UKBizDB.co.uk

SRI DEV LTD

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

This company is commonly known as Sri Dev Ltd. The company was founded 9 years ago and was given the registration number 09411005. The firm's registered office is in SALE. You can find them at 2 Oriel Court, , Sale, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SRI DEV LTD
Company Number:09411005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Oriel Court, Sale, England, M33 7DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taxassist Accountants - Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director28 January 2015Active
Taxassist Accountants - Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director28 January 2015Active
Taxassist Accountants - Oakland House, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director28 January 2015Active
14, Calder Road, Bolton, England, BL3 3DG

Director07 July 2015Active
342, Manchester Road, West Timperley, Altrincham, England, WA14 5NH

Director28 January 2015Active

People with Significant Control

Mr Venkateswara Rao Nuthalapati
Notified on:28 January 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:294, Washway Road, Sale, England, M33 4RU
Nature of control:
  • Significant influence or control
Mr Anand Rao Chinthala
Notified on:28 January 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Taxassist Accountants - Oakland House, 76 Talbot Road, Manchester, England, M16 0PQ
Nature of control:
  • Significant influence or control
Dr Venkateshwarla Gattu
Notified on:28 January 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Taxassist Accountants - Oakland House, 76 Talbot Road, Manchester, England, M16 0PQ
Nature of control:
  • Significant influence or control
Mr Brahmananda Reddy Peram
Notified on:28 January 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Taxassist Accountants - Oakland House, 76 Talbot Road, Manchester, England, M16 0PQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

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

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.