About

Registered Number: 02862508
Date of Incorporation: 14/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: The Olde Shoppe High Street, Milton Regis, Sittingbourne, Kent, ME10 2AR,

 

Ssh Management Ltd was registered on 14 October 1993 with its registered office in Sittingbourne, Kent, it's status is listed as "Active". There are 13 directors listed as Allison, Kathryn, Francis, Sally, K&k 09 Limited, Bridgett, Michael Jonathan, Cannon, David John, Chambers, Raymond Ernest, Cripps, Julian Robert, Francis, Adrian Brian, Francis, Sally Jane, Mullens, Peter Michael, Smith, Dudley Beresford, Steele, Nicholas John, Watson, Mary Roger for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Kathryn 01 January 2015 - 1
FRANCIS, Sally 05 June 2015 - 1
K&K 09 LIMITED 25 October 2017 - 1
BRIDGETT, Michael Jonathan 13 January 1994 01 July 1998 1
CANNON, David John 13 January 1994 31 October 1994 1
CHAMBERS, Raymond Ernest 29 August 1998 26 October 2000 1
CRIPPS, Julian Robert 14 October 1993 13 January 1994 1
FRANCIS, Adrian Brian 01 July 1998 25 March 2000 1
FRANCIS, Sally Jane 01 November 1994 10 November 1999 1
MULLENS, Peter Michael 27 October 2000 14 October 2008 1
SMITH, Dudley Beresford 25 February 2000 14 October 2008 1
STEELE, Nicholas John 14 October 1993 13 January 1994 1
WATSON, Mary Roger 13 January 1994 14 October 2008 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 09 September 2018
AP02 - Appointment of corporate director 26 October 2017
AA - Annual Accounts 15 October 2017
CS01 - N/A 15 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 06 June 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 20 November 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 08 July 2014
RT01 - Application for administrative restoration to the register 08 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 November 2004
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 11 November 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 10 November 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 01 October 1999
AAMD - Amended Accounts 01 October 1999
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
287 - Change in situation or address of Registered Office 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 03 November 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 08 November 1996
363s - Annual Return 13 November 1995
288 - N/A 13 November 1995
RESOLUTIONS - N/A 08 August 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 03 November 1994
287 - Change in situation or address of Registered Office 06 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
NEWINC - New incorporation documents 14 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.