ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSL Weybridge Propco Ltd

SSL Weybridge Propco Ltd is an active company incorporated on 4 April 2024 with the registered office located in Beaconsfield, Buckinghamshire. SSL Weybridge Propco Ltd was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15616476
Private limited company
Age
1 year 6 months
Incorporated 4 April 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (6 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 4 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Signature House
Post Office Lane
Beaconsfield
HP9 1FN
England
Address changed on 10 Jul 2024 (1 year 3 months ago)
Previous address was Grand Buildings 1-3 Strand London WC2N 5HR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Jun 1972
Director • Group Director Development & Construction • British • Lives in UK • Born in May 1974
Prudential Financial, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SSL Bentley House Propco Ltd
Lisa Kay Cox, Wayne Paul Pryce, and 2 more are mutual people.
Active
SSL Banstead Propco Ltd
Lisa Kay Cox, Wayne Paul Pryce, and 2 more are mutual people.
Active
SSL Investment Piv Ltd
Lisa Kay Cox, Wayne Paul Pryce, and 2 more are mutual people.
Active
SSL Coombe Propco Ltd
Lisa Kay Cox, Wayne Paul Pryce, and 2 more are mutual people.
Active
Signature Senior Lifestyle Holdings Limited
Wayne Paul Pryce, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Wayne Paul Pryce, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Wayne Paul Pryce, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Limited
Wayne Paul Pryce, Steven George Gardner, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Turnover
£918K
Employees
Unreported
Total Assets
£38.96M
Total Liabilities
-£29.09M
Net Assets
£9.88M
Debt Ratio (%)
75%
Latest Activity
Full Accounts Submitted
10 Days Ago on 13 Oct 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Mr Wayne Paul Pryce Appointed
8 Months Ago on 31 Jan 2025
Lisa Kay Cox Resigned
8 Months Ago on 31 Jan 2025
New Charge Registered
1 Year 2 Months Ago on 7 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 7 Aug 2024
Accounting Period Shortened
1 Year 3 Months Ago on 11 Jul 2024
Prudential Financial, Inc (PSC) Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Mrs Lisa Kay Cox Appointed
1 Year 3 Months Ago on 2 Jul 2024
Mr Steven George Gardner Appointed
1 Year 3 Months Ago on 2 Jul 2024
Get Credit Report
Discover SSL Weybridge Propco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 9 Apr 2025
Appointment of Mr Wayne Paul Pryce as a director on 31 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Lisa Kay Cox as a director on 31 January 2025
Submitted on 13 Feb 2025
Registration of charge 156164760002, created on 7 August 2024
Submitted on 14 Aug 2024
Registration of charge 156164760003, created on 7 August 2024
Submitted on 9 Aug 2024
Change of details for Prudential Financial, Inc as a person with significant control on 2 July 2024
Submitted on 19 Jul 2024
Termination of appointment of Shaun Brian Hose as a director on 2 July 2024
Submitted on 11 Jul 2024
Appointment of Mr Steven George Gardner as a secretary on 2 July 2024
Submitted on 11 Jul 2024
Current accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year