Background WavePink WaveYellow Wave

SS & M PROPERTIES LIMITED (08532795)

SS & M PROPERTIES LIMITED (08532795) is an active UK company. incorporated on 16 May 2013. with registered office in Honiton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SS & M PROPERTIES LIMITED has been registered for 12 years. Current directors include CARTER, Simon John, DAWES, Michael George.

Company Number
08532795
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
130 High Street High Street, Honiton, EX14 1JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, Simon John, DAWES, Michael George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SS & M PROPERTIES LIMITED

SS & M PROPERTIES LIMITED is an active company incorporated on 16 May 2013 with the registered office located in Honiton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SS & M PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08532795

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

S&M PROERTIES LTD
From: 16 May 2013To: 20 May 2013
Contact
Address

130 High Street High Street Honiton, EX14 1JP,

Previous Addresses

11 Hornbeam Close Honiton EX14 2UB England
From: 16 May 2013To: 14 August 2014
Timeline

4 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Director Left
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARTER, Simon John

Active
The Paddock, WhimpleEX5 2NP
Born May 1971
Director
Appointed 16 May 2013

DAWES, Michael George

Active
Gittisham, HonitonEX14 3AS
Born June 1960
Director
Appointed 16 May 2013

SPENCER, Stephen Guy

Resigned
Grecian Way, ExeterEX2 5PF
Born April 1961
Director
Appointed 16 May 2013
Resigned 14 Nov 2016

Persons with significant control

1

Mr Michael George Dawes

Active
High Street, HonitonEX14 1JP
Born April 1960

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2013
NEWINCIncorporation