Company NameSSAS Reviews Limited
DirectorsPhilip John Holbrook and Maria Joanne Holbrook
Company StatusActive
Company Number08873103
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip John Holbrook
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Horse Business Centre Lewin Street
Middlewich
Cheshire
CW10 9AS
Secretary NamePhilip John Holbrook
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe White Horse Business Centre Lewin Street
Middlewich
Cheshire
CW10 9AS
Director NameMaria Joanne Holbrook
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Horse Business Centre Lewin Street
Middlewich
Cheshire
CW10 9AS

Location

Registered Address3 Macclesfield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Philip John Holbrook
100.00%
Ordinary

Financials

Year2014
Net Worth-£145
Current Liabilities£4,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

16 September 2020Delivered on: 23 September 2020
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: All and whole the tenant's interest in 13.7 hectares forming pitreavie playing fields, queensferry road, dunfermline registered in the land register of scotland under title number FFE62098.
Outstanding
16 September 2020Delivered on: 23 September 2020
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: All and whole the subjects known as st. Davids house, st. Davids business park, dalgety bay, dunfermline registered in the land register of scotland under title number FFE66898.
Outstanding

Filing History

20 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 September 2022Notification of Maria Joanne Holbrook as a person with significant control on 18 March 2022 (2 pages)
23 September 2022Secretary's details changed for Philip John Holbrook on 23 September 2022 (1 page)
23 March 2022Appointment of Maria Joanne Holbrook as a director on 18 March 2022 (2 pages)
7 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 September 2021Director's details changed for Mr Philip John Holbrook on 8 September 2021 (2 pages)
8 September 2021Secretary's details changed for Philip John Holbrook on 8 September 2021 (1 page)
8 September 2021Director's details changed for Mr Philip John Holbrook on 8 September 2021 (2 pages)
8 September 2021Change of details for Mr Philip John Holbrook as a person with significant control on 8 September 2021 (2 pages)
8 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
23 September 2020Registration of charge 088731030001, created on 16 September 2020 (10 pages)
23 September 2020Registration of charge 088731030002, created on 16 September 2020 (10 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 November 2019Registered office address changed from The White Horse Business Centre Suite 7, Lewin Street Middlewich Cheshire CW10 9AS United Kingdom to The White Horse Business Centre Lewin Street Middlewich Cheshire CW10 9AS on 29 November 2019 (1 page)
6 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 February 2019Registered office address changed from The White Horse Business Centre Suite 7 Lewin Steet Middlewich Cheshire CW10 9AS United Kingdom to The White Horse Business Centre Suite 7, Lewin Street Middlewich Cheshire CW10 9AS on 12 February 2019 (1 page)
12 February 2019Registered office address changed from 1-3 Chester Road Neston CH64 9PA to The White Horse Business Centre Suite 7 Lewin Steet Middlewich Cheshire CW10 9AS on 12 February 2019 (1 page)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Philip John Holbrook on 5 February 2019 (2 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Philip John Holbrook on 1 January 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
24 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
24 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
14 February 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 14 February 2014 (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 10
(37 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 10
(37 pages)