Background WavePink WaveYellow Wave

SF GR PROPERTIES NO 2 LIMITED (01514561)

SF GR PROPERTIES NO 2 LIMITED (01514561) is an active UK company. incorporated on 28 August 1980. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SF GR PROPERTIES NO 2 LIMITED has been registered for 45 years. Current directors include JARVIS, Christopher Russell.

Company Number
01514561
Status
active
Type
ltd
Incorporated
28 August 1980
Age
45 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JARVIS, Christopher Russell
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF GR PROPERTIES NO 2 LIMITED

SF GR PROPERTIES NO 2 LIMITED is an active company incorporated on 28 August 1980 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SF GR PROPERTIES NO 2 LIMITED was registered 45 years ago.(SIC: 68100, 68209)

Status

active

Active since 45 years ago

Company No

01514561

LTD Company

Age

45 Years

Incorporated 28 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

E&J GR PROPERTIES NO 2 LIMITED
From: 16 March 2010To: 3 December 2021
BELLWAY CONTRACTS LIMITED
From: 31 December 1980To: 16 March 2010
TRIMCROWN LIMITED
From: 28 August 1980To: 31 December 1980
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 4 February 2015To: 5 October 2017
1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW
From: 13 April 2010To: 4 February 2015
65 New Cavendish Street London W1G 7LS
From: 24 February 2010To: 13 April 2010
Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 28 August 1980To: 24 February 2010
Timeline

23 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Apr 15
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Nov 21
Loan Secured
Aug 22
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JARVIS, Christopher Russell

Active
Moorside Road, WinchesterSO23 7RX
Born January 1978
Director
Appointed 01 Nov 2021

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Secretary
Appointed N/A
Resigned 01 Feb 1997

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 01 Feb 1997
Resigned 02 Feb 2010

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 02 Feb 2010
Resigned 16 Apr 2015

BELL, Ashley Kenrick

Resigned
Holywell House 25 Glastonbury Grove, Newcastle Upon TyneNE2 2HB
Born August 1957
Director
Appointed N/A
Resigned 28 Sept 1999

DAWE, Howard Carlton

Resigned
Fenham Grange Fenham Le Moor, BelfordNE70 7PN
Born April 1944
Director
Appointed N/A
Resigned 06 Mar 2008

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 06 Apr 2005
Resigned 02 Feb 2010

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 06 Apr 2005
Resigned 02 Feb 2010

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 02 Feb 2010
Resigned 04 Jan 2023

WATSON, John Knowlton

Resigned
142 Runnymede Road, PontelandNE20 9HN
Born March 1954
Director
Appointed 05 Sept 2000
Resigned 02 Feb 2010

Persons with significant control

1

Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
10 January 2016
AAMDAAMD
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Resolution
21 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
Resolution
1 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Resolution
18 February 2010
RESOLUTIONSResolutions
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
17 January 1990
288288
Legacy
7 June 1989
363363
Accounts With Accounts Type Dormant
7 June 1989
AAAnnual Accounts
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
7 April 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 March 1983
AAAnnual Accounts
Accounts With Made Up Date
13 August 1982
AAAnnual Accounts
Incorporation Company
28 August 1980
NEWINCIncorporation