Background WavePink WaveYellow Wave

SSM FREEHOLD LIMITED (07805541)

SSM FREEHOLD LIMITED (07805541) is an active UK company. incorporated on 11 October 2011. with registered office in Broadstairs. The company operates in the Real Estate Activities sector, engaged in residents property management. SSM FREEHOLD LIMITED has been registered for 14 years. Current directors include SMALLBONE, Gary Christopher, WALKER, Steven.

Company Number
07805541
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
Apartment 7 St Stephen’S Manor, Broadstairs, CT10 3FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMALLBONE, Gary Christopher, WALKER, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSM FREEHOLD LIMITED

SSM FREEHOLD LIMITED is an active company incorporated on 11 October 2011 with the registered office located in Broadstairs. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SSM FREEHOLD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07805541

LTD Company

Age

14 Years

Incorporated 11 October 2011

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 13 September 2025 (7 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Apartment 7 St Stephen’S Manor North Foreland Road Broadstairs, CT10 3FA,

Previous Addresses

Flat 2 st Stephens Manor North Foreland Road Broadstairs Kent CT10 3FA
From: 9 December 2013To: 1 August 2023
C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG
From: 24 April 2012To: 9 December 2013
Apartment 2 St. Stephens Manor North Foreland Road Broadstairs Kent CT10 3FA United Kingdom
From: 11 October 2011To: 24 April 2012
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Nov 12
Director Left
Jul 14
Funding Round
Mar 16
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Funding Round
Apr 21
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 25
Director Left
Sept 25
3
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SMALLBONE, Gary Christopher

Active
North Foreland Road, BroadstairsCT10 3FA
Born December 1956
Director
Appointed 26 Jul 2023

WALKER, Steven

Active
North Foreland Road, BroadstairsCT10 3FA
Born August 1955
Director
Appointed 26 Jul 2023

EDGAR, Margaret

Resigned
High Street, BroadstairsCT10 1NG
Secretary
Appointed 31 Mar 2012
Resigned 09 Dec 2013

SHARP, Elizabeth Jean

Resigned
St Stephens Manor, BroadstairsCT10 3FA
Secretary
Appointed 16 Jun 2014
Resigned 31 Jul 2023

BATE, Keith

Resigned
North Foreland Road, BroadstairsCT10 3FA
Born March 1940
Director
Appointed 26 Jul 2023
Resigned 13 Mar 2025

DAWSON, Ian Menzies

Resigned
St Stephens Manor, BroadstairsCT10 3FA
Born July 1953
Director
Appointed 14 Aug 2012
Resigned 16 Jun 2014

EMPTAGE, David Michael

Resigned
St Stephen's Manor, BroadstairsCT10 3FA
Born April 1947
Director
Appointed 01 Dec 2018
Resigned 30 Nov 2022

PAICE, Paul John

Resigned
North Foreland Road, BroadstairsCT10 3FA
Born July 1963
Director
Appointed 20 Jul 2023
Resigned 22 Sept 2025

SHARP, Elizabeth Jean

Resigned
St. Stephens Manor, BroadstairsCT10 3FA
Born February 1957
Director
Appointed 11 Oct 2011
Resigned 31 Jul 2023

YOUNG, Simon Peter

Resigned
St Stephens Manor, BroadstairsCT10 3FA
Born August 1952
Director
Appointed 14 Aug 2012
Resigned 30 Nov 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Gary Christopher Smallbone

Active
North Foreland Road, BroadstairsCT10 3FA
Born December 1956

Nature of Control

Significant influence or control
Notified 31 Jul 2023

Mr David Michael Emptage

Ceased
North Foreland Road, BroadstairsCT10 3FA
Born April 1946

Nature of Control

Significant influence or control
Notified 01 Dec 2018
Ceased 30 Nov 2022

Mr Gary Christopher Smallbone

Ceased
North Foreland Road, BroadstairsCT10 3FA
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Dec 2018
Ceased 12 Jun 2019

Miss Elizabeth Jean Sharp

Ceased
St Stephens Manor, BroadstairsCT10 3FA
Born February 1957

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Jul 2023

Mr Simon Peter Young

Ceased
St Stephens Manor, BroadstairsCT10 3FA
Born August 1952

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Capital Allotment Shares
11 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
16 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Notice Of Removal Of A Director
16 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Capital Allotment Shares
6 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Incorporation Company
11 October 2011
NEWINCIncorporation