Background WavePink WaveYellow Wave

SRIRAM PROPERTIES LIMITED (12633291)

SRIRAM PROPERTIES LIMITED (12633291) is an active UK company. incorporated on 29 May 2020. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SRIRAM PROPERTIES LIMITED has been registered for 5 years. Current directors include GAMSANI, Lavanya, KONDAPALLY, Praveen.

Company Number
12633291
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
11 King Street Subway, Watford, WD18 0BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAMSANI, Lavanya, KONDAPALLY, Praveen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRIRAM PROPERTIES LIMITED

SRIRAM PROPERTIES LIMITED is an active company incorporated on 29 May 2020 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SRIRAM PROPERTIES LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12633291

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

11 King Street Subway Watford, WD18 0BW,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Nov 23
New Owner
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GAMSANI, Lavanya

Active
Subway, WatfordWD18 0BW
Born March 1980
Director
Appointed 29 May 2020

KONDAPALLY, Praveen

Active
Subway, WatfordWD18 0BW
Born June 1977
Director
Appointed 06 Nov 2023

SINGH, Jagjeet

Resigned
Subway, WatfordWD18 0BW
Born February 1980
Director
Appointed 16 Jun 2020
Resigned 23 Jul 2021

Persons with significant control

2

Mr Praveen Kondapally

Active
Subway, WatfordWD18 0BW
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2021

Mrs Lavanya Gamsani

Active
Subway, WatfordWD18 0BW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Incorporation Company
29 May 2020
NEWINCIncorporation