Background WavePink WaveYellow Wave

SF GROUND RENTS NO1 LLP (OC344667)

SF GROUND RENTS NO1 LLP (OC344667) is an active UK company. incorporated on 3 April 2009. with registered office in Winchester. SF GROUND RENTS NO1 LLP has been registered for 16 years.

Company Number
OC344667
Status
active
Type
llp
Incorporated
3 April 2009
Age
16 years
Address
Prospect Place, Winchester, SO23 7RX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF GROUND RENTS NO1 LLP

SF GROUND RENTS NO1 LLP is an active company incorporated on 3 April 2009 with the registered office located in Winchester. SF GROUND RENTS NO1 LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC344667

LLP Company

Age

16 Years

Incorporated 3 April 2009

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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

E & J GROUND RENTS LLP
From: 3 April 2009To: 7 December 2021
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Timeline

No significant events found

Capital Table
People

Officers

22

2 Active
20 Resigned

SF MEMBER NO.1 LIMITED

Active
Moorside Road, WinchesterSO23 7RX
Corporate llp designated member
Appointed 09 Jul 2014

SF MEMBER NO.2 LIMITED

Active
Moorside Road, WinchesterSO23 7RX
Corporate llp designated member
Appointed 09 Jul 2014

HARRIS, Ronald Michael

Resigned
11 Lambourne Avenue, WimbledonSW19 7DW
Born June 1951
Llp designated member
Appointed 03 Apr 2009
Resigned 09 Jul 2014

NEWMAN, Neville Jonathan

Resigned
Wentworth Cottage, RadlettWD7 7NF
Born November 1961
Llp designated member
Appointed 03 Apr 2009
Resigned 09 Jul 2014

TOWNSEND, Michael

Resigned
Gardenia Way, Woodford GreenIG8 0BL
Born October 1954
Llp designated member
Appointed 05 May 2009
Resigned 09 Jul 2014

WEBBER, Malcolm

Resigned
9 Bedford Road, NorthwoodHA6 2BA
Born May 1949
Llp designated member
Appointed 05 May 2009
Resigned 30 Sept 2012

ASHCORN ESTATES LIMITED

Resigned
Belmore Hill Court Morestead Road, WinchesterSO21 1JW
Corporate llp designated member
Appointed 05 May 2009
Resigned 09 Jul 2014

CFH HOLDINGS LIMITED

Resigned
Brook Place, SevenoaksTN14 6BL
Corporate llp designated member
Appointed 05 May 2009
Resigned 09 Jul 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 03 Apr 2009
Resigned 03 Apr 2009

CRESTON PROPERTIES LIMITED

Resigned
Peel Road, Isle Of ManIM1 4LS
Corporate llp designated member
Appointed 05 May 2009
Resigned 09 Jul 2014

RESMAN NOMINEES LIMITED

Resigned
Rosetown, Tortola
Corporate llp designated member
Appointed 30 Apr 2009
Resigned 09 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 03 Apr 2009
Resigned 03 Apr 2009

COLE, Joseph John

Resigned
Bramerton Street, LondonSW3 5JS
Born November 1981
Llp member
Appointed 05 May 2009
Resigned 09 Jul 2014

SCHINDLERS REG. TREUUNTERNEHMEN AS SOLE TRUSTEE OF THE ROBIN FISHER NO.2 TRUST

Resigned
Postfach 534,, Triesen
Born August 2004
Llp member
Appointed 06 May 2009
Resigned 13 Apr 2010

C.I.M.J.A. (PROPERTY) LIMITED

Resigned
New Cavendish Street, LondonW1G 7LS
Corporate llp member
Appointed 05 May 2009
Resigned 09 Jul 2014

DOUBLE A LIMITED

Resigned
Peel Road, Isle Of ManIM1 4LS
Corporate llp member
Appointed 05 May 2009
Resigned 16 Jan 2011

E & J NO 1 LIMITED PARTNERSHIP

Resigned
New Cavendish Street, LondonW1G 8TB
Corporate llp member
Appointed 30 Sept 2012
Resigned 09 Jul 2014

GREENCROFT INTERNATIONAL LIMITED

Resigned
Peel Road, Isle Of ManIM1 4LS
Corporate llp member
Appointed 05 May 2009
Resigned 09 Jul 2014

MECON HOLDING CO. W.I.L

Resigned
Flat 51 Building 8 Road 1901, Hoora
Corporate llp member
Appointed 16 Jan 2011
Resigned 09 Jul 2014

PRIME INTERACTION LIMITED

Resigned
Finchley Road, LondonNW3 6BX
Corporate llp member
Appointed 13 Apr 2010
Resigned 09 Jul 2014

PRIME INTERACTION LIMITED

Resigned
Finchley Road, LondonNW 6BX
Corporate llp member
Appointed 10 Mar 2010
Resigned 13 Apr 2010

UCI LIMITED

Resigned
11 Duddell Street, Kuesnacht
Corporate llp member
Appointed 05 May 2009
Resigned 09 Jul 2014

Persons with significant control

1

Moorside Road, WinchesterSO23 7RX

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
LLCS01LLCS01
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
LLCS01LLCS01
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
LLCS01LLCS01
Confirmation Statement With No Updates
1 October 2023
LLCS01LLCS01
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 August 2022
LLMR01LLMR01
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
7 December 2021
LLNM01LLNM01
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
LLCS01LLCS01
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
LLCS01LLCS01
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
19 February 2020
LLAA01LLAA01
Confirmation Statement With No Updates
11 October 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
20 March 2019
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
5 December 2018
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
5 December 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
5 December 2018
LLCH02LLCH02
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 May 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 October 2017
LLAD01LLAD01
Confirmation Statement With Updates
17 October 2016
LLCS01LLCS01
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 October 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 April 2015
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 January 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
21 October 2014
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 October 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 October 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2014
LLTM01LLTM01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
9 September 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
22 August 2014
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 July 2014
LLMR01LLMR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 October 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
23 May 2013
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
22 May 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
30 November 2012
LLTM01LLTM01
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 May 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
11 May 2012
LLTM01LLTM01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 June 2011
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership
20 June 2011
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
17 June 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
17 June 2011
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2011
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
4 February 2011
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
4 February 2011
LLAP02LLAP02
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Legacy
28 July 2010
LLMG01LLMG01
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 May 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
21 April 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership
13 April 2010
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
13 April 2010
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Current Shortened
14 January 2010
LLAA01LLAA01
Legacy
22 December 2009
LLMG01LLMG01
Legacy
12 December 2009
LLMG01LLMG01
Legacy
7 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
3 December 2009
LLMG01LLMG01
Legacy
12 June 2009
LLP395LLP395
Legacy
21 May 2009
LLP288aLLP288a
Legacy
21 May 2009
LLP288aLLP288a
Legacy
20 May 2009
LLP288aLLP288a
Legacy
20 May 2009
LLP288aLLP288a
Legacy
19 May 2009
LLP288aLLP288a
Legacy
18 May 2009
LLP288aLLP288a
Legacy
18 May 2009
LLP288aLLP288a
Legacy
18 May 2009
LLP288aLLP288a
Legacy
18 May 2009
LLP288aLLP288a
Legacy
13 May 2009
LLP288bLLP288b
Legacy
13 May 2009
LLP288bLLP288b
Legacy
13 May 2009
LLP288aLLP288a
Legacy
13 May 2009
LLP288aLLP288a
Legacy
13 May 2009
LLP288aLLP288a
Legacy
13 May 2009
LLP288aLLP288a
Legacy
13 May 2009
LLP288aLLP288a
Legacy
3 April 2009
LLP2LLP2