Background WavePink WaveYellow Wave

SRA PROPERTIES LIMITED (08697316)

SRA PROPERTIES LIMITED (08697316) is an active UK company. incorporated on 19 September 2013. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SRA PROPERTIES LIMITED has been registered for 12 years. Current directors include BRAR, Harmit Singh, Mr., BRAR, Teja Singh.

Company Number
08697316
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
20 Pownall Road, Hounslow, TW3 1YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAR, Harmit Singh, Mr., BRAR, Teja Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRA PROPERTIES LIMITED

SRA PROPERTIES LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SRA PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08697316

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

TAMBRAR LIMITED
From: 19 September 2013To: 12 February 2015
Contact
Address

20 Pownall Road Hounslow, TW3 1YN,

Previous Addresses

925 Finchley Road London NW11 7PE
From: 19 September 2013To: 8 October 2020
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRAR, Harmit Singh, Mr.

Active
Pownall Road, HounslowTW3 1YN
Born April 1969
Director
Appointed 19 Sept 2013

BRAR, Teja Singh

Active
Pownall Road, HounslowTW3 1YN
Born May 1948
Director
Appointed 11 Feb 2015

TAMBER, Gurdarshan Singh

Resigned
Finchley Road, LondonNW11 7PE
Born March 1942
Director
Appointed 19 Sept 2013
Resigned 11 Feb 2015

Persons with significant control

1

Mr. Harmit Singh Brar

Active
Pownall Road, HounslowTW3 1YN
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Incorporation Company
19 September 2013
NEWINCIncorporation