Company NameSraep Limited
DirectorsJeffrey Gordon Pears and Graham Mark Pears
Company StatusActive
Company Number06170969
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBella Vista Farm
Hartcliffe Penistone
Sheffield
South Yorkshire
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm
Hartcliffe Penistone
Sheffield
South Yorkshire
S36 9FN
Director NameMrs Lisa Ann Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm
Hartcliffe Penistone
Sheffield
South Yorkshire
S36 9FN
Secretary NameMrs Lisa Ann Hunt
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm
Hartcliffe Penistone
Sheffield
South Yorkshire
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm
Hartcliffe Penistone
Sheffield
South Yorkshire
S36 9FN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBella Vista Farm
Hartcliffe Penistone
Sheffield
South Yorkshire
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Heather Morag Pears
30.00%
Ordinary
300 at £1Jeffrey Gordon Pears
30.00%
Ordinary
200 at £1Graham Mark Pears
20.00%
Ordinary
200 at £1Lisa Ann Hunt
20.00%
Ordinary

Financials

Year2014
Net Worth£24,353
Cash£17,800
Current Liabilities£95,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Cessation of Lisa Ann Hunt as a person with significant control on 7 October 2020 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 December 2020Termination of appointment of Lisa Ann Hunt as a secretary on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Secretary's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (1 page)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Secretary's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (1 page)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(7 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Graham Mark Pears on 20 March 2010 (2 pages)
7 April 2010Director's details changed for Graham Mark Pears on 20 March 2010 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 20/03/09; full list of members (5 pages)
22 April 2009Return made up to 20/03/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 20/03/08; full list of members (5 pages)
4 August 2008Return made up to 20/03/08; full list of members (5 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
16 July 2007Ad 25/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 25/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed;new director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New secretary appointed;new director appointed (1 page)
27 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (11 pages)
20 March 2007Incorporation (11 pages)