Background WavePink WaveYellow Wave

SRM DEVELOPMENTS LIMITED (10031039)

SRM DEVELOPMENTS LIMITED (10031039) is an active UK company. incorporated on 29 February 2016. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SRM DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include MICHAEL, Paul Robert, MICHAEL, Scott Robert.

Company Number
10031039
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MICHAEL, Paul Robert, MICHAEL, Scott Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRM DEVELOPMENTS LIMITED

SRM DEVELOPMENTS LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SRM DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10031039

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

22 the Quadrant Richmond Surrey TW9 1BP United Kingdom
From: 29 February 2016To: 1 March 2018
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Nov 21
Owner Exit
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MICHAEL, Paul Robert

Active
Lower KingswoodKT20 7DX
Born September 1949
Director
Appointed 29 Feb 2016

MICHAEL, Scott Robert

Active
CaterhamCR3 5WE
Born November 1979
Director
Appointed 29 Feb 2016

MICHAEL, Jacqueline Susan

Resigned
Lower KingswoodKT20 7DX
Born February 1946
Director
Appointed 29 Feb 2016
Resigned 23 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Robert Michael

Ceased
Dents Grove, TadworthKT20 7DX
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2025

Mrs Jacqueline Susan Michael

Active
Dents Grove, Lower KingswoodKT20 7DX
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Scott Robert Michael

Active
CaterhamCR3 5WE
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Incorporation Company
29 February 2016
NEWINCIncorporation