About

Registered Number: 05841337
Date of Incorporation: 08/06/2006 (18 years ago)
Company Status: Active
Registered Address: 332, PO BOX 332 Church Street, Hampton, TW12 9DJ,

 

Based in Hampton, Sigrist Square Freehold Ltd was setup in 2006. We do not know the number of employees at the company. There are 7 directors listed as Tsirkou, John, Van Der Riet, Margaretha Maria, Windsor, Winston Walter, Lennard, Alvin, Clark, Lynda Moira, Petrou, Christian, Walton, John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TSIRKOU, John 28 May 2017 - 1
VAN DER RIET, Margaretha Maria 06 July 2012 - 1
WINDSOR, Winston Walter 06 July 2012 - 1
CLARK, Lynda Moira 05 December 2012 11 February 2013 1
PETROU, Christian 06 July 2012 09 July 2020 1
WALTON, John 10 June 2008 24 June 2015 1
Secretary Name Appointed Resigned Total Appointments
LENNARD, Alvin 10 June 2008 31 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
PSC07 - N/A 13 July 2020
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
PSC04 - N/A 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 04 July 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 June 2017
AD01 - Change of registered office address 06 June 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 14 February 2013
AA01 - Change of accounting reference date 15 January 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 16 July 2007
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.