SIGMA PROPERTY CO. LIMITED - CHIGWELL
Company Profile | Company Filings |
Overview
SIGMA PROPERTY CO. LIMITED is a Private Limited Company from CHIGWELL ENGLAND and has the status: Active.
SIGMA PROPERTY CO. LIMITED was incorporated 11 years ago on 17/07/2012 and has the registered number: 08145500. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
SIGMA PROPERTY CO. LIMITED was incorporated 11 years ago on 17/07/2012 and has the registered number: 08145500. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
SIGMA PROPERTY CO. LIMITED - CHIGWELL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
BURNEY COURT
CHIGWELL
ESSEX
IG7 5PS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIGMA (MARLBOROUGH) LTD (until 01/04/2016)
SIGMA (MARLBOROUGH) LTD (until 01/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAREN BURNEY | Aug 1964 | British | Director | 2016-03-01 | CURRENT |
MR MARK ANTONI HALAMA | Dec 1961 | British | Director | 2013-02-08 | CURRENT |
MH SECRETARIES LIMITED | Corporate Secretary | 2013-03-01 UNTIL 2015-06-25 | RESIGNED | ||
MR BARRY CHARLES WARMISHAM | Jul 1961 | British | Director | 2012-07-17 UNTIL 2012-08-14 | RESIGNED |
MARK ROBERT TANN | Jan 1965 | British | Director | 2012-11-14 UNTIL 2013-02-08 | RESIGNED |
MRS NATALIE DEBRA SPURLING | Aug 1970 | British | Director | 2013-02-28 UNTIL 2013-04-05 | RESIGNED |
MRS ROISIN MARIA DUNNE | May 1975 | British | Director | 2012-08-14 UNTIL 2012-11-05 | RESIGNED |
MARK TANN | Secretary | 2012-11-14 UNTIL 2013-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daren Burney | 2016-12-21 | 8/1963 | Chigwell Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Halama | 2016-04-06 | 12/1961 | Chigwell Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sigma Property Co. Limited | 2024-04-30 | 31-07-2023 | £15,619 Cash |
Sigma Property Co. Limited | 2023-08-01 | 31-07-2022 | £218,211 Cash £5,531,162 equity |
Sigma Property Co. Limited | 2022-04-14 | 31-07-2021 | £18,600 Cash £5,503,949 equity |
Sigma Property Co. Limited | 2021-05-04 | 31-07-2020 | £760 Cash £3,620,104 equity |
Sigma Property Co. Limited | 2020-05-01 | 31-07-2019 | £1,743 Cash £3,255,609 equity |
Sigma Property Co. Limited | 2019-05-01 | 31-07-2018 | £780 Cash £2,894,194 equity |
Sigma Property Co. Limited | 2018-05-01 | 31-07-2017 | £17,649 Cash £2,577,353 equity |
Micro-entity Accounts - SIGMA PROPERTY CO. LIMITED | 2017-05-02 | 31-07-2016 | £1,464,508 equity |
Abbreviated Company Accounts - SIGMA PROPERTY CO. LIMITED | 2016-05-03 | 31-07-2015 | £105,610 Cash £271,860 equity |
Abbreviated Company Accounts - SIGMA (MARLBOROUGH) LTD | 2015-05-01 | 31-07-2014 | £19,440 Cash £110,107 equity |