Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (HOUGHTON REGIS) LIMITED (11673725)

SIGMA PRS INVESTMENTS (HOUGHTON REGIS) LIMITED (11673725) is an active UK company. incorporated on 13 November 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 (HOUGHTON REGIS) LIMITED has been registered for 7 years.

Company Number
11673725
Status
active
Type
ltd
Incorporated
13 November 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 (HOUGHTON REGIS) LIMITED

SIGMA PRS INVESTMENTS (HOUGHTON REGIS) LIMITED is an active company incorporated on 13 November 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 (HOUGHTON REGIS) LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11673725

LTD Company

Age

7 Years

Incorporated 13 November 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 13 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 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 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: 13 November 2018To: 19 December 2025
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Director Joined
Jun 19
Director Left
Sept 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Jan 21
Loan Secured
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 21
Loan Secured
May 21
Director Left
Aug 22
Owner Exit
Jul 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 23
Director Left
Dec 25
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 Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination 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
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
15 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
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
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
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Incorporation Company
13 November 2018
NEWINCIncorporation