Background WavePink WaveYellow Wave

SSH PROPERTY INVESTMENT LIMITED (09795423)

SSH PROPERTY INVESTMENT LIMITED (09795423) is an active UK company. incorporated on 25 September 2015. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SSH PROPERTY INVESTMENT LIMITED has been registered for 10 years. Current directors include KAMANI, Sara Nurez, KAMANI, Suleman Nurez.

Company Number
09795423
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAMANI, Sara Nurez, KAMANI, Suleman Nurez
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSH PROPERTY INVESTMENT LIMITED

SSH PROPERTY INVESTMENT LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SSH PROPERTY INVESTMENT LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09795423

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

4-6 4 - 6 Alderley Road Wilmslow SK9 1JX United Kingdom
From: 1 July 2024To: 1 July 2024
The Pinnacle 73 King Street Manchester M2 4NG England
From: 19 January 2022To: 1 July 2024
The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England
From: 8 May 2017To: 19 January 2022
49/51 Dale Street Manchester M1 2HF United Kingdom
From: 25 September 2015To: 8 May 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 23
Loan Secured
Jun 23
Share Issue
Aug 23
Owner Exit
Sept 23
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HICKEY, Liam Joseph

Active
Alderley Road, WilmslowSK9 1JX
Secretary
Appointed 19 Mar 2025

KAMANI, Sara Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born June 1995
Director
Appointed 25 Sept 2015

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 25 Sept 2015

KAMANI, Hannah Nurez

Resigned
73 King Street, ManchesterM2 4NG
Born October 1991
Director
Appointed 25 Sept 2015
Resigned 15 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Miss Hannah Nurez Kamani

Ceased
73 King Street, ManchesterM2 4NG
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Sara Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 August 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Incorporation Company
25 September 2015
NEWINCIncorporation