Company NameSigma Property Limited
Company StatusActive
Company Number04906661
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Usman Anjum
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(15 years after company formation)
Appointment Duration5 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2a Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameDr Ali Anjum
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(16 years after company formation)
Appointment Duration4 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2a Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameDr Omer Javed Anjum
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(16 years after company formation)
Appointment Duration4 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2a Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameMr Javed Anjum
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 Manchester Road
Rochdale
OL11 3QY
Secretary NameMrs Surrya Anjum
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address181 Manchester Road
Rochdale
Lancashire
OL11 3QY

Location

Registered Address2a Tweedale Street
Rochdale
OL11 1HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£588,662
Cash£13,080
Current Liabilities£504,828

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

16 May 2008Delivered on: 21 May 2008
Satisfied on: 16 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Molston market hartley street molston manchester t/nos. MAN64247 and MAN67655 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 2006Delivered on: 30 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Penny lane mall 9 high street cheadle staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2006Delivered on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 772 manchester road castleton rochdale,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2006Delivered on: 24 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,3,3A stanley street preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2006Delivered on: 25 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 2005Delivered on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a queens, so milkstone road, rochdale, t/no GM619302. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 June 2023Registered office address changed from PO Box 5633 the Grange Grange Avenue Manchester M61 0XP to 2a Tweedale Street Rochdale OL11 1HH on 22 June 2023 (1 page)
22 June 2023Registered office address changed from PO Box 5633 Manchester England United Kingdom M61 0XP to PO Box 5633 the Grange Grange Avenue Manchester M61 0XP on 22 June 2023 (1 page)
20 June 2023Registered office address changed from 2a Tweedale Street Rochdale Lancashire OL11 1HH England to PO Box 5633 Manchester England United Kingdom M61 0XP on 20 June 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
19 May 2022Director's details changed for Mr Usman Anjum on 19 May 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
2 June 2020Satisfaction of charge 2 in full (1 page)
2 June 2020Satisfaction of charge 4 in full (2 pages)
2 June 2020Satisfaction of charge 5 in full (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Surrya Anjum as a secretary on 23 September 2019 (1 page)
23 September 2019Appointment of Mr Ali Anjum as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Mr Omer Javed Anjum as a director on 23 September 2019 (2 pages)
6 August 2019Termination of appointment of Javed Anjum as a director on 24 July 2019 (1 page)
6 August 2019Director's details changed for Mr Usman Anjum on 1 November 2018 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Appointment of Mr Usman Anjum as a director on 1 October 2018 (2 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 August 2018Satisfaction of charge 1 in full (2 pages)
30 August 2018Satisfaction of charge 3 in full (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
8 January 2016Registered office address changed from C/O Javed Anjum 181 Manchester Road Rochdale Lancashire OL11 3QY to 2a Tweedale Street Rochdale Lancashire OL11 1HH on 8 January 2016 (1 page)
8 January 2016Registered office address changed from , C/O Javed Anjum, 181 Manchester Road, Rochdale, Lancashire, OL11 3QY to 2a Tweedale Street Rochdale Lancashire OL11 1HH on 8 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from , 30 Mason Street, Manchester, Lancashire, M4 5EY on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 30 Mason Street Manchester Lancashire M4 5EY on 27 September 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Return made up to 22/09/09; full list of members (3 pages)
1 October 2009Return made up to 22/09/09; full list of members (3 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Return made up to 22/09/05; full list of members (6 pages)
21 September 2005Return made up to 22/09/05; full list of members (6 pages)
21 July 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 July 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 July 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 July 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 22/09/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 63 - 67 rochdale road manchester M4 4HU (1 page)
29 September 2004Return made up to 22/09/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 63 - 67 rochdale road, manchester, M4 4HU (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
22 September 2003Incorporation (6 pages)
22 September 2003Incorporation (6 pages)