Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (BURY ST EDMUNDS PARCEL D II) LIMITED (11939076)

SIGMA PRS INVESTMENTS (BURY ST EDMUNDS PARCEL D II) LIMITED (11939076) is an active UK company. incorporated on 11 April 2019. 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 (BURY ST EDMUNDS PARCEL D II) LIMITED has been registered for 6 years.

Company Number
11939076
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 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 (BURY ST EDMUNDS PARCEL D II) LIMITED

SIGMA PRS INVESTMENTS (BURY ST EDMUNDS PARCEL D II) LIMITED is an active company incorporated on 11 April 2019 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 (BURY ST EDMUNDS PARCEL D II) LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

11939076

LTD Company

Age

6 Years

Incorporated 11 April 2019

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 9 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 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 England
From: 11 April 2019To: 19 December 2025
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Oct 25
Loan Secured
Dec 25
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 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
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

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
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 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
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 February 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
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
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
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
20 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
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
Incorporation Company
11 April 2019
NEWINCIncorporation