ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SSL Coombe Propco Ltd

SSL Coombe Propco Ltd is an active company incorporated on 4 April 2024 with the registered office located in Beaconsfield, Buckinghamshire. SSL Coombe Propco Ltd was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15616657
Private limited company
Age
1 year 6 months
Incorporated 4 April 2024
Size
Unreported
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
Buckinghamshire
HP9 1FN
United Kingdom
Address changed on 2 Aug 2024 (1 year 2 months ago)
Previous address was Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom
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 • Group Director Development & Construction • British • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Jun 1972
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
Shaun Brian Hose, Steven George Gardner, and 2 more are mutual people.
Active
SSL Banstead Propco Ltd
Shaun Brian Hose, Steven George Gardner, and 2 more are mutual people.
Active
SSL Weybridge Propco Ltd
Shaun Brian Hose, Steven George Gardner, and 2 more are mutual people.
Active
SSL Investment Piv Ltd
Shaun Brian Hose, Steven George Gardner, and 2 more are mutual people.
Active
Signature Senior Lifestyle Holdings Limited
Steven George Gardner, Lisa Kay Cox, and 1 more are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Steven George Gardner, Lisa Kay Cox, and 1 more are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Steven George Gardner, Lisa Kay Cox, and 1 more are mutual people.
Active
Signature Senior Lifestyle Limited
Steven George Gardner, Lisa Kay Cox, 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
£1.87M
Employees
Unreported
Total Assets
£66.19M
Total Liabilities
-£54.82M
Net Assets
£11.37M
Debt Ratio (%)
83%
Latest Activity
Full Accounts Submitted
16 Days Ago on 7 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
Registered Address Changed
1 Year 2 Months Ago on 2 Aug 2024
Mr Steven George Gardner Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Mr Steven George Gardner Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Mrs Lisa Kay Cox Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Get Credit Report
Discover SSL Coombe 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 7 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
Secretary's details changed for Mr Steven George Gardner on 2 July 2024
Submitted on 29 Aug 2024
Director's details changed for Mrs Lisa Kay Cox on 2 July 2024
Submitted on 28 Aug 2024
Director's details changed for Mr Steven George Gardner on 2 July 2024
Submitted on 28 Aug 2024
Registration of charge 156166570002, created on 7 August 2024
Submitted on 9 Aug 2024
Registration of charge 156166570003, created on 7 August 2024
Submitted on 9 Aug 2024
Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year