UKBizDB.co.uk

SIGMA PRS INVESTMENTS (BEAM PARK V&W) LIMITED

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

This company is commonly known as Sigma Prs Investments (beam Park V&w) Limited. The company was founded 4 years ago and was given the registration number 12206506. The firm's registered office is in MANCHESTER. You can find them at Floor 3, 1, St. Ann Street, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SIGMA PRS INVESTMENTS (BEAM PARK V&W) LIMITED
Company Number:12206506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Alva Street, Edinburgh, Scotland, EH2 4QG

Corporate Secretary17 September 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director26 June 2023Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director02 February 2023Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director17 September 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director13 September 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director24 March 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director13 September 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director17 September 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director13 September 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director13 September 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director13 September 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director13 September 2019Active

People with Significant Control

London Btr Investments (Nw Ii) Holdings 2 Limited
Notified on:04 February 2022
Status:Active
Country of residence:England
Address:Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
London Btr Investments (Nw) Holdings 2 Limited
Notified on:17 September 2021
Status:Active
Country of residence:England
Address:Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Sigma Prs General Partner Llp As General Partner Of Sigma Prs Property Investments Lp
Notified on:13 September 2019
Status:Active
Country of residence:Scotland
Address:18, Alva Street, Edinburgh, Scotland, EH2 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Capital

Capital allotment shares.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Accounts

Change account reference date company current extended.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Officers

Appoint corporate secretary company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.