SF GR 2010B LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
SF GR 2010B LIMITED is a Private Limited Company from WINCHESTER ENGLAND and has the status: Active.
SF GR 2010B LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05777725. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SF GR 2010B LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05777725. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SF GR 2010B LIMITED - WINCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PROSPECT PLACE
WINCHESTER
SO23 7RX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HB GR 2010B LIMITED (until 03/12/2021)
HB GR 2010B LIMITED (until 03/12/2021)
HOTBED GR 2010B LIMITED (until 21/06/2011)
BLOCK F5 WHITELANDS PARK LIMITED (until 16/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER RUSSELL JARVIS | Jan 1978 | English | Director | 2021-11-01 | CURRENT |
PASS ACCOUNTING LIMITED | Corporate Secretary | 2010-10-29 UNTIL 2015-04-16 | RESIGNED | ||
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-04-19 UNTIL 2008-06-17 | RESIGNED | ||
MARK LEE VANSON | Apr 1968 | British | Director | 2006-04-11 UNTIL 2008-12-31 | RESIGNED |
MR JAMES EDWARD TUTTIETT | Oct 1963 | British | Director | 2010-10-29 UNTIL 2023-01-04 | RESIGNED |
NIGEL CHRISTOPHER TINKER | Oct 1960 | British | Director | 2009-03-22 UNTIL 2010-10-29 | RESIGNED |
STEPHEN STONE | Feb 1954 | British | Director | 2009-03-22 UNTIL 2010-10-29 | RESIGNED |
MR DAVID ANDREW HUGGETT | Jan 1962 | British | Director | 2006-04-11 UNTIL 2010-10-29 | RESIGNED |
MR JAMES ALEXANDER HARRISON | Jun 1968 | British | Director | 2006-04-11 UNTIL 2009-01-30 | RESIGNED |
DAVID PETER DARBY | May 1950 | British | Director | 2009-03-22 UNTIL 2011-01-19 | RESIGNED |
MR PATRICK JOSEPH BERGIN | Mar 1966 | British | Director | 2009-02-12 UNTIL 2010-10-29 | RESIGNED |
SEYMOUR MACINTYRE LIMITED | Secretary | 2006-04-11 UNTIL 2007-05-16 | RESIGNED | ||
KEVIN MAGUIRE | Other | Secretary | 2008-11-01 UNTIL 2010-10-29 | RESIGNED | |
WILLIAM GEORGE HAGUE | Secretary | 2008-06-19 UNTIL 2008-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hb General Partner (Ground Rents 2010) Ltd | 2016-04-06 | Winchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - SF GR 2010B LIMITED | 2023-12-01 | 31-03-2023 | £1 equity |
Micro-Entity Accounts - SF GR 2010B LIMITED | 2022-12-14 | 31-03-2022 | £1 equity |
Micro-Entity Accounts - HB GR 2010B LIMITED | 2021-11-17 | 31-03-2021 | £1 equity |
Micro-Entity Accounts - HB GR 2010B LIMITED | 2021-01-22 | 31-03-2020 | £1 equity |
Micro-entity Accounts - HB GR 2010B LIMITED | 2020-03-19 | 30-06-2019 | £1 equity |
Micro-entity Accounts - HB GR 2010B LIMITED | 2018-10-02 | 31-03-2018 | £1 equity |
Abbreviated Company Accounts - HB GR 2010B LIMITED | 2015-12-12 | 31-03-2015 | £1 equity |
Abbreviated Company Accounts - HB GR 2010B LIMITED | 2014-11-18 | 31-03-2014 | £1 equity |