Background WavePink WaveYellow Wave

SRC PROPERTY DEVELOPMENT LTD (12240926)

SRC PROPERTY DEVELOPMENT LTD (12240926) is an active UK company. incorporated on 3 October 2019. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SRC PROPERTY DEVELOPMENT LTD has been registered for 6 years. Current directors include CHISHOLM, Charles William, FRANCIS, Ringo Daisley, Mr..

Company Number
12240926
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
1 Allied Business Centre, Harpenden, AL5 4UT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHISHOLM, Charles William, FRANCIS, Ringo Daisley, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRC PROPERTY DEVELOPMENT LTD

SRC PROPERTY DEVELOPMENT LTD is an active company incorporated on 3 October 2019 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SRC PROPERTY DEVELOPMENT LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12240926

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Allied Business Centre Coldharbour Lane Harpenden, AL5 4UT,

Previous Addresses

6-7 Waterside Station Road Harpenden AL5 4US England
From: 22 December 2021To: 1 July 2025
Unit 8 Thrales End Lane Harpenden AL5 3NS England
From: 25 March 2020To: 22 December 2021
C/O Cubed Consultancy, Unit 46 Thrales End Business Centre Thrales End Lane Harpenden Herts AL5 3NS England
From: 9 October 2019To: 25 March 2020
Wells House / 80 Upper Street London N1 0NU United Kingdom
From: 3 October 2019To: 9 October 2019
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Jul 22
Loan Secured
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHISHOLM, Charles William

Active
Coldharbour Lane, HarpendenAL5 4UT
Born March 1970
Director
Appointed 03 Oct 2019

FRANCIS, Ringo Daisley, Mr.

Active
Coldharbour Lane, HarpendenAL5 4UT
Born May 1955
Director
Appointed 03 Oct 2019

CHISHOLM, Charles William

Resigned
Upper Street, LondonN1 0NU
Secretary
Appointed 03 Oct 2019
Resigned 02 Dec 2020

Persons with significant control

3

Mr. Ringo Daisley Francis

Active
Station Road, HarpendenAL5 4US
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019

Lord Stanley Fink

Active
Station Road, HarpendenAL5 4US
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019

Mr Charles William Chisholm

Active
Coldharbour Lane, HarpendenAL5 4UT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
14 September 2022
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Incorporation Company
3 October 2019
NEWINCIncorporation