Background WavePink WaveYellow Wave

SSB PROPERTY LIMITED (04716327)

SSB PROPERTY LIMITED (04716327) is an active UK company. incorporated on 31 March 2003. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SSB PROPERTY LIMITED has been registered for 23 years. Current directors include ANDERSON, Michael Clive, HILLIER, Kevin George, JAMES, Stephen.

Company Number
04716327
Status
active
Type
ltd
Incorporated
31 March 2003
Age
23 years
Address
Dunnwell The Street, King's Lynn, PE32 2NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Michael Clive, HILLIER, Kevin George, JAMES, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSB PROPERTY LIMITED

SSB PROPERTY LIMITED is an active company incorporated on 31 March 2003 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SSB PROPERTY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04716327

LTD Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

RDO PROPERTY MANAGEMENT LIMITED
From: 31 March 2003To: 6 May 2003
Contact
Address

Dunnwell The Street Beeston King's Lynn, PE32 2NF,

Previous Addresses

Beulah Cottage Dairy Lane Mutford Beccles Suffolk NR34 7QJ England
From: 15 December 2016To: 31 December 2017
140a London Road North Lowestoft Suffolk NR32 1HB
From: 31 March 2003To: 15 December 2016
Timeline

2 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JAMES, Stephen

Active
The Street, King's LynnPE32 2NF
Secretary
Appointed 30 Jun 2004

ANDERSON, Michael Clive

Active
The Street, King's LynnPE32 2NF
Born February 1960
Director
Appointed 24 Apr 2003

HILLIER, Kevin George

Active
The Street, King's LynnPE32 2NF
Born November 1956
Director
Appointed 24 Apr 2003

JAMES, Stephen

Active
The Street, King's LynnPE32 2NF
Born January 1962
Director
Appointed 24 Apr 2003

HILLIER, Janet

Resigned
The Shires, LowestoftNR33 9EP
Secretary
Appointed 24 Apr 2003
Resigned 30 Jun 2004

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 24 Apr 2003

STEEL, Daniel Peter

Resigned
11 Barkis Meadow, LowestoftNR32 5AL
Born February 1955
Director
Appointed 24 Apr 2003
Resigned 01 Jun 2010

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 31 Mar 2003
Resigned 24 Apr 2003

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 31 Mar 2003
Resigned 24 Apr 2003
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
21 June 2005
288cChange of Particulars
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2003
287Change of Registered Office
Legacy
30 April 2003
88(2)R88(2)R
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation