About

Registered Number: 02744037
Date of Incorporation: 01/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Dargate House, Hernhill, Faversham, Kent, ME13 9JF,

 

S.R. Properties (Kent) Ltd was established in 1992. The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 29 February 2020
AA - Annual Accounts 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 17 July 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 29 March 2016
AA01 - Change of accounting reference date 29 December 2015
MR04 - N/A 02 December 2015
MR04 - N/A 02 December 2015
MR01 - N/A 20 November 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 24 March 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 11 February 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 24 October 2013
CERTNM - Change of name certificate 22 March 2013
CONNOT - N/A 22 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2007
363s - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2006
363s - Annual Return 10 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 November 2003
225 - Change of Accounting Reference Date 13 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 09 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 03 October 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 27 September 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 14 July 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 15 August 1995
287 - Change in situation or address of Registered Office 05 May 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 16 September 1994
363s - Annual Return 17 September 1993
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
NEWINC - New incorporation documents 01 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Debenture 04 April 2007 Outstanding

N/A

Legal mortgage 25 May 2001 Outstanding

N/A

Legal mortgage 19 April 2001 Outstanding

N/A

Mortgage debenture 12 April 2001 Fully Satisfied

N/A

Legal mortgage 12 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.