Background WavePink WaveYellow Wave

SPECIALISED SUPPORTED HOUSING LIMITED (10479856)

SPECIALISED SUPPORTED HOUSING LIMITED (10479856) is a dissolved UK company. incorporated on 15 November 2016. with registered office in The Drive. The company operates in the Construction sector, engaged in construction of domestic buildings. SPECIALISED SUPPORTED HOUSING LIMITED has been registered for 9 years.

Company Number
10479856
Status
dissolved
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
Jupiter House, The Drive, CM13 3BE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALISED SUPPORTED HOUSING LIMITED

SPECIALISED SUPPORTED HOUSING LIMITED is an dissolved company incorporated on 15 November 2016 with the registered office located in The Drive. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SPECIALISED SUPPORTED HOUSING LIMITED was registered 9 years ago.(SIC: 41202)

Status

dissolved

Active since 9 years ago

Company No

10479856

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 19/7

Up to Date

Last Filed

Made up to 19 July 2024 (1 year ago)
Submitted on 29 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 November 2023 (2 years ago)
Submitted on 22 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Jupiter House Warley Hill Business Park The Drive, CM13 3BE,

Previous Addresses

Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom
From: 15 November 2016To: 14 August 2024
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 23
Director Joined
Mar 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Liquidation
28 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 July 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
6 September 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 August 2024
600600
Resolution
14 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Memorandum Articles
26 January 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Incorporation Company
15 November 2016
NEWINCIncorporation