Background WavePink WaveYellow Wave

SF GR 2010A LIMITED (06236593)

SF GR 2010A LIMITED (06236593) is an active UK company. incorporated on 3 May 2007. 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 2010A LIMITED has been registered for 18 years. Current directors include JARVIS, Christopher Russell.

Company Number
06236593
Status
active
Type
ltd
Incorporated
3 May 2007
Age
18 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 2010A LIMITED

SF GR 2010A LIMITED is an active company incorporated on 3 May 2007 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 2010A LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06236593

LTD Company

Age

18 Years

Incorporated 3 May 2007

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

HB GR 2010A LIMITED
From: 26 April 2015To: 3 December 2021
HOTBED GR 2010A LIMITED
From: 22 October 2010To: 26 April 2015
CAREYS FREEHOLD (THE WOODLANDS) LIMITED
From: 3 May 2007To: 22 October 2010
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: 22 June 2011To: 4 February 2015
Carey House, Great Central Way Wembley Middlesex HA9 0HR
From: 3 May 2007To: 22 June 2011
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 11
Director Joined
Jun 11
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Nov 21
Loan Secured
Aug 22
Director Left
Jan 23
0
Funding
4
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

PURCELL, Dermot

Resigned
Le Chatelain 26 Penn Meadow, Stoke PogesSL2 4EB
Secretary
Appointed 03 May 2007
Resigned 10 Nov 2010

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 10 Nov 2010
Resigned 16 Apr 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 May 2007
Resigned 03 May 2007

DEACY, Denis Patrick

Resigned
Marden, Kings LangleyWD4 9NQ
Born May 1965
Director
Appointed 03 May 2007
Resigned 10 Nov 2010

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 10 Nov 2010
Resigned 04 Jan 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 May 2007
Resigned 03 May 2007

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

86

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
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
9 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 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
4 May 2018
MR01Registration of a Charge
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
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
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
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
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
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2015
CONNOTConfirmation Statement Notification
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
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
22 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 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
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 June 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
16 November 2010
MG01MG01
Change Account Reference Date Company Current Shortened
15 November 2010
AA01Change of Accounting Reference Date
Resolution
26 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Incorporation Company
3 May 2007
NEWINCIncorporation