Background WavePink WaveYellow Wave

14SS MANAGEMENT LIMITED (11173846)

14SS MANAGEMENT LIMITED (11173846) is an active UK company. incorporated on 29 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 14SS MANAGEMENT LIMITED has been registered for 8 years. Current directors include COTTEE-JONES, Piers Adam, JONES, Barry, STARK, Benjamin and 1 others.

Company Number
11173846
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
52 Claylands Road, London, SW8 1NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COTTEE-JONES, Piers Adam, JONES, Barry, STARK, Benjamin, STARK, Donald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14SS MANAGEMENT LIMITED

14SS MANAGEMENT LIMITED is an active company incorporated on 29 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 14SS MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11173846

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

52 Claylands Road London, SW8 1NZ,

Previous Addresses

22a Thorney Crescent London SW11 3TT England
From: 4 March 2020To: 29 June 2020
14a Sutherland Street London SW1V 4LB United Kingdom
From: 23 February 2019To: 4 March 2020
14a 14a Sutherland Street London - SW1V 4LB United Kingdom
From: 4 December 2018To: 23 February 2019
14 Sutherland Street London SW1V 4LB United Kingdom
From: 29 January 2018To: 4 December 2018
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Sept 18
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COTTEE-JONES, Piers Adam

Active
Claylands Road, LondonSW8 1NZ
Born March 1993
Director
Appointed 30 Oct 2018

JONES, Barry

Active
Claylands Road, LondonSW8 1NZ
Born January 1953
Director
Appointed 30 Oct 2018

STARK, Benjamin

Active
Claylands Road, LondonSW8 1NZ
Born March 1981
Director
Appointed 09 Jun 2020

STARK, Donald

Active
Claylands Road, LondonSW8 1NZ
Born July 1979
Director
Appointed 29 Jun 2020

STARK, Catherine Alison Bloss

Resigned
Sutherland Street, LondonSW1V 4LB
Born April 1950
Director
Appointed 29 Jan 2018
Resigned 29 Jun 2020

STARK, Michael Colin

Resigned
Sutherland Street, LondonSW1V 4LB
Born March 1949
Director
Appointed 29 Jan 2018
Resigned 29 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Piers Adam Cottee-Jones

Active
Claylands Road, LondonSW8 1NZ
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2018

Mr Michael Colin Stark

Ceased
Sutherland Street, LondonSW1V 4LB
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2018
Ceased 29 Jun 2020

Catherine Alison Bloss Stark

Ceased
Sutherland Street, LondonSW1V 4LB
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2018
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2018
CH01Change of Director Details
Incorporation Company
29 January 2018
NEWINCIncorporation