20SS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20SS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349939

Incorporation date

10/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon10/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon18/01/2022
Appointment of Mr David Graham Nelson as a director on 2022-01-18
dot icon18/01/2022
Termination of appointment of Julia Penelope Cranfield as a director on 2022-01-18
dot icon24/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon22/12/2021
Registered office address changed from 35 Southcliff Road Southampton SO14 6GD England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2021-12-22
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to 35 Southcliff Road Southampton SO14 6GD on 2021-11-26
dot icon26/10/2021
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2021-10-26
dot icon21/10/2021
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-10-21
dot icon28/09/2021
Appointment of Hms Property Management Services Limited as a secretary on 2021-09-15
dot icon28/09/2021
Termination of appointment of Resident Property Management Ltd as a secretary on 2021-09-15
dot icon28/09/2021
Registered office address changed from 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2021-09-28
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon05/10/2018
Appointment of Resident Property Management Ltd as a secretary on 2018-10-01
dot icon05/10/2018
Termination of appointment of Belgarum Property Management Limited as a secretary on 2018-10-01
dot icon05/10/2018
Registered office address changed from Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD to 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2018-10-05
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon11/07/2017
Appointment of Mrs Julia Penelope Cranfield as a director on 2017-06-01
dot icon21/06/2017
Termination of appointment of Michael Culhane as a director on 2017-06-20
dot icon21/06/2017
Micro company accounts made up to 2016-12-31
dot icon23/03/2017
Appointment of Mr Peter Jeremy Baston as a director on 2017-02-27
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Appointment of Mr Michael Culhane as a director on 2016-08-18
dot icon18/08/2016
Termination of appointment of Philip David Francis Feibusch as a director on 2016-08-18
dot icon17/12/2015
Certificate of change of name
dot icon17/12/2015
Change of name notice
dot icon16/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon01/10/2015
Appointment of Belgarum Property Management Limited as a secretary on 2015-06-01
dot icon01/10/2015
Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD on 2015-10-01
dot icon10/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feibusch, Philip David Francis
Director
10/12/2014 - 18/08/2016
34
Baston, Peter Jeremy
Director
27/02/2017 - Present
2
RESIDENT PROPERTY MANAGEMENT LTD
Corporate Secretary
01/10/2018 - 15/09/2021
5
Cranfield, Julia Penelope
Director
01/06/2017 - 18/01/2022
4
Culhane, Michael
Director
18/08/2016 - 20/06/2017
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20SS MANAGEMENT LIMITED

20SS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20SS MANAGEMENT LIMITED?

toggle

20SS MANAGEMENT LIMITED is currently Active. It was registered on 10/12/2014 .

Where is 20SS MANAGEMENT LIMITED located?

toggle

20SS MANAGEMENT LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does 20SS MANAGEMENT LIMITED do?

toggle

20SS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20SS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.