SRC PROPERTY DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr. Ringo Daisley Francis on 2025-07-01

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Charles William Chisholm on 2025-07-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

14/09/2214 September 2022 Amended accounts made up to 2021-10-31

View Document

22/12/2122 December 2021 Change of details for Mr Ringo Daisley Francis as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Registered office address changed from Unit 8 Thrales End Lane Harpenden AL5 3NS England to 6-7 Waterside Station Road Harpenden AL5 4US on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Charles William Chisholm on 2021-12-17

View Document

22/12/2122 December 2021 Director's details changed for Mr Ringo Daisley Francis on 2021-12-17

View Document

22/12/2122 December 2021 Change of details for Lord Stanley Fink as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Change of details for Mr Charles William Chisholm as a person with significant control on 2021-12-17

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Satisfaction of charge 122409260003 in full

View Document

23/09/2123 September 2021 Registration of charge 122409260004, created on 2021-09-20

View Document

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O CUBED CONSULTANCY, UNIT 46 THRALES END BUSINESS CENTRE THRALES END LANE HARPENDEN HERTS AL5 3NS ENGLAND

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM WELLS HOUSE / 80 UPPER STREET LONDON N1 0NU UNITED KINGDOM

View Document

03/10/193 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company