Background WavePink WaveYellow Wave

SIEM ESTATES LIMITED (08272854)

SIEM ESTATES LIMITED (08272854) is an active UK company. incorporated on 30 October 2012. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SIEM ESTATES LIMITED has been registered for 13 years. Current directors include SUGAR, Emma, SUGAR, Simon.

Company Number
08272854
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUGAR, Emma, SUGAR, Simon
SIC Codes
41100, 41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEM ESTATES LIMITED

SIEM ESTATES LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SIEM ESTATES LIMITED was registered 13 years ago.(SIC: 41100, 41201, 68100, 68209)

Status

active

Active since 13 years ago

Company No

08272854

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

2 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Jun 2017

SUGAR, Emma

Active
Goldings Hill, LoughtonIG10 2RW
Born October 1969
Director
Appointed 30 Oct 2012

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 30 Oct 2012

SANDY, Colin

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 30 Oct 2012
Resigned 16 Jun 2017

SANDY, Colin Torquil

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1955
Director
Appointed 30 Oct 2012
Resigned 16 Jun 2017

Persons with significant control

2

Mr Simon Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Emma Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2012
NEWINCIncorporation