UKBizDB.co.uk

SRP DEVELOPMENTS LIMITED

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

This company is commonly known as Srp Developments Limited. The company was founded 20 years ago and was given the registration number 05085121. The firm's registered office is in STAFFORD. You can find them at Bellhurst Grange Bellhurst Lane, Wheaton Aston, Stafford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SRP DEVELOPMENTS LIMITED
Company Number:05085121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bellhurst Grange Bellhurst Lane, Wheaton Aston, Stafford, England, ST19 9QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellhurst Grange, Bellhurst Lane, Wheaton Aston, Stafford, England, ST19 9QS

Secretary05 July 2022Active
7 Bargate Street, Brewood, Stafford, ST19 9BB

Director26 March 2004Active
Bellhurst Grange, Bellhurst Lane, Wheaton Aston, Stafford, England, ST19 9QS

Director23 February 2022Active
Bellhurst Grange, Bellhurst Lane, Wheaton Aston, Stafford, England, ST19 9QS

Secretary26 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 2004Active
Bellhurst Grange, Bellhurst Lane, Wheaton Aston, Stafford, England, ST19 9QS

Director26 March 2004Active

People with Significant Control

Mr Steven Robert Powell
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Bellhurst Grange, Bellhurst Lane, Stafford, England, ST19 9QS
Nature of control:
  • Significant influence or control
Mrs Sandra Jayne Powell
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Bellhurst Grange, Bellhurst Lane, Stafford, England, ST19 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Bellhurst Grange, Bellhurst Lane, Stafford, England, ST19 9QS
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
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-02Change of name

Certificate change of name company.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.