About

Registered Number: 04382187
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Oak House Water Lane, Little Horkesley, Colchester, Essex, CO6 4DF

 

S.S.C. Property Services Ltd was setup in 2002, it's status is listed as "Active". We do not know the number of employees at the company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Steven Spencer 26 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Tracey Helen 26 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 March 2016
MR04 - N/A 29 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 03 March 2008
395 - Particulars of a mortgage or charge 15 December 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 08 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.