Background WavePink WaveYellow Wave

SLIGO PROPERTIES LIMITED (05442789)

SLIGO PROPERTIES LIMITED (05442789) is an active UK company. incorporated on 4 May 2005. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SLIGO PROPERTIES LIMITED has been registered for 20 years. Current directors include HENRY, Liam Anthony.

Company Number
05442789
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
Hillier Hopkins Llp, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Liam Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIGO PROPERTIES LIMITED

SLIGO PROPERTIES LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SLIGO PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05442789

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Hillier Hopkins Llp, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

51 Clarendon Road First Floor, Radius House Watford WD17 1HP England
From: 9 May 2017To: 16 October 2020
Radius House 51 Clarendon Road Watford WD17 1HP
From: 19 July 2013To: 9 May 2017
C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom
From: 9 May 2011To: 19 July 2013
16 the Drive Ickenham Middlesex UB10 8AF
From: 4 May 2005To: 9 May 2011
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 13
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Oct 19
Loan Cleared
Feb 20
Loan Secured
Apr 20
Loan Secured
Aug 21
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HENRY, Liam Anthony

Active
51 Clarendon Road, WatfordWD17 1HP
Born August 1982
Director
Appointed 04 May 2005

HENRY, Elizabeth Mary

Resigned
Church Road, HounslowTW5 9RY
Secretary
Appointed 05 Jan 2006
Resigned 18 May 2018

STERLING, John David

Resigned
52 Vicarage Lane, Kings LangleyWD4 9HR
Secretary
Appointed 04 May 2005
Resigned 05 Jan 2006

HENRY, Elizabeth Mary

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1951
Director
Appointed 14 Jul 2006
Resigned 29 Jul 2012

Persons with significant control

1

Mr Liam Anthony Henry

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1982

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

83

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
21 March 2025
AAMDAAMD
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
11 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
18 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
31 May 2005
225Change of Accounting Reference Date
Incorporation Company
4 May 2005
NEWINCIncorporation