UKBizDB.co.uk

S.R.D. DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.r.d. Developments Limited. The company was founded 30 years ago and was given the registration number 02923651. The firm's registered office is in ESSEX. You can find them at 501 High Road, Ilford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S.R.D. DEVELOPMENTS LIMITED
Company Number:02923651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:501 High Road, Ilford, Essex, IG1 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dosanjh House, Allenby Crescent, Grays, United Kingdom, RM17 6DH

Secretary01 September 2000Active
Dosanjh House, Allenby Crescent, Grays, England, RM17 6DH

Director01 September 2000Active
28 Chadwell Road, Grays, RM17 5SY

Secretary28 April 1994Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary28 April 1994Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director28 April 1994Active
28 Chadwell Road, Grays, RM17 5SY

Director28 April 1994Active

People with Significant Control

Dosanjh Capital Holdings Ltd
Notified on:15 December 2022
Status:Active
Country of residence:England
Address:Dosanjh House, Allenby Crescent, Grays, England, RM17 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Md Home Construction Ltd
Notified on:06 December 2022
Status:Active
Country of residence:England
Address:86b, Albert Road, Ilford, England, IG1 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raghbir Singh
Notified on:16 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:C/O Kingsley Maybrook,, Unitec House, London, England, N3 1QB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Address

Change registered office address company with date old address new address.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.