Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED (11362082)

SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED (11362082) is an active UK company. incorporated on 15 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED has been registered for 7 years.

Company Number
11362082
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED

SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED is an active company incorporated on 15 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11362082

LTD Company

Age

7 Years

Incorporated 15 May 2018

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 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

Floor 3 / 1. St. Ann Street Manchester M2 7LR United Kingdom
From: 15 May 2018To: 19 December 2025
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Sept 18
Director Left
Sept 18
Loan Secured
Apr 19
Director Joined
Jun 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jun 22
Loan Secured
Jun 22
Owner Exit
Jul 22
Director Joined
Dec 22
Owner Exit
Jul 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Incorporation Company
15 May 2018
NEWINCIncorporation