Background WavePink WaveYellow Wave

SRG PARKS LIMITED (09649710)

SRG PARKS LIMITED (09649710) is an active UK company. incorporated on 20 June 2015. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SRG PARKS LIMITED has been registered for 10 years. Current directors include DUNN, Jonathan, GERANIO, Silvano.

Company Number
09649710
Status
active
Type
ltd
Incorporated
20 June 2015
Age
10 years
Address
1 Saxon House, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNN, Jonathan, GERANIO, Silvano
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRG PARKS LIMITED

SRG PARKS LIMITED is an active company incorporated on 20 June 2015 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SRG PARKS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09649710

LTD Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Saxon House Headway Business Park Corby, NN18 9EZ,

Previous Addresses

63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom
From: 30 October 2017To: 23 August 2022
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England
From: 20 June 2015To: 30 October 2017
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 18
Loan Secured
Aug 18
Director Joined
Jul 22
Funding Round
Jan 23
Director Left
Nov 24
Director Left
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUNN, Jonathan

Active
Headway Business Park, CorbyNN18 9EZ
Born June 1989
Director
Appointed 31 Jul 2018

GERANIO, Silvano

Active
WellingboroughNN8 4LQ
Born August 1969
Director
Appointed 20 Jun 2015

HOWARD, Patrick

Resigned
WellingboroughNN8 4LQ
Born August 1980
Director
Appointed 04 Jul 2022
Resigned 12 Dec 2025

JONES, Eric

Resigned
Headway Business Park, CorbyNN18 9EZ
Born August 1952
Director
Appointed 20 Jun 2015
Resigned 06 Nov 2024

Persons with significant control

1

Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 March 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Incorporation Company
20 June 2015
NEWINCIncorporation