26sr Limited

DataGardener
live
Medium

26sr Limited

07602167Private Limited With Share Capital

1 Bridge Street Bridge Street, United Kingdom, Evesham, WR114SQ
Incorporated

13/04/2011

Company Age

15 years

Directors

2

Employees

210

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

26sr Limited (07602167) is a private limited with share capital incorporated on 13/04/2011 (15 years old) and registered in evesham, WR114SQ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Knight and rennie estate agents ltd is a real estate company based out of 29 denby buildings regent grove, lemington spa, united kingdom.

Private Limited With Share Capital
SIC: 70229
Medium
Incorporated 13/04/2011
WR114SQ
210 employees

Financial Overview

Total Assets

£12.55M

Liabilities

£12.46M

Net Assets

£92.3K

Turnover

£19.58M

Cash

£275.8K

Key Metrics

210

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:03-12-2025
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:16-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-08-2020
Capital Name Of Class Of Shares
Category:Capital
Date:18-08-2020
Capital Allotment Shares
Category:Capital
Date:29-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2019
Capital Cancellation Shares
Category:Capital
Date:10-12-2018
Capital Return Purchase Own Shares
Category:Capital
Date:10-12-2018
Resolution
Category:Resolution
Date:29-11-2018
Capital Allotment Shares
Category:Capital
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Legacy
Category:Mortgage
Date:03-06-2011
Incorporation Company
Category:Incorporation
Date:13-04-2011

Risk Assessment

low risk

International Score

Accounts

Typegroup
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 Bridge Street, Evesham, WR114SQRegistered
35-36 Rother Street, Stratford-Upon-Avon, Warwickshire, CV376LP

Contact

01386444900
sheldonbosleyknight.co.uk
1 Bridge Street Bridge Street, United Kingdom, Evesham, WR114SQ