Background WavePink WaveYellow Wave

SF GR2 LIMITED (05747665)

SF GR2 LIMITED (05747665) is an active UK company. incorporated on 17 March 2006. 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 GR2 LIMITED has been registered for 20 years. Current directors include JARVIS, Christopher Russell.

Company Number
05747665
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 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 GR2 LIMITED

SF GR2 LIMITED is an active company incorporated on 17 March 2006 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 GR2 LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05747665

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 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 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

E&J GR2 LIMITED
From: 8 July 2010To: 3 December 2021
BELLWAY IIII LIMITED
From: 2 March 2010To: 8 July 2010
BELLWAY RESIDENTIAL LIMITED
From: 26 October 2007To: 2 March 2010
BELLWAY IIII LIMITED
From: 17 March 2006To: 26 October 2007
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
1 C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW
From: 28 June 2010To: 4 February 2015
Seaton Burn House, Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 17 March 2006To: 28 June 2010
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Secured
Apr 15
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

7

1 Active
6 Resigned

JARVIS, Christopher Russell

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

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 17 Mar 2006
Resigned 18 Jun 2010

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 18 Jun 2010
Resigned 31 Mar 2015

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 17 Mar 2006
Resigned 18 Jun 2010

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 17 Mar 2006
Resigned 18 Jun 2010

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 18 Jun 2010
Resigned 04 Jan 2023

WATSON, John Knowlton

Resigned
142 Runnymede Road, PontelandNE20 9HN
Born March 1954
Director
Appointed 17 Mar 2006
Resigned 18 Jun 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

82

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
Accounts With Accounts Type Total Exemption Full
11 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 Unaudited Abridged
3 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
15 July 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
9 September 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
12 August 2011
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
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2010
AA01Change of Accounting Reference Date
Resolution
19 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2010
MG01MG01
Resolution
29 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2010
CC04CC04
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2007
363aAnnual Return
Legacy
23 May 2006
225Change of Accounting Reference Date
Incorporation Company
17 March 2006
NEWINCIncorporation