UKBizDB.co.uk

SRS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Channel Business Centre, Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, England, CT20 2RD

Secretary08 January 2018Active
Casa Mia, Rectory Lane, Saltwood, Hythe, CT21 4QA

Director16 March 1998Active
Summerfield House, Helena Corniche, Folkestone, CT20 3TD

Director16 March 1998Active
Clarehaven, Stone Street, Westenhanger Hythe, CT21 4HT

Secretary16 March 1998Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary15 July 1996Active
Summerfield House, Helena Corniche, Folkestone, CT20 3TD

Secretary15 July 1996Active
3, Bittern Close, Hawkinge, Folkestone, United Kingdom, CT18 7GF

Director06 June 2006Active
Clarehaven, Stone Street, Westenhanger Hythe, CT21 4HT

Director11 May 1998Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director15 July 1996Active
84 Orchard Valley, Hythe, CT21 4EA

Director06 April 2006Active
Kauri, 5 Hillcrest Road, Hythe, CT21 5EX

Director15 July 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-07-02Capital

Capital alter shares redemption statement of capital.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Resolution

Resolution.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-15Officers

Appoint person secretary company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.