Background WavePink WaveYellow Wave

SSL BENTLEY HOUSE PROPCO LTD (15611708)

SSL BENTLEY HOUSE PROPCO LTD (15611708) is an active UK company. incorporated on 3 April 2024. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SSL BENTLEY HOUSE PROPCO LTD has been registered for 2 years. Current directors include GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul.

Company Number
15611708
Status
active
Type
ltd
Incorporated
3 April 2024
Age
2 years
Address
Signature House, Beaconsfield, HP9 1FN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSL BENTLEY HOUSE PROPCO LTD

SSL BENTLEY HOUSE PROPCO LTD is an active company incorporated on 3 April 2024 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SSL BENTLEY HOUSE PROPCO LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15611708

LTD Company

Age

2 Years

Incorporated 3 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 3 April 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom
From: 10 July 2024To: 2 August 2024
Grand Buildings 1-3 Strand London WC2N 5HR England
From: 3 April 2024To: 10 July 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Jun 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Dec 25
Loan Cleared
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Secretary
Appointed 02 Jul 2024

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born April 1985
Director
Appointed 02 Jul 2024

MARTIN, Robert

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1977
Director
Appointed 04 Dec 2025

PRYCE, Wayne Paul

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born May 1974
Director
Appointed 31 Jan 2025

COX, Lisa Kay

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1972
Director
Appointed 02 Jul 2024
Resigned 31 Jan 2025

HOSE, Shaun Brian

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born October 1977
Director
Appointed 03 Apr 2024
Resigned 02 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Shaun Brian Hose

Ceased
Strand, LondonWC2N 5HR
Born October 1977

Nature of Control

Right to appoint and remove directors
Notified 03 Apr 2024
Ceased 03 Apr 2024
Broad Street, Newark07102

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 July 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Incorporation Company
3 April 2024
NEWINCIncorporation