Background WavePink WaveYellow Wave

SSH PROPCO LTD (07001625)

SSH PROPCO LTD (07001625) is an active UK company. incorporated on 26 August 2009. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. SSH PROPCO LTD has been registered for 16 years. Current directors include BRYAN, Robert Jason, BRYAN, Sarah.

Company Number
07001625
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYAN, Robert Jason, BRYAN, Sarah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSH PROPCO LTD

SSH PROPCO LTD is an active company incorporated on 26 August 2009 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. SSH PROPCO LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07001625

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 26/1

Up to Date

9 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 February 2024 - 26 January 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SSH RUNCORN (DEMENTIA) LIMITED
From: 20 December 2017To: 23 June 2021
BRYAN DEVELOPMENTS (RUNCORN) LIMITED
From: 10 October 2017To: 20 December 2017
BRYAN DEVELOPMENTS (WIGAN) LIMITED
From: 1 September 2016To: 10 October 2017
COMMERCIAL SPACE LIMITED
From: 4 June 2013To: 1 September 2016
BRYAN DEVELOPMENTS LIMITED
From: 26 August 2009To: 4 June 2013
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England
From: 7 February 2023To: 7 February 2023
Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom
From: 27 March 2020To: 7 February 2023
C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
From: 2 March 2010To: 27 March 2020
Mitchell Charlesworth 101 Albert Rd Widnes Chesire WA8 6LB United Kingdom
From: 26 August 2009To: 2 March 2010
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Owner Exit
Aug 18
Director Joined
Dec 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BRYAN, Robert Jason

Active
Raddel Lane, WarringtonWA4 4EE
Born May 1971
Director
Appointed 26 Aug 2009

BRYAN, Sarah

Active
Raddel Lane, WarringtonWA4 4EE
Born January 1980
Director
Appointed 01 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018

Mr Robert Jason Bryan

Ceased
Raddel Lane, WarringtonWA4 4EE
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Current Shortened
27 January 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Incorporation Company
26 August 2009
NEWINCIncorporation