Background WavePink WaveYellow Wave

SF GENERAL PARTNER (GROUND RENTS 2010) LIMITED (07313540)

SF GENERAL PARTNER (GROUND RENTS 2010) LIMITED (07313540) is an active UK company. incorporated on 13 July 2010. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SF GENERAL PARTNER (GROUND RENTS 2010) LIMITED has been registered for 15 years. Current directors include JARVIS, Christopher Russell.

Company Number
07313540
Status
active
Type
ltd
Incorporated
13 July 2010
Age
15 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JARVIS, Christopher Russell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF GENERAL PARTNER (GROUND RENTS 2010) LIMITED

SF GENERAL PARTNER (GROUND RENTS 2010) LIMITED is an active company incorporated on 13 July 2010 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SF GENERAL PARTNER (GROUND RENTS 2010) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07313540

LTD Company

Age

15 Years

Incorporated 13 July 2010

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 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

HB GENERAL PARTNER (GROUND RENTS 2010) LIMITED
From: 26 April 2015To: 3 December 2021
HOTBED GENERAL PARTNER (GROUND RENTS 2010) LIMITED
From: 13 July 2010To: 26 April 2015
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 20 May 2015To: 5 October 2017
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 9 February 2012To: 20 May 2015
Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom
From: 13 July 2010To: 9 February 2012
Timeline

55 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Apr 15
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 Cleared
May 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 Cleared
May 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 Cleared
May 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 Cleared
May 15
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Nov 21
Loan Secured
Aug 22
Director Left
Jan 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

JARVIS, Christopher Russell

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

COX, Helen Louise

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 13 Jul 2010
Resigned 03 Feb 2012

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 13 Jul 2010
Resigned 31 Mar 2015

HAWKES, Peter Michael

Resigned
Segraves, CambridgeCB3 8LS
Born November 1955
Director
Appointed 27 Sept 2011
Resigned 26 Nov 2011

HENSON, Edward Guy

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born March 1978
Director
Appointed 30 May 2013
Resigned 30 Aug 2013

HUTCHEON, Tara

Resigned
La Grande Rue, St SaviourGY7 9PP
Born September 1975
Director
Appointed 30 Aug 2013
Resigned 31 Oct 2013

POPE, Russell Charles

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1964
Director
Appointed 09 Aug 2011
Resigned 27 Sept 2011

ROBINS, Gary John

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born October 1957
Director
Appointed 13 Jul 2010
Resigned 27 Sept 2011

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 31 Mar 2015
Resigned 04 Jan 2023

WHITELEY, Andrew Richard

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1973
Director
Appointed 09 Aug 2011
Resigned 30 May 2013

WRIGHT, Dominic Marcus

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born November 1975
Director
Appointed 30 Aug 2013
Resigned 31 Mar 2015

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 13 Jul 2010
Resigned 08 Jun 2011

HOTBED DIRECTORS ONE LIMITED

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Corporate director
Appointed 26 Nov 2011
Resigned 03 Feb 2012

HOTBED DIRECTORS TWO LIMITED

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Corporate director
Appointed 26 Nov 2011
Resigned 03 Feb 2012

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

136

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
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
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Resolution
4 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Resolution
2 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
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
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
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
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
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 Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a 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
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
5 December 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
5 December 2011
AP02Appointment of Corporate Director
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Move Registers To Sail Company
22 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Legacy
8 July 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 February 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
29 November 2010
MG01MG01
Legacy
26 November 2010
MG01MG01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Legacy
3 November 2010
MG01MG01
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Incorporation Company
13 July 2010
NEWINCIncorporation