Background WavePink WaveYellow Wave

SRS MANAGEMENT LIMITED (03224744)

SRS MANAGEMENT LIMITED (03224744) is an active UK company. incorporated on 15 July 1996. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. SRS MANAGEMENT LIMITED has been registered for 29 years. Current directors include WALKER, Raymond, WALKER, Stephen.

Company Number
03224744
Status
active
Type
ltd
Incorporated
15 July 1996
Age
29 years
Address
Channel Business Centre Office 2, Ingles Manor, Folkestone, CT20 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALKER, Raymond, WALKER, Stephen
SIC Codes
68209, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRS MANAGEMENT LIMITED

SRS MANAGEMENT LIMITED is an active company incorporated on 15 July 1996 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. SRS MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68209, 70221, 70229)

Status

active

Active since 29 years ago

Company No

03224744

LTD Company

Age

29 Years

Incorporated 15 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

WALKER MANAGEMENT (UK) LIMITED
From: 2 June 1998To: 15 January 2018
WALKER GROUP (UK) LIMITED
From: 15 July 1996To: 2 June 1998
Contact
Address

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

Previous Addresses

Ross Yard Ross Way Shorncliffe Industrial Estate Folkestone Kent CT20 3UQ
From: 12 June 2015To: 22 April 2022
Clarehaven Stone Street Westenhanger Hythe Kent CT21 4HT
From: 15 July 1996To: 12 June 2015
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 10
Loan Secured
Apr 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Share Issue
Apr 16
Share Issue
Feb 17
Loan Secured
Apr 17
Director Left
Jan 18
Director Left
Apr 18
Share Issue
Jul 19
Loan Secured
Apr 20
Loan Cleared
Mar 21
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Cleared
May 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Share Issue
Apr 25
Share Issue
May 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WALKER, Stephen

Active
Office 2, Ingles Manor, FolkestoneCT20 2RD
Secretary
Appointed 08 Jan 2018

WALKER, Raymond

Active
Office 2, Ingles Manor, FolkestoneCT20 2RD
Born February 1941
Director
Appointed 16 Mar 1998

WALKER, Stephen

Active
Office 2, Ingles Manor, FolkestoneCT20 2RD
Born October 1938
Director
Appointed 16 Mar 1998

KING, Paul Stephen

Resigned
Clarehaven, Westenhanger HytheCT21 4HT
Secretary
Appointed 16 Mar 1998
Resigned 08 Jan 2018

WALKER, Stephen

Resigned
Summerfield House, FolkestoneCT20 3TD
Secretary
Appointed 15 Jul 1996
Resigned 16 Mar 1998

SCF SECRETARIES LIMITED LIABILITY COMPANY

Resigned
American National Bank Building, Cheyenne82001
Corporate nominee secretary
Appointed 15 Jul 1996
Resigned 15 Jul 1996

HAWES, Douglas William

Resigned
Bittern Close, FolkestoneCT18 7GF
Born June 1941
Director
Appointed 06 Jun 2006
Resigned 05 Apr 2010

KING, Paul Stephen

Resigned
Clarehaven, Westenhanger HytheCT21 4HT
Born April 1964
Director
Appointed 11 May 1998
Resigned 08 Jan 2018

WALKER, Lee Edward

Resigned
84 Orchard Valley, HytheCT21 4EA
Born February 1963
Director
Appointed 06 Apr 2006
Resigned 31 Mar 2018

WALKER, Raymond Hector

Resigned
5 Hillcrest Road, HytheCT21 5EX
Born October 1949
Director
Appointed 15 Jul 1996
Resigned 16 Mar 1998

S C F (UK) LIMITED

Resigned
90-100 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 15 Jul 1996
Resigned 15 Jul 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Walker

Ceased
Office 2, Ingles Manor, FolkestoneCT20 2RD
Born October 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2023

Mr Raymond Walker

Ceased
Office 2, Ingles Manor, FolkestoneCT20 2RD
Born February 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2023

Mr Lee Edward Walker

Active
Office 2, Ingles Manor, FolkestoneCT20 2RD
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
30 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 April 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
2 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Resolution
15 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Capital Alter Shares Subdivision
15 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Move Registers To Registered Office Company
13 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts Amended With Made Up Date
3 February 2011
AAMDAAMD
Legacy
9 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
23 March 2010
MG01MG01
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
353353
Legacy
7 March 2007
88(2)R88(2)R
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
88(2)R88(2)R
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Legacy
5 August 1997
363aAnnual Return
Resolution
5 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1997
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
88(2)R88(2)R
Legacy
22 April 1997
353353
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
287Change of Registered Office
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Incorporation Company
15 July 1996
NEWINCIncorporation