of ResidenceGB
Correspondence Address28 Cottingham Road
Hull
Humberside
HU6 7RA
Director NameMs Miroslawa Sieradzka
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed31 January 2019(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 06 April 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address28 Cottingham Road
Hull
Humberside
HU6 7RA
Director NameMs Miroslawa Sieradzka
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed28 July 2019(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 29 July 2019)
RoleLettings Agent
Country of ResidenceEngland
Correspondence Address28 Cottingham Road
Hull
HU6 7RA
Director NameMr Dean Paul Rodnicki
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address20 20 Pearson Avenue
Beverley Road
Hull
East Yorkshire
HU5 2SX

Location

Registered Address20 20 Pearson Avenue
Beverley Road
Hull
East Yorkshire
HU5 2SX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2022 (2 years, 1 month ago)
Next Return Due24 March 2023 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
10 March 2022Registered office address changed from 28 Cottingham Road Hull Humberside HU6 7RA United Kingdom to 20 20 Pearson Avenue Beverley Road Hull East Yorkshire HU5 2SX on 10 March 2022 (1 page)
10 March 2022Termination of appointment of Stephen Philip Mason as a director on 10 March 2022 (1 page)
10 March 2022Cessation of Stephen Philip Mason as a person with significant control on 10 March 2022 (1 page)
10 March 2022Notification of Dean Rodnicki as a person with significant control on 10 March 2022 (2 pages)
10 March 2022Appointment of Mr Dean Paul Rodnicki as a director on 10 March 2022 (2 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
13 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
13 June 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Cessation of Miroslawa Sieradzka as a person with significant control on 29 July 2019 (1 page)
6 November 2019Appointment of Mr Stephen Philip Mason as a director on 1 November 2019 (2 pages)
6 November 2019Notification of Stephen Philip Mason as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Termination of appointment of Miroslawa Sieradzka as a director on 29 July 2019 (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
28 July 2019Notification of Miroslawa Sieradzka as a person with significant control on 28 July 2019 (2 pages)
28 July 2019Cessation of Steve Mason as a person with significant control on 28 July 2019 (1 page)
28 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
28 July 2019Termination of appointment of Stephen Mason as a director on 28 July 2019 (1 page)
28 July 2019Appointment of Ms Miroslawa Sieradzka as a director on 28 July 2019 (2 pages)
28 May 2019Director's details changed for Mr Steve Mason on 28 May 2019 (2 pages)
6 April 2019Termination of appointment of Miroslawa Sieradzka as a director on 6 April 2019 (1 page)
31 January 2019Appointment of Ms Miroslawa Sieradzka as a director on 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 4 December 2018 with updates (5 pages)
31 January 2019Termination of appointment of Elizabeth Ward as a director on 31 January 2019 (1 page)
31 January 2019Cessation of Elizabeth Ward as a person with significant control on 31 January 2019 (1 page)
23 January 2019Cessation of Robert Waverley Smallbone as a person with significant control on 10 July 2018 (1 page)
18 July 2018Termination of appointment of Robert Waverley Smallbone as a director on 10 July 2018 (1 page)
17 July 2018Cancellation of shares. Statement of capital on 9 July 2018
  • GBP 3
(3 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)