S&S PROPERTY PORTFOLIO MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Registered office address changed from Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ England to Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ on 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom to Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ on 2025-01-17

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registration of charge 131211360003, created on 2023-01-25

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registration of charge 131211360002, created on 2022-05-17

View Document

17/05/2217 May 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

06/07/216 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131211360001

View Document

06/07/216 July 2021 Registration of charge 131211360001, created on 2021-07-01

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA RAJASEKHAR ALLADA / 14/02/2021

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / VENKATA RAJASEKHAR ALLADA / 14/02/2021

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ UNITED KINGDOM

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED VENKATA RAJASEKHAR ALLADA

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA RAJASEKHAR ALLADA

View Document

11/01/2111 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2021

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company