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.
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 | : |
|
Registered Address | : | Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Alva Street, Edinburgh, Scotland, EH2 4QG | Corporate Secretary | 25 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 25 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 31 July 2023 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 30 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 25 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 24 June 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 24 June 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 25 March 2020 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 24 June 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 24 June 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 24 June 2019 | Active |
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR | Director | 24 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-10 | Incorporation | Memorandum articles. | Download |
2021-02-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.