Background WavePink WaveYellow Wave

SFGE (TOWER) LIMITED (11836610)

SFGE (TOWER) LIMITED (11836610) is an active UK company. incorporated on 20 February 2019. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SFGE (TOWER) LIMITED has been registered for 7 years. Current directors include HEALEY, Darrell Marcus.

Company Number
11836610
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEALEY, Darrell Marcus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFGE (TOWER) LIMITED

SFGE (TOWER) LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SFGE (TOWER) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11836610

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 25 June 2020To: 3 October 2025
The Mill One High Street Henley-in-Arden Warwickshire B95 5AA United Kingdom
From: 20 February 2019To: 25 June 2020
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HEALEY, Darrell Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 24 Jun 2020

BAKER, Brian Edward

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 20 Feb 2019
Resigned 12 Nov 2019

LEWIS, Mark Andrew

Resigned
Henwood, AshfordTN24 8DH
Born September 1969
Director
Appointed 12 Nov 2019
Resigned 24 Jun 2020

MARSDEN, Anthony

Resigned
Paper Lane, AshfordTN24 0TS
Born April 1954
Director
Appointed 20 Feb 2019
Resigned 14 Nov 2025

MORGAN, Gareth

Resigned
Paper Lane, AshfordTN24 0TS
Born May 1984
Director
Appointed 20 Feb 2019
Resigned 14 Nov 2025

WILKS, Graham Charles, Mr.

Resigned
Henwood, AshfordTN24 8DH
Born June 1954
Director
Appointed 24 Jun 2020
Resigned 25 Jun 2024

WILLIAMS, Gareth Wyn

Resigned
Henwood, AshfordTN24 8DH
Born March 1966
Director
Appointed 20 Feb 2019
Resigned 24 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
St. Marys Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 24 Jun 2020
Paper Lane, AshfordTN24 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2019
NEWINCIncorporation