This company is commonly known as Srs Management Limited. The company was founded 27 years ago and was given the registration number 03224744. The firm's registered office is in FOLKESTONE. You can find them at Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SRS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03224744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Channel Business Centre, Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, England, CT20 2RD | Secretary | 08 January 2018 | Active |
Casa Mia, Rectory Lane, Saltwood, Hythe, CT21 4QA | Director | 16 March 1998 | Active |
Summerfield House, Helena Corniche, Folkestone, CT20 3TD | Director | 16 March 1998 | Active |
Clarehaven, Stone Street, Westenhanger Hythe, CT21 4HT | Secretary | 16 March 1998 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 15 July 1996 | Active |
Summerfield House, Helena Corniche, Folkestone, CT20 3TD | Secretary | 15 July 1996 | Active |
3, Bittern Close, Hawkinge, Folkestone, United Kingdom, CT18 7GF | Director | 06 June 2006 | Active |
Clarehaven, Stone Street, Westenhanger Hythe, CT21 4HT | Director | 11 May 1998 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 15 July 1996 | Active |
84 Orchard Valley, Hythe, CT21 4EA | Director | 06 April 2006 | Active |
Kauri, 5 Hillcrest Road, Hythe, CT21 5EX | Director | 15 July 1996 | Active |
Mr Stephen Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Channel Business Centre, Office 2, Ingles Manor, Folkestone, England, CT20 2RD |
Nature of control | : |
|
Mr Raymond Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Channel Business Centre, Office 2, Ingles Manor, Folkestone, England, CT20 2RD |
Nature of control | : |
|
Mr Lee Edward Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Channel Business Centre, Office 2, Ingles Manor, Folkestone, England, CT20 2RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Resolution | Resolution. | Download |
2018-01-15 | Officers | Appoint person secretary company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.