Background WavePink WaveYellow Wave

SARR MANAGEMENT LTD (11114068)

SARR MANAGEMENT LTD (11114068) is an active UK company. incorporated on 15 December 2017. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SARR MANAGEMENT LTD has been registered for 8 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
11114068
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
Noke Hotel, St. Albans, AL2 3DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARR MANAGEMENT LTD

SARR MANAGEMENT LTD is an active company incorporated on 15 December 2017 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SARR MANAGEMENT LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11114068

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Noke Hotel Watford Road St. Albans, AL2 3DS,

Previous Addresses

Sun House 428 Long Drive Greenford UB6 8UH United Kingdom
From: 15 December 2017To: 9 April 2019
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Apr 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIDAR, Rupinder Singh

Active
Watford Road, St. AlbansAL2 3DS
Born May 1996
Director
Appointed 14 May 2024

SEHGAL, Dipinder Kaur

Active
Watford Road, St. AlbansAL2 3DS
Born February 1988
Director
Appointed 14 May 2024

AHUJA, Harmeet Singh

Resigned
428 Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 15 Dec 2017
Resigned 13 Feb 2020

GIDAR, Ravinder Singh

Resigned
428 Long Drive, GreenfordUB6 8UH
Born December 1959
Director
Appointed 15 Dec 2017
Resigned 14 May 2024

Persons with significant control

1

2 Vine Street, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Incorporation Company
15 December 2017
NEWINCIncorporation