UKBizDB.co.uk

SIGMA PRS INVESTMENTS (DAWLEY ROAD II) LIMITED

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

This company is commonly known as Sigma Prs Investments (dawley Road Ii) Limited. The company was founded 4 years ago and was given the registration number 12064750. 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 (DAWLEY ROAD II) LIMITED
Company Number:12064750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 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 Secretary25 March 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director25 March 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

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

Director30 March 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director25 March 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director24 June 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director24 June 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director25 March 2020Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director24 June 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director24 June 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director24 June 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director24 June 2019Active

People with Significant Control

The Prs Reit (Lbg) Borrower Limited
Notified on:10 March 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
The Prs Reit (Barclays) Borrower Limited
Notified on:08 March 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 Investments (Dawley Road) Limited
Notified on:24 June 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

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Confirmation 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
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-02-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.