Background WavePink WaveYellow Wave

SIGMA PROPERTY CO. LIMITED (08145500)

SIGMA PROPERTY CO. LIMITED (08145500) is an active UK company. incorporated on 17 July 2012. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIGMA PROPERTY CO. LIMITED has been registered for 13 years.

Company Number
08145500
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Burney Court, Chigwell, IG7 5PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PROPERTY CO. LIMITED

SIGMA PROPERTY CO. LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIGMA PROPERTY CO. LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08145500

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SIGMA (MARLBOROUGH) LTD
From: 17 July 2012To: 1 April 2016
Contact
Address

Burney Court 113 Manor Road Chigwell, IG7 5PS,

Previous Addresses

115B Drysdale Street London N1 6nd England
From: 23 November 2015To: 23 August 2017
C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH
From: 25 June 2015To: 23 November 2015
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 15 January 2013To: 25 June 2015
Longcroft House 2-8 Victoria Avenue Bishopgate London EC2M 4NS
From: 4 January 2013To: 15 January 2013
23 Longbridge Road Barking Essex IG11 8TN
From: 30 August 2012To: 4 January 2013
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 17 July 2012To: 30 August 2012
Timeline

42 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Apr 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Sept 17
New Owner
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Secured
Feb 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Termination Secretary Company
14 November 2012
TM02Termination of Secretary
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Incorporation Company
17 July 2012
NEWINCIncorporation