Background WavePink WaveYellow Wave

SF PROPERTY (SOUTH) LIMITED (05655913)

SF PROPERTY (SOUTH) LIMITED (05655913) is an active UK company. incorporated on 16 December 2005. with registered office in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SF PROPERTY (SOUTH) LIMITED has been registered for 20 years. Current directors include JARVIS, Christopher Russell.

Company Number
05655913
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JARVIS, Christopher Russell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF PROPERTY (SOUTH) LIMITED

SF PROPERTY (SOUTH) LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SF PROPERTY (SOUTH) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05655913

LTD Company

Age

20 Years

Incorporated 16 December 2005

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

KEYSTONE PROPERTY (SOUTH) LIMITED
From: 16 December 2005To: 3 December 2021
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 4 February 2015To: 13 October 2017
Unit 1C Belmore Hill Court Morestead Road, Owslebury Winchester Hampshire SO21 1JW
From: 16 December 2005To: 4 February 2015
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
May 18
Director Joined
Nov 21
Owner Exit
Apr 22
Loan Secured
Aug 22
Director Left
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JARVIS, Christopher Russell

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

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 16 Dec 2005
Resigned 03 Apr 2017

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 16 Dec 2005
Resigned 04 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2018
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 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
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 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 Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 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
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
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
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
25 October 2007
363aAnnual Return
Legacy
24 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
287Change of Registered Office
Incorporation Company
16 December 2005
NEWINCIncorporation