UKBizDB.co.uk

SIGMA PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sigma Property Management Limited. The company was founded 21 years ago and was given the registration number 04701337. The firm's registered office is in STRATFORD ON AVON. You can find them at 10 John Street, , Stratford On Avon, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SIGMA PROPERTY MANAGEMENT LIMITED
Company Number:04701337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 John Street, Stratford On Avon, Warwickshire, CV37 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Old Station Close, Etwall, Derby, DE65 6PQ

Secretary25 March 2008Active
68, Burton Road, Repton, Derby, England, DE65 6FN

Director08 April 2003Active
Hill Top Farm, Derby Road, Ashbourne, England, DE6 1LZ

Director08 April 2003Active
68, Burton Road, Repton, Derby, England, DE65 6FN

Secretary17 March 2008Active
Hoden Farm Hoden Lane, Cleeve Prior, Evesham, WR11 8LH

Secretary18 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 March 2003Active
Hoden Farm Hoden Lane, Cleeve Prior, Evesham, WR11 8LH

Director18 March 2003Active
5 Home Farm, Geary Lane, Bretby, Burton Upon Trent, DE15 0QE

Director08 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 March 2003Active

People with Significant Control

Ms Shelia Sudworth
Notified on:18 March 2018
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr James Lowe Sudworth
Notified on:18 March 2017
Status:Active
Date of birth:July 1939
Nationality:British
Address:10, John Street, Stratford On Avon, CV37 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alec Roger Tilley
Notified on:18 March 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Roger Neil Bull
Notified on:18 March 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.