SRVO PROPERTY LIMITED

Register to unlock more data on OkredoRegister

SRVO PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212348

Incorporation date

08/05/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/05/2025
Termination of appointment of Richard John Daver as a director on 2025-05-19
dot icon10/12/2024
Change of details for Odevo Uk Limited as a person with significant control on 2024-12-05
dot icon09/12/2024
Termination of appointment of Alan Sanchez as a director on 2024-12-05
dot icon09/12/2024
Termination of appointment of Craig Andre White as a director on 2024-12-05
dot icon09/12/2024
Appointment of Mr Parimal Raojibhai Patel as a director on 2024-12-05
dot icon09/12/2024
Appointment of Mr David Llewellyn Lloyd as a director on 2024-12-05
dot icon09/12/2024
Appointment of Mr Nicholas Carl Young as a director on 2024-12-05
dot icon09/12/2024
Appointment of Mrs Claire Shepherd as a director on 2024-12-05
dot icon09/12/2024
Cessation of R & R Residential Management Limited as a person with significant control on 2024-12-05
dot icon09/12/2024
Notification of Odevo Uk Limited as a person with significant control on 2024-12-05
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon09/12/2024
Certificate of change of name
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Richard James Pegman as a director on 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon14/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon25/11/2022
Appointment of Mr Alan Sanchez as a director on 2022-11-01
dot icon25/11/2022
Director's details changed for Mr Alan Sanchez on 2022-11-01
dot icon18/11/2022
Appointment of Mr Craig Andre White as a director on 2022-11-01
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon12/09/2022
Termination of appointment of Alexander Robert Hayward as a director on 2022-09-09
dot icon31/08/2022
Termination of appointment of Alexandra Chloe Meredith Redmond as a director on 2022-08-31
dot icon01/08/2022
Termination of appointment of Duncan Llewelyn Rendall as a secretary on 2022-07-29
dot icon01/08/2022
Termination of appointment of Duncan Llewelyn Rendall as a director on 2022-07-29
dot icon10/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon10/05/2022
Change of details for R & R Residential Management Limited as a person with significant control on 2022-05-03
dot icon30/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon09/03/2021
Second filing for the appointment of Alexandra Chloe Meredith Redmond as a director
dot icon05/03/2021
Accounts for a small company made up to 2020-06-30
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon15/01/2021
Satisfaction of charge 2 in full
dot icon15/01/2021
Satisfaction of charge 3 in full
dot icon16/12/2020
Appointment of Mr Richard James Pegman as a director on 2018-01-02
dot icon16/12/2020
Appointment of Mrs Alexandra Chloe Meredith Redmond as a director on 2018-01-02
dot icon14/12/2020
Director's details changed for Graham Cardoe on 2020-12-10
dot icon10/12/2020
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 13B St. George Wharf London SW8 2LE on 2020-12-10
dot icon13/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon13/05/2020
Director's details changed for Graham Cardoe on 2020-05-01
dot icon29/04/2020
Accounts for a small company made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/03/2017
Appointment of Mr Duncan Llewelyn Rendall as a director on 2017-03-15
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon09/06/2016
Resolutions
dot icon07/06/2016
Termination of appointment of Burr Sara Anne as a director on 2015-08-28
dot icon03/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/06/2016
Appointment of Mr Alexander Robert Hayward as a director on 2016-04-13
dot icon03/06/2016
Termination of appointment of Kevin James Marshall as a director on 2016-04-13
dot icon06/04/2016
Accounts for a small company made up to 2015-06-30
dot icon06/07/2015
Accounts for a small company made up to 2014-06-30
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon29/07/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Daphne Elliott as a secretary
dot icon30/05/2014
Termination of appointment of Jonathan Gooding as a director
dot icon14/04/2014
Appointment of Mr Richard John Daver as a director
dot icon14/04/2014
Appointment of Mr Duncan Llewelyn Rendall as a secretary
dot icon14/04/2014
Registered office address changed from Cardoe Martin Ltd C/O Gordons Solicitors 22 Great James Street London WC1N 3ES on 2014-04-14
dot icon28/02/2014
Appointment of Burr Sara Anne as a director
dot icon27/02/2014
Certificate of change of name
dot icon27/02/2014
Change of name notice
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Appointment of Daphne Elliott as a secretary
dot icon26/08/2011
Appointment of Kevin James Marshall as a director
dot icon25/08/2011
Appointment of Daphne Elliott as a secretary
dot icon06/07/2011
Termination of appointment of Clive Burnett as a secretary
dot icon04/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon04/06/2011
Termination of appointment of Christopher Martin as a director
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon26/06/2010
Director's details changed for Christopher Michael Martin on 2010-01-01
dot icon26/06/2010
Director's details changed for Graham Cardoe on 2010-01-01
dot icon26/06/2010
Director's details changed for Mr Jonathan Michael Gooding on 2010-01-01
dot icon18/02/2010
Appointment of Michael Kemp as a director
dot icon14/01/2010
Termination of appointment of a director
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
Return made up to 08/05/09; full list of members
dot icon30/03/2009
Appointment terminated director andrew owen
dot icon22/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/12/2008
Appointment terminated director philip stapley
dot icon28/08/2008
Return made up to 08/05/08; full list of members
dot icon17/07/2008
Director appointed andrew owen
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 08/05/07; full list of members
dot icon19/05/2007
Particulars of mortgage/charge
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 08/05/06; full list of members
dot icon21/02/2006
Ad 10/01/06--------- £ si 5350@1=5350 £ ic 75000/80350
dot icon14/02/2006
New director appointed
dot icon12/01/2006
£ sr 21250@1 01/05/04
dot icon09/01/2006
Certificate of change of name
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 08/05/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Director resigned
dot icon11/05/2004
Return made up to 08/05/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/06/2003
Memorandum and Articles of Association
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon20/05/2003
New director appointed
dot icon10/05/2003
Return made up to 08/05/03; full list of members
dot icon06/03/2003
Ad 31/12/02--------- £ si 21150@1=21150 £ ic 75000/96150
dot icon06/03/2003
Resolutions
dot icon06/03/2003
£ nc 75000/100000 31/12/02
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 08/05/02; full list of members
dot icon09/03/2002
Particulars of mortgage/charge
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Ad 01/08/01--------- £ si 74998@1=74998 £ ic 2/75000
dot icon03/09/2001
Nc inc already adjusted 03/08/01
dot icon03/09/2001
Resolutions
dot icon29/08/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon09/08/2001
Registered office changed on 09/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Director resigned
dot icon03/08/2001
Certificate of change of name
dot icon08/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cardoe, Graham
Director
26/07/2001 - Present
2
Mr Parimal Raojibhai Patel
Director
05/12/2024 - Present
60
Lloyd, David Llewellyn
Director
05/12/2024 - Present
1
Shepherd, Claire
Director
05/12/2024 - Present
2
Pegman, Richard James
Director
02/01/2018 - 31/05/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SRVO PROPERTY LIMITED

SRVO PROPERTY LIMITED is an(a) Active company incorporated on 08/05/2001 with the registered office located at 13b St. George Wharf, London SW8 2LE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SRVO PROPERTY LIMITED?

toggle

SRVO PROPERTY LIMITED is currently Active. It was registered on 08/05/2001 .

Where is SRVO PROPERTY LIMITED located?

toggle

SRVO PROPERTY LIMITED is registered at 13b St. George Wharf, London SW8 2LE.

What does SRVO PROPERTY LIMITED do?

toggle

SRVO PROPERTY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for SRVO PROPERTY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.