UKBizDB.co.uk

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8) LIMITED

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

This company is commonly known as Sigma Prs Investments (houghton Regis Parcel 8) Limited. The company was founded 5 years ago and was given the registration number 11875798. 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 PARCEL 8) LIMITED
Company Number:11875798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:30 June 2022
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 Secretary24 December 2019Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director15 December 2023Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director12 March 2019Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director12 March 2019Active
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

Director12 March 2019Active
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

Director12 March 2019Active
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

Director24 December 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

Director24 December 2019Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director12 March 2019Active

People with Significant Control

The Prs Reit Holding Company Limited
Notified on:24 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:12 March 2019
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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-19Resolution

Resolution.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.