Background WavePink WaveYellow Wave

SIRIUS PROPERTY FINANCE GROUP LIMITED (10132820)

SIRIUS PROPERTY FINANCE GROUP LIMITED (10132820) is an active UK company. incorporated on 19 April 2016. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIRIUS PROPERTY FINANCE GROUP LIMITED has been registered for 9 years. Current directors include JUPP, Robert Paul, LLOYD-HAYWARD, William Albert.

Company Number
10132820
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
Brightstar Financial, Billericay, CM12 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JUPP, Robert Paul, LLOYD-HAYWARD, William Albert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS PROPERTY FINANCE GROUP LIMITED

SIRIUS PROPERTY FINANCE GROUP LIMITED is an active company incorporated on 19 April 2016 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIRIUS PROPERTY FINANCE GROUP LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10132820

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SIRIUS PRIVATE CLIENTS LIMITED
From: 19 April 2016To: 5 July 2018
Contact
Address

Brightstar Financial 7 Woodbrook Crescent Billericay, CM12 0EQ,

Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
May 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LLOYD-HAYWARD, William Albert

Active
7 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 19 Apr 2016

JUPP, Robert Paul

Active
7 Woodbrook Crescent, BillericayCM12 0EQ
Born July 1971
Director
Appointed 19 Apr 2016

LLOYD-HAYWARD, William Albert

Active
7 Woodbrook Crescent, BillericayCM12 0EQ
Born November 1988
Director
Appointed 18 Feb 2020

CHRISTOFI, Nicholas

Resigned
7 Woodbrook Crescent, BillericayCM12 0EQ
Born October 1985
Director
Appointed 18 Feb 2020
Resigned 07 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017

Mr Robert Paul Jupp

Ceased
7 Woodbrook Crescent, BillericayCM12 0EQ
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

39

Change Person Secretary Company With Change Date
6 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts Amended With Accounts Type Small
24 July 2023
AAMDAAMD
Change Person Secretary Company With Change Date
22 June 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Resolution
25 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2018
CONNOTConfirmation Statement Notification
Resolution
5 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Incorporation Company
19 April 2016
NEWINCIncorporation