Background WavePink WaveYellow Wave

SIEM RESIDENTIAL LIMITED (09017435)

SIEM RESIDENTIAL LIMITED (09017435) is an active UK company. incorporated on 29 April 2014. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SIEM RESIDENTIAL LIMITED has been registered for 11 years. Current directors include SUGAR, Emma, SUGAR, Simon.

Company Number
09017435
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUGAR, Emma, SUGAR, Simon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEM RESIDENTIAL LIMITED

SIEM RESIDENTIAL LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SIEM RESIDENTIAL LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09017435

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 17
Funding Round
Jan 19
Funding Round
Apr 21
Funding Round
Jul 21
3
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 29 Apr 2014

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 29 Apr 2014

SANDY, Colin Torquil

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 29 Apr 2014
Resigned 16 Jun 2017

SANDY, Colin Torquil

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1955
Director
Appointed 29 Apr 2014
Resigned 16 Jun 2017

Persons with significant control

2

Mrs Emma Louise Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969

Nature of Control

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

Filing History

34

Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Legacy
31 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Incorporation Company
29 April 2014
NEWINCIncorporation