ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSL Highgate Nominee Limited

SSL Highgate Nominee Limited is an active company incorporated on 13 June 2022 with the registered office located in Beaconsfield, Buckinghamshire. SSL Highgate Nominee Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14169602
Private limited company
Age
3 years
Incorporated 13 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (7 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Signature House
Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1FN
England
Address changed on 15 Aug 2022 (3 years ago)
Previous address was Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in Nov 1972
Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Mar 1977
Director • Group Director Development & Constructio • British • Lives in UK • Born in May 1974
SSL Highgate GP LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SSL Caversham Nominee Limited
Robert Martin, Steven George Gardner, and 2 more are mutual people.
Active
SSL Farnham Common Nominee Limited
Robert Martin, Steven George Gardner, and 2 more are mutual people.
Active
Signature Senior Lifestyle Holdings Limited
Robert Martin, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Robert Martin, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Robert Martin, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Limited
Robert Martin, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Investments Iii Ltd
Robert Martin, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Nominee Iii Ltd
Robert Martin, Steven George Gardner, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
16 Days Ago on 7 Jan 2026
Mr Robert Martin Appointed
1 Month Ago on 19 Dec 2025
New Charge Registered
6 Months Ago on 18 Jul 2025
New Charge Registered
6 Months Ago on 18 Jul 2025
Mr Neil Edmund Phillip Details Changed
6 Months Ago on 10 Jul 2025
Confirmation Submitted
7 Months Ago on 13 Jun 2025
Mr Wayne Paul Pryce Appointed
11 Months Ago on 31 Jan 2025
Lisa Kay Cox Resigned
11 Months Ago on 31 Jan 2025
Small Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jun 2024
Get Credit Report
Discover SSL Highgate Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Robert Martin as a director on 19 December 2025
Submitted on 12 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Dec 2025
Registration of charge 141696020002, created on 18 July 2025
Submitted on 28 Jul 2025
Registration of charge 141696020003, created on 18 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Neil Edmund Phillip on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 12 June 2025 with updates
Submitted on 13 Jun 2025
Appointment of Mr Wayne Paul Pryce as a director on 31 January 2025
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year