Background WavePink WaveYellow Wave

SSAC PROPERTIES LTD (11735184)

SSAC PROPERTIES LTD (11735184) is an active UK company. incorporated on 19 December 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SSAC PROPERTIES LTD has been registered for 7 years. Current directors include SUNDELL, Anna Viktoria, SVANBERG, Stefan Per Gustav, WOLLSEN, Caroline and 1 others.

Company Number
11735184
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Suite 22c City Tower Piccadilly Plaza, Manchester, M1 4BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUNDELL, Anna Viktoria, SVANBERG, Stefan Per Gustav, WOLLSEN, Caroline, WOLLSEN, Staffan August
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSAC PROPERTIES LTD

SSAC PROPERTIES LTD is an active company incorporated on 19 December 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SSAC PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11735184

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SCTM PROPERTY GROUP LTD
From: 19 December 2018To: 30 March 2023
Contact
Address

Suite 22c City Tower Piccadilly Plaza Piccadilly Plaza Manchester, M1 4BT,

Previous Addresses

31 Sackville Street Manchester M1 3LZ England
From: 27 January 2020To: 15 January 2026
Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England
From: 19 December 2018To: 27 January 2020
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jul 24
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SUNDELL, Anna Viktoria

Active
Piccadilly Plaza, ManchesterM1 4BT
Born April 1981
Director
Appointed 29 Mar 2023

SVANBERG, Stefan Per Gustav

Active
Piccadilly Plaza, ManchesterM1 4BT
Born June 1980
Director
Appointed 29 Mar 2023

WOLLSEN, Caroline

Active
Piccadilly Plaza, ManchesterM1 4BT
Born June 1982
Director
Appointed 19 Dec 2018

WOLLSEN, Staffan August

Active
Sackville Street, ManchesterM1 3LZ
Born November 1981
Director
Appointed 19 Dec 2018

ANDREWS, Maria Isabel

Resigned
Sackville Street, ManchesterM1 3LZ
Born August 1992
Director
Appointed 19 Dec 2018
Resigned 28 Mar 2023

SPEED, Thomas Kevin

Resigned
Sackville Street, ManchesterM1 3LZ
Born October 1985
Director
Appointed 19 Dec 2018
Resigned 21 Mar 2023

Persons with significant control

8

3 Active
5 Ceased

Ms Anna Viktoria Sundell

Active
Piccadilly Plaza, ManchesterM1 4BT
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2023

Mr Stefan Per Gustav Svanberg

Active
Piccadilly Plaza, ManchesterM1 4BT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2023

Ms Caroline Wollsen

Ceased
Sackville Street, ManchesterM1 3LZ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2018
Ceased 28 Jun 2024
Pool Lane, WirralCH62 4UE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 07 Jun 2023

Mr Staffan August Lindh

Ceased
Raleigh Way, FelthamTW13 7NX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2018
Ceased 16 Jun 2020

Miss Maria Isabel Andrews

Ceased
Raleigh Way, FelthamTW13 7NX
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2018
Ceased 16 Jun 2020

Mr Thomas Kevin Speed

Ceased
Raleigh Way, FelthamTW13 7NX
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2018
Ceased 16 Jun 2020
Sackville Street, ManchesterM1 3LZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Incorporation Company
19 December 2018
NEWINCIncorporation