SIGMA PROPERTY MANAGEMENT LIMITED
STRATFORD ON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6UB

Company number 04701337
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 10 JOHN STREET, STRATFORD ON AVON, WARWICKSHIRE, CV37 6UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SIGMA PROPERTY MANAGEMENT LIMITED are www.sigmapropertymanagement.co.uk, and www.sigma-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma Property Management Limited is a Private Limited Company. The company registration number is 04701337. Sigma Property Management Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Sigma Property Management Limited is 10 John Street Stratford On Avon Warwickshire Cv37 6ub. . BULL, Roger Neil is a Secretary of the company. BULL, Roger Neil is a Director of the company. TILLEY, Alec Roger is a Director of the company. Secretary BULL, Roger Neil has been resigned. Secretary KNAUFF, Pierre Marie Charles Jean has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director KNAUFF, Pierre Marie Charles Jean has been resigned. Director SUDWORTH, James Lowe has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


sigma property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BULL, Roger Neil
Appointed Date: 25 March 2008

Director
BULL, Roger Neil
Appointed Date: 08 April 2003
68 years old

Director
TILLEY, Alec Roger
Appointed Date: 08 April 2003
81 years old

Resigned Directors

Secretary
BULL, Roger Neil
Resigned: 19 March 2013
Appointed Date: 17 March 2008

Secretary
KNAUFF, Pierre Marie Charles Jean
Resigned: 25 March 2008
Appointed Date: 18 March 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 April 2003
Appointed Date: 18 March 2003

Director
KNAUFF, Pierre Marie Charles Jean
Resigned: 25 March 2008
Appointed Date: 18 March 2003
75 years old

Director
SUDWORTH, James Lowe
Resigned: 05 November 2013
Appointed Date: 08 April 2003
86 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 April 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mr Roger Neil Bull
Notified on: 18 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Lowe Sudworth
Notified on: 18 March 2017
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alec Roger Tilley
Notified on: 18 March 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGMA PROPERTY MANAGEMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
28 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

28 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3

...
... and 60 more events
17 Apr 2003
New director appointed
15 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
18 Mar 2003
Incorporation

SIGMA PROPERTY MANAGEMENT LIMITED Charges

6 March 2014
Charge code 0470 1337 0013
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
2 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H unit 5.3 lancaster park newborough road needwood burton…
29 January 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied on 18 April 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 1 croft court croft lane temple…
3 October 2006
Legal mortgage
Delivered: 6 October 2006
Status: Satisfied on 12 April 2008
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: F/H property k/a unit 5 croft court, croft lane, temple…
17 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a plot 6, castlepoint park, off fauld lane…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 49 henley street, stratford upon avon…
18 April 2005
Mortgage debenture
Delivered: 22 April 2005
Status: Satisfied on 18 April 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Croft court temple grafton t/n WK401372 50 goodsmoor road…
18 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 18 April 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land on the west side croft lane temple grafton k/a…
18 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land on the south side of goodsmoor road derby k/a 50…
18 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 54 to 62 (even) goodsmoor road littleover derby t/n…
17 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54-62 goodsmoor road sinfin derbyshire.
16 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 21 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 50 goodsmoor road industrial estate sinfin derby. With…
11 April 2003
Debenture
Delivered: 19 April 2003
Status: Satisfied on 21 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…