Background WavePink WaveYellow Wave

SGRA LIMITED (04254461)

SGRA LIMITED (04254461) is an active UK company. incorporated on 18 July 2001. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. SGRA LIMITED has been registered for 24 years. Current directors include DE LA IGLESIA PEREZ, Beatriz, Dr, ELLIOTT, Maya, FERRAR, David Victor and 1 others.

Company Number
04254461
Status
active
Type
ltd
Incorporated
18 July 2001
Age
24 years
Address
Watsons, 18 Meridian Business Park, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE LA IGLESIA PEREZ, Beatriz, Dr, ELLIOTT, Maya, FERRAR, David Victor, LOWE, Benjamin John Maurice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGRA LIMITED

SGRA LIMITED is an active company incorporated on 18 July 2001 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SGRA LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04254461

LTD Company

Age

24 Years

Incorporated 18 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Watsons, 18 Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

3 st. Georges Wicklewood Wymondham NR18 9PD England
From: 16 January 2022To: 20 May 2024
16 st. Georges Wicklewood Wymondham NR18 9PD England
From: 9 September 2017To: 16 January 2022
C/O Benjamin Lowe 16 st Georges St. Georges Wicklewood Wymondham NR18 9PD England
From: 31 August 2016To: 9 September 2017
C/O Mr Allan Bond 6 st Georges Hospital Road Wicklewood Norfolk NR18 9PD
From: 16 March 2010To: 31 August 2016
5 St Georges Hospital Road Wicklewood Norfolk NR18 9PD
From: 18 July 2001To: 16 March 2010
Timeline

37 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jan 12
Director Left
May 12
Director Left
Jun 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

GROUP LTD, Watsons Property

Active
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 20 May 2024

DE LA IGLESIA PEREZ, Beatriz, Dr

Active
St. Georges, WymondhamNR18 9PD
Born June 1967
Director
Appointed 19 May 2022

ELLIOTT, Maya

Active
Meridian Business Park, NorwichNR7 0TA
Born September 1972
Director
Appointed 21 Jun 2020

FERRAR, David Victor

Active
Meridian Business Park, NorwichNR7 0TA
Born November 1946
Director
Appointed 12 Aug 2024

LOWE, Benjamin John Maurice

Active
Meridian Business Park, NorwichNR7 0TA
Born June 1965
Director
Appointed 12 Aug 2024

BOND, Allan

Resigned
St Georges, WicklewoodNR18 9PD
Secretary
Appointed 16 Mar 2010
Resigned 24 Aug 2016

BURNSIDE, Stephen John

Resigned
St Georges Hospital Road, WymondhamNR18 9PD
Secretary
Appointed 11 Feb 2009
Resigned 16 Mar 2010

COMFORT, Norman

Resigned
19 St Georges, WymondhamNR18 9PD
Secretary
Appointed 18 Jul 2001
Resigned 11 Feb 2009

LOWE, Benjamin John Maurice

Resigned
St. Georges, WymondhamNR18 9PD
Secretary
Appointed 24 Aug 2016
Resigned 23 Nov 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 18 Jul 2001
Resigned 18 Jul 2001

BOND, Allan Keith

Resigned
St. Georges, WymondhamNR18 9PD
Born July 1951
Director
Appointed 01 Sept 2008
Resigned 24 Aug 2016

BURNSIDE, Stephen John

Resigned
St Georges Hospital Road, WymondhamNR18 9PD
Born December 1959
Director
Appointed 26 Apr 2005
Resigned 03 Mar 2010

CANE, Andrew Peter

Resigned
St. Georges, WymondhamNR18 9PD
Born October 1961
Director
Appointed 28 Mar 2018
Resigned 14 Feb 2021

COMFORT, Norman

Resigned
19 St Georges, WymondhamNR18 9PD
Born April 1939
Director
Appointed 18 Jul 2001
Resigned 11 Feb 2009

DALY, Shaun Michael

Resigned
St. Georges, WymondhamNR18 9PD
Born October 1960
Director
Appointed 08 Nov 2017
Resigned 23 Apr 2020

DE LA IGLESIA, Beatriz

Resigned
14 Saint Georges, WicklewoodNR18 9PD
Born September 1967
Director
Appointed 18 Jul 2001
Resigned 03 Jun 2013

EVERITT, Richard Boswell

Resigned
St. Georges, WymondhamNR18 9PD
Born February 1971
Director
Appointed 25 Apr 2018
Resigned 19 May 2022

HUTTON, John Victor Laurence

Resigned
St. Georges, WymondhamNR18 9PD
Born May 1945
Director
Appointed 16 Sept 2022
Resigned 12 Jun 2024

LAND, Martin Kenneth

Resigned
St Georges, WicklewoodNR18 9PD
Born April 1954
Director
Appointed 03 Mar 2010
Resigned 24 Apr 2012

LANGLEY, Andrew

Resigned
St. Georges, WymondhamNR18 9PD
Born March 1955
Director
Appointed 24 Nov 2021
Resigned 19 May 2022

LOWE, Benjamin John Maurice

Resigned
St. Georges, WymondhamNR18 9PD
Born June 1965
Director
Appointed 24 Aug 2016
Resigned 14 Feb 2021

MARGAND, Ann Rosemary

Resigned
St. Georges, WymondhamNR18 9PD
Born February 1946
Director
Appointed 01 Mar 2016
Resigned 28 Aug 2016

MATTHEWS, John Geoffrey

Resigned
St. Georges, WymondhamNR18 9PD
Born December 1949
Director
Appointed 16 Nov 2021
Resigned 27 Nov 2023

MCKEE, Rosalind

Resigned
St. Georges, WymondhamNR18 9PD
Born November 1950
Director
Appointed 03 Mar 2010
Resigned 02 Nov 2016

MUTTITT, Emma Michelle

Resigned
St. Georges, WymondhamNR18 9PD
Born December 1980
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2018

OSBORNE, Hugh Robert Stephen, Dr

Resigned
St. Georges, WymondhamNR18 9PD
Born January 1966
Director
Appointed 16 Sept 2022
Resigned 29 Aug 2023

SEATON, David George French, Dr

Resigned
St Georges, WymondhamNR18 9PD
Born August 1948
Director
Appointed 06 Aug 2008
Resigned 31 Mar 2016

TAYLOR, Meryl

Resigned
St. Georges, WymondhamNR18 9PD
Born February 1945
Director
Appointed 01 Nov 2011
Resigned 25 Nov 2020

WICKHAM, Anna Marie

Resigned
St. Georges, WymondhamNR18 9PD
Born October 1978
Director
Appointed 01 Mar 2016
Resigned 01 Aug 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 18 Jul 2001
Resigned 18 Jul 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 18 Jul 2001
Resigned 18 Jul 2001
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
31 August 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name Termination Date
23 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Termination Director Company With Name Termination Date
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsory
20 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 January 2004
DISS6DISS6
Gazette Notice Compulsory
6 January 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
225Change of Accounting Reference Date
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Incorporation Company
18 July 2001
NEWINCIncorporation