UKBizDB.co.uk

SIGMA PRS INVESTMENTS (BRACKENHOE) LIMITED

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

This company is commonly known as Sigma Prs Investments (brackenhoe) Limited. The company was founded 5 years ago and was given the registration number 12026470. 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 (BRACKENHOE) LIMITED
Company Number:12026470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2019
End of financial year:30 June 2023
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 Secretary23 December 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director15 November 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 July 2023Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director15 November 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director27 December 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 May 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 May 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director15 November 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 May 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 May 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 May 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director27 September 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 May 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director31 May 2019Active

People with Significant Control

The Prs Reit (Lgim) Borrower Limited
Notified on:07 July 2023
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
The Prs Reit (Lbg) Borrower Limited
Notified on:29 April 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
The Prs Reit Holding Company Limited
Notified on:23 December 2019
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:31 May 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
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.