Background WavePink WaveYellow Wave

SRB PROPERTY HOLDINGS LTD (08567804)

SRB PROPERTY HOLDINGS LTD (08567804) is an active UK company. incorporated on 13 June 2013. with registered office in Broxbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SRB PROPERTY HOLDINGS LTD has been registered for 12 years. Current directors include BARNES, Rachel Elizabeth, BARNES, Stewart Edward, JENNINGS, Jessie Belinda.

Company Number
08567804
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
97 High Road, Broxbourne, EN10 7BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Rachel Elizabeth, BARNES, Stewart Edward, JENNINGS, Jessie Belinda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRB PROPERTY HOLDINGS LTD

SRB PROPERTY HOLDINGS LTD is an active company incorporated on 13 June 2013 with the registered office located in Broxbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SRB PROPERTY HOLDINGS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08567804

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BAYFORD CAPITAL LIMITED
From: 13 June 2013To: 7 June 2017
Contact
Address

97 High Road Broxbourne, EN10 7BN,

Previous Addresses

C/O Thomas David 6-7 Castle Gate Castle Street Hertford SG14 1HD
From: 2 July 2013To: 24 May 2016
C/O Thomas David 6-7 6-7 Castle Gate Castle Street Hertford Herts England
From: 13 June 2013To: 2 July 2013
C/O Thomas David 73 Pulham Avenue Broxbourne Herts EN10 7TA England
From: 13 June 2013To: 13 June 2013
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNES, Rachel Elizabeth

Active
High Road, BroxbourneEN10 7BN
Born January 1975
Director
Appointed 13 Jun 2013

BARNES, Stewart Edward

Active
High Road, BroxbourneEN10 7BN
Born June 1964
Director
Appointed 13 Jun 2017

JENNINGS, Jessie Belinda

Active
High Road, BroxbourneEN10 7BN
Born June 1976
Director
Appointed 04 Apr 2022

Persons with significant control

2

Mr Stewart Edward Barnes

Active
High Road, BroxbourneEN10 7BN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017

Mrs Rachel Elizabeth Barnes

Active
High Road, BroxbourneEN10 7BN
Born January 1975

Nature of Control

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

Filing History

37

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Resolution
7 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Incorporation Company
13 June 2013
NEWINCIncorporation