Warning: file_put_contents(c/47ceabe5efa77b8c08e6c94765a6dd19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sigma Prs Investments (bury St Edmunds Parcel D) Limited, M2 7LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGMA PRS INVESTMENTS (BURY ST EDMUNDS PARCEL D) LIMITED

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

This company is commonly known as Sigma Prs Investments (bury St Edmunds Parcel D) Limited. The company was founded 5 years ago and was given the registration number 11934752. 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 (BURY ST EDMUNDS PARCEL D) LIMITED
Company Number:11934752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 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 Secretary18 October 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

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

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

Director18 October 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director09 April 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director28 May 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director09 April 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director18 October 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director09 April 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director09 April 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director09 April 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director09 April 2019Active

People with Significant Control

The Prs Reit (Swii) Borrower Limited
Notified on:18 October 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:09 April 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-01-18Accounts

Change account reference date company previous shortened.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Change account reference date company previous shortened.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint corporate secretary company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.