Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PL
Director Name | Dr Deepinder Singh Somal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Lodge Dissington Lane Jesmond Park East Newcastle Upon Tyne NE15 0AB |
Director Name | Mr Naresh Abrol |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northleigh 2 Hill Top Hale Altrincham Cheshire WA15 0NH |
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Registered Address | West One Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ssg Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Particulars: The freehold land being phoenix house, union street, sunderland SR1 3BT registered at the land registry under title number TY35. Outstanding |
---|---|
7 October 2022 | Delivered on: 13 October 2022 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Outstanding |
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Phoenix house, 5 union street, sunderland, SR1 4BT with title number TY35. Outstanding |
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 October 2017 | Delivered on: 6 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 October 2017 | Delivered on: 6 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 November 2015 | Delivered on: 18 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H phoenix house 1-7 union street sunderland t/no TY35. Outstanding |
12 January 2021 | Registered office address changed from 1 Kingswood Drive Darras Hall Ponteland Newcastle upon Tyne NE20 9PL to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 12 January 2021 (1 page) |
---|---|
11 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 October 2019 | Registration of charge 092697330006, created on 27 September 2019 (52 pages) |
2 October 2019 | Registration of charge 092697330005, created on 27 September 2019 (32 pages) |
10 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 February 2019 | Appointment of Mr Raj Kumar Sehgal as a director on 5 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Promila Sehgal as a director on 5 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Naresh Abrol as a director on 5 February 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
6 October 2017 | Registration of charge 092697330004, created on 4 October 2017 (30 pages) |
6 October 2017 | Registration of charge 092697330004, created on 4 October 2017 (30 pages) |
6 October 2017 | Registration of charge 092697330003, created on 4 October 2017 (30 pages) |
6 October 2017 | Registration of charge 092697330003, created on 4 October 2017 (30 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
7 November 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 November 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 November 2015 | Registration of charge 092697330002, created on 18 November 2015 (42 pages) |
18 November 2015 | Registration of charge 092697330002, created on 18 November 2015 (42 pages) |
6 November 2015 | Registration of charge 092697330001, created on 28 October 2015 (40 pages) |
6 November 2015 | Registration of charge 092697330001, created on 28 October 2015 (40 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 October 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 October 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 October 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|