Background WavePink WaveYellow Wave

S. G. PROPERTY INVESTMENTS LTD. (04167124)

S. G. PROPERTY INVESTMENTS LTD. (04167124) is an active UK company. incorporated on 23 February 2001. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S. G. PROPERTY INVESTMENTS LTD. has been registered for 25 years. Current directors include MCMEIKAN, Elizabeth.

Company Number
04167124
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
115c Milton Road, Cambridge, CB4 1XE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCMEIKAN, Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. G. PROPERTY INVESTMENTS LTD.

S. G. PROPERTY INVESTMENTS LTD. is an active company incorporated on 23 February 2001 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S. G. PROPERTY INVESTMENTS LTD. was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04167124

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

115c Milton Road Cambridge, CB4 1XE,

Previous Addresses

23 Welford Road Kingsthorpe Northampton NN2 8AQ
From: 23 February 2001To: 15 December 2017
Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Feb 01
Loan Cleared
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCMEIKAN, Elizabeth

Active
Milton Road, CambridgeCB4 1XE
Secretary
Appointed 23 Feb 2001

MCMEIKAN, Elizabeth

Active
Milton Road, CambridgeCB4 1XE
Born March 1962
Director
Appointed 23 Feb 2001

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 23 Feb 2001

MCMEIKAN, Kennedy

Resigned
J Sainsbury Plc, LondonEC1N 2HT
Born May 1965
Director
Appointed 23 Feb 2001
Resigned 25 Feb 2009

Persons with significant control

1

Elizabeth Mcmeikan

Active
Milton Road, CambridgeCB4 1XE
Born March 1962

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

75

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
24 July 2009
288cChange of Particulars
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
26 September 2005
288cChange of Particulars
Legacy
11 August 2005
288cChange of Particulars
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
3 December 2004
288cChange of Particulars
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
18 November 2003
403aParticulars of Charge Subject to s859A
Legacy
18 November 2003
403b403b
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
288bResignation of Director or Secretary
Incorporation Company
23 February 2001
NEWINCIncorporation