SRN ASSOCIATES LIMITED
Other letting and operating of own or leased real estate
SRN ASSOCIATES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
2 Pavillion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL England
Full company profile for SRN ASSOCIATES LIMITED (05306454), an active company based in Northampton, England. Incorporated 7 Dec 2004. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£70.92k
Net Assets
£732.63k
Total Liabilities
£5.22k
Turnover
N/A
Employees
2
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alison Nash | Director | British | England | 7 Apr 2016 | Active |
| Alison Nash | Secretary | British | Unknown | 7 Dec 2004 | Active |
| Simon Nash | Director | British | United Kingdom | 7 Dec 2004 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Simon Nash
British
- Ownership Of Shares 25 To 50 Percent
Alison Nash
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
25 Cornwallis Road, London (SE18 6SH) GREENWICH | Leasehold | £349,675 | 28 Aug 2020 |
3 Jarvis Close, Aylesbury (HP21 7FG) BUCKINGHAMSHIRE | Freehold | £265,000 | 28 May 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Nov 2025 | Confirmation Statement | Confirmation statement made on 21 Nov 2025 with updates | |
| 10 Jul 2025 | Persons With Significant Control | Change to Mrs Alison Nash as a person with significant control on 10 Jul 2025 | |
| 10 Jul 2025 | Officers | Change to director Mrs Alison Nash on 10 Jul 2025 | |
| 10 Jul 2025 | Persons With Significant Control | Change to Mr Simon Nash as a person with significant control on 10 Jul 2025 | |
| 10 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 21 Nov 2025 with updates
Change to Mrs Alison Nash as a person with significant control on 10 Jul 2025
Change to director Mrs Alison Nash on 10 Jul 2025
Change to Mr Simon Nash as a person with significant control on 10 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 21 Nov 2025 with updates
5 months ago on 24 Nov 2025
Change to Mrs Alison Nash as a person with significant control on 10 Jul 2025
9 months ago on 10 Jul 2025
Change to director Mrs Alison Nash on 10 Jul 2025
9 months ago on 10 Jul 2025
Change to Mr Simon Nash as a person with significant control on 10 Jul 2025
9 months ago on 10 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 10 Jul 2025
