Background WavePink WaveYellow Wave

SIG HOUSING TRUST (09918302)

SIG HOUSING TRUST (09918302) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIG HOUSING TRUST has been registered for 10 years. Current directors include DOUGLAS, Donald, JENKIN, Stuart Roderick, UNAASUTHAN, Geetha.

Company Number
09918302
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2015
Age
10 years
Address
1 Waterloo Gardens Milner Square, London, N1 1TY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOUGLAS, Donald, JENKIN, Stuart Roderick, UNAASUTHAN, Geetha
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG HOUSING TRUST

SIG HOUSING TRUST is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIG HOUSING TRUST was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09918302

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SIG INVESTMENTS
From: 16 December 2015To: 5 April 2023
Contact
Address

1 Waterloo Gardens Milner Square Islington London, N1 1TY,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HANHAM, Ian

Active
Milner Square, LondonN1 1TY
Secretary
Appointed 05 Sept 2025

DOUGLAS, Donald

Active
Milner Square, LondonN1 1TY
Born November 1955
Director
Appointed 04 Feb 2022

JENKIN, Stuart Roderick

Active
Milner Square, LondonN1 1TY
Born March 1957
Director
Appointed 19 Jan 2018

UNAASUTHAN, Geetha

Active
Milner Square, LondonN1 1TY
Born November 1970
Director
Appointed 04 Feb 2022

DALBY, Martin Lee

Resigned
Milner Square, LondonN1 1TY
Secretary
Appointed 16 Dec 2015
Resigned 19 Jan 2018

LYNAS, David Paul

Resigned
Milner Square, LondonN1 1TY
Secretary
Appointed 19 Jan 2018
Resigned 27 May 2020

RUTHERFORD, Michael Paul

Resigned
Milner Square, LondonN1 1TY
Secretary
Appointed 27 May 2020
Resigned 05 Sept 2025

ANDALIBI-ABADAN, Arash

Resigned
Milner Square, LondonN1 1TY
Born January 1989
Director
Appointed 04 Feb 2022
Resigned 07 Oct 2022

ARUKPE, Gill

Resigned
Milner Square, LondonN1 1TY
Born September 1959
Director
Appointed 16 Dec 2015
Resigned 09 Dec 2020

BRANAGH, Robert John

Resigned
Copthorne Bank, CopthorneRH10 3RE
Born October 1964
Director
Appointed 04 Jan 2016
Resigned 01 May 2018

DALBY, Martin Lee

Resigned
Milner Square, LondonN1 1TY
Born February 1957
Director
Appointed 16 Dec 2015
Resigned 19 Jan 2018

JUDT, Ruby Anita

Resigned
Milner Square, LondonN1 1TY
Born August 1966
Director
Appointed 27 May 2020
Resigned 04 Feb 2022

MITCHELL, Kieran John

Resigned
Wayneflete Tower Avenue, EsherKT10 8QQ
Born March 1959
Director
Appointed 09 Dec 2020
Resigned 10 Nov 2025

Persons with significant control

1

Milner Square, LondonN1 1TY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
5 April 2023
NE01NE01
Change Of Name Notice
5 April 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Resolution
29 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2018
CC04CC04
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Incorporation Company
16 December 2015
NEWINCIncorporation