UKBizDB.co.uk

SIGMA PRS INVESTMENTS (HOUGHTON REGIS) LIMITED

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

This company is commonly known as Sigma Prs Investments (houghton Regis) Limited. The company was founded 5 years ago and was given the registration number 11673725. 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 (HOUGHTON REGIS) LIMITED
Company Number:11673725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2018
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, United Kingdom, M2 7LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary30 September 2019Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director17 March 2020Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

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

Director21 September 2020Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

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

Director30 September 2019Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

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

Director13 November 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director30 September 2019Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director13 November 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director13 November 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director13 November 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director13 November 2018Active

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:25 January 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
The Prs Reit Holding Company Limited
Notified on:30 September 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:13 November 2018
Status:Active
Country of residence:United Kingdom
Address:18, Alva Street, Edinburgh, United Kingdom, 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
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Confirmation 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
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.