Company NameSSA Developments Ltd
DirectorKatherine McCready
Company StatusActive
Company Number10962346
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katherine McCready
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ravenswood Avenue
Birkenhead
CH42 4NX
Wales
Director NameMr Scott McCready
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravenswood Avenue
Rockferry
CH42 4NX
Wales
Director NameMrs Katherine McCready
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(3 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravenswood Avenue
Birkenhead
CH42 4NX
Wales
Director NameMr Neil Richard Thomas Oxton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wallasey Road
Wallasey
CH44 2AE
Wales
Director NameMr Kenneth Cameron McKee
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2022(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wallasey Road
Wallasey
CH44 2AE
Wales
Director NameMr Scott McCready
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2023(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ravenswood Avenue
Birkenhead
CH42 4NX
Wales

Location

Registered Address94 Wallasey Road
Wallasey
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

21 July 2022Delivered on: 4 August 2022
Persons entitled: Tower Grange Finance Limited

Classification: A registered charge
Particulars: 33 rice hey road, wallasey.
Outstanding

Filing History

16 November 2023Registration of charge 109623460002, created on 10 November 2023 (36 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (3 pages)
16 March 2023Appointment of Mr Scott Mccready as a director on 16 March 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
16 March 2023Change of details for Mrs Katherine Jean Elizabeth Mccready as a person with significant control on 16 March 2023 (3 pages)
2 March 2023Cessation of Scott Mccready as a person with significant control on 2 March 2023 (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
2 March 2023Termination of appointment of Scott Mccready as a director on 2 March 2023 (1 page)
2 March 2023Notification of Katherine Mccready as a person with significant control on 2 March 2023 (2 pages)
16 February 2023Appointment of Mrs Katherine Mccready as a director on 16 February 2023 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
15 February 2023Termination of appointment of Neil Richard Thomas Oxton as a director on 14 February 2023 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
6 December 2022Change of details for Mr Scott Mccready as a person with significant control on 6 December 2022 (2 pages)
5 December 2022Termination of appointment of Kenneth Cameron Mckee as a director on 5 December 2022 (1 page)
23 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
21 November 2022Director's details changed for Mr Neil Richard Thomas Oxton on 21 November 2022 (2 pages)
21 November 2022Registered office address changed from Suite 14a Egerton House Tower Road Birkenhead Merseyside CH41 1FN England to 94 Wallasey Road Wallasey CH44 2AE on 21 November 2022 (1 page)
21 November 2022Director's details changed for Mr Kenneth Cameron Mckee on 21 November 2022 (2 pages)
4 August 2022Registration of charge 109623460001, created on 21 July 2022 (39 pages)
19 May 2022Appointment of Mr Kenneth Cameron Mckee as a director on 19 May 2022 (2 pages)
7 February 2022Appointment of Mr Neil Richard Thomas Oxton as a director on 7 February 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
24 January 2022Registered office address changed from 16 Ravenswood Avenue Birkenhead CH42 4NX England to Suite 14a Egerton House Tower Road Birkenhead Merseyside CH41 1FN on 24 January 2022 (1 page)
12 November 2021Micro company accounts made up to 30 September 2021 (8 pages)
2 November 2021Registered office address changed from 94 Wallasey Road Wallasey CH44 2AE England to 16 Ravenswood Avenue Birkenhead CH42 4NX on 2 November 2021 (1 page)
2 November 2021Termination of appointment of Katherine Mccready as a director on 2 November 2021 (1 page)
28 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
12 February 2021Appointment of Mrs Katherine Mccready as a director on 12 February 2021 (2 pages)
23 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
8 November 2019Registered office address changed from 14 Mount Way Wirral CH63 5RA United Kingdom to 94 Wallasey Road Wallasey CH44 2AE on 8 November 2019 (1 page)
20 July 2019Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 14 Mount Way Wirral CH63 5RA on 20 July 2019 (1 page)
30 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
6 October 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 6 October 2017 (1 page)
6 October 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 6 October 2017 (1 page)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 100
(23 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 100
(23 pages)