Company NameSRG Enterprises Limited
DirectorSteven Robert Gilchrist
Company StatusActive
Company Number09192403
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Director

Director NameMr Steven Robert Gilchrist
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address33 Myrtle Road
Warley
Brentwood
Essex
CM14 5EG

Location

Registered Address33 Myrtle Road
Warley
Brentwood
Essex
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

100 at £0.01Steven Gilchrist
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

10 September 2020Delivered on: 10 September 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as apartment 509, 11 tib street, manchester, M4 1AF being that part of title number GM698674 edged in red on plan 1 to the lease dated 10 september 2020 made between tibst limited (1) synq management limited (2) and srg enterprises limited (3).
Outstanding

Filing History

15 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
10 September 2020Registration of charge 091924030001, created on 10 September 2020 (4 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
6 September 2017Notification of Steven Robert Gilchrist as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 September 2017Notification of Steven Robert Gilchrist as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
31 August 2014Registered office address changed from 33 Myrtle Road Myrtle Road Warley Brentwood Essex CM14 5EG United Kingdom to 33 Myrtle Road Warley Brentwood Essex CM14 5EG on 31 August 2014 (1 page)
31 August 2014Registered office address changed from 33 Myrtle Road Myrtle Road Warley Brentwood Essex CM14 5EG United Kingdom to 33 Myrtle Road Warley Brentwood Essex CM14 5EG on 31 August 2014 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)