S.R.P. Holdings Limited

DataGardener
live
Micro

S.r.p. Holdings Limited

02875672Private Limited With Share Capital

24 Picton House Hussar Court, Waterlooville, Hampshire, PO77SQ
Incorporated

26/11/1993

Company Age

32 years

Directors

1

Employees

SIC Code

96020

Risk

low risk

Company Overview

Registration, classification & business activity

S.r.p. Holdings Limited (02875672) is a private limited with share capital incorporated on 26/11/1993 (32 years old) and registered in hampshire, PO77SQ. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Private Limited With Share Capital
SIC: 96020
Micro
Incorporated 26/11/1993
PO77SQ

Financial Overview

Total Assets

£4.46M

Liabilities

£2.12M

Net Assets

£2.34M

Est. Turnover

£2.27M

AI Estimated
Unreported
Cash

£6.4K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

26

Registered

4

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Legacy
Category:Mortgage
Date:12-06-2012
Legacy
Category:Mortgage
Date:12-06-2012
Legacy
Category:Mortgage
Date:11-06-2012
Legacy
Category:Mortgage
Date:11-06-2012
Legacy
Category:Mortgage
Date:11-06-2012
Legacy
Category:Mortgage
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2011
Legacy
Category:Mortgage
Date:30-09-2011
Legacy
Category:Mortgage
Date:30-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-02-2011
Termination Secretary Company With Name
Category:Officers
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2010
Legacy
Category:Mortgage
Date:09-12-2010
Legacy
Category:Mortgage
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:23-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2010
Termination Director Company With Name
Category:Officers
Date:25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Legacy
Category:Accounts
Date:18-08-2009
Legacy
Category:Officers
Date:22-06-2009
Legacy
Category:Officers
Date:22-06-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Address
Date:23-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2009
Legacy
Category:Annual Return
Date:19-12-2008
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2008
Legacy
Category:Annual Return
Date:06-12-2007
Legacy
Category:Mortgage
Date:24-10-2007
Legacy
Category:Mortgage
Date:17-10-2007
Legacy
Category:Mortgage
Date:17-10-2007
Legacy
Category:Annual Return
Date:11-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2007
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:20-07-2006
Legacy
Category:Officers
Date:20-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2006
Legacy
Category:Annual Return
Date:23-12-2005
Legacy
Category:Mortgage
Date:11-10-2005

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date30/10/2025
Latest Accounts31/01/2025

Trading Addresses

24 Picton House Hussar Court, Waterlooville, Hampshire, PO77SQRegistered
Ashley House, 5 Grosvenor Square, Southampton, Hampshire, SO152BE

Contact

24 Picton House Hussar Court, Waterlooville, Hampshire, PO77SQ