Background WavePink WaveYellow Wave

S S J PROPERTIES LIMITED (08835176)

S S J PROPERTIES LIMITED (08835176) is an active UK company. incorporated on 7 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. S S J PROPERTIES LIMITED has been registered for 12 years. Current directors include JASWAL, Sandeep Singh, PATEL, Amit.

Company Number
08835176
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
32 Dover Street, London, W1S 4NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JASWAL, Sandeep Singh, PATEL, Amit
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S S J PROPERTIES LIMITED

S S J PROPERTIES LIMITED is an active company incorporated on 7 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. S S J PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08835176

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

32 Dover Street London, W1S 4NE,

Previous Addresses

32 32 Dover Street London W1S 4NE England
From: 5 March 2024To: 11 March 2024
73-75 Mortimer Street London W1W 7SQ England
From: 8 December 2021To: 5 March 2024
48 Castelnau London SW13 9EX
From: 7 January 2014To: 8 December 2021
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Mar 14
Loan Secured
May 14
Loan Secured
Nov 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jul 17
Director Left
Dec 19
Loan Secured
Feb 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JASWAL, Sandeep Singh

Active
Dover Street, LondonW1S 4NE
Born March 1965
Director
Appointed 07 Jan 2014

PATEL, Amit

Active
Dover Street, LondonW1S 4NE
Born February 1980
Director
Appointed 02 Apr 2026

SUBENDRAN, Nagendran

Resigned
Castelnau, LondonSW13 9EX
Born September 1960
Director
Appointed 07 Jan 2014
Resigned 09 Dec 2019

Persons with significant control

1

Mr Sandeep Singh Jaswal

Active
Dover Street, LondonW1S 4NE
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Incorporation Company
7 January 2014
NEWINCIncorporation