Background WavePink WaveYellow Wave

SF GROUND RENTS NO. 22G LIMITED (06419937)

SF GROUND RENTS NO. 22G LIMITED (06419937) is an active UK company. incorporated on 6 November 2007. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SF GROUND RENTS NO. 22G LIMITED has been registered for 18 years. Current directors include JARVIS, Christopher Russell.

Company Number
06419937
Status
active
Type
ltd
Incorporated
6 November 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF GROUND RENTS NO. 22G LIMITED

SF GROUND RENTS NO. 22G LIMITED is an active company incorporated on 6 November 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. SF GROUND RENTS NO. 22G LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06419937

LTD Company

Age

18 Years

Incorporated 6 November 2007

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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

E&J GROUND RENTS NO. 22G LIMITED
From: 1 May 2018To: 3 December 2021
GRAY'S INN 15 LIMITED
From: 6 November 2007To: 1 May 2018
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

353 Kentish Town Road London NW5 2TJ
From: 6 November 2007To: 30 April 2018
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 16
Loan Secured
Dec 16
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Director Joined
Nov 21
Loan Secured
Aug 22
Director Left
Jan 23
Loan Cleared
Feb 23
0
Funding
8
Officers
1
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

DOW, Gillian

Resigned
353 Kentish Town RoadNW5 2TJ
Secretary
Appointed 06 Nov 2007
Resigned 24 Nov 2011

JACKSON, Jennifer Kate Ellen

Resigned
353 Kentish Town RoadNW5 2TJ
Secretary
Appointed 15 Nov 2012
Resigned 30 Apr 2018

JACKSON, Jennifer Kate Ellen

Resigned
353 Kentish Town RoadNW5 2TJ
Born February 1972
Director
Appointed 06 Nov 2007
Resigned 30 Apr 2018

LINDLEY, Stephen Paul

Resigned
16 Colwick Close, LondonN6 5NU
Born January 1973
Director
Appointed 11 Mar 2009
Resigned 23 Mar 2009

LINDLEY, Stephen Paul

Resigned
140 Holly Lodge Mansions, LondonN6 6DT
Born January 1973
Director
Appointed 06 Nov 2007
Resigned 24 Feb 2009

PITHER, Darren Ian

Resigned
353 Kentish Town RoadNW5 2TJ
Born May 1967
Director
Appointed 06 Nov 2007
Resigned 30 Apr 2018

STEINHOUSE, Robert

Resigned
353 Kentish Town RoadNW5 2TJ
Born December 1961
Director
Appointed 25 Feb 2009
Resigned 30 Apr 2018

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 30 Apr 2018
Resigned 04 Jan 2023

WHYBROW, Stephen William

Resigned
353 Kentish Town RoadNW5 2TJ
Born April 1977
Director
Appointed 24 Jun 2016
Resigned 30 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Steinhouse

Ceased
Kentish Town Road, LondonNW5 2TJ
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
18 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Resolution
1 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Resolution
25 February 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
225Change of Accounting Reference Date
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
225Change of Accounting Reference Date
Incorporation Company
6 November 2007
NEWINCIncorporation