UKBizDB.co.uk

SIGMA PRS INVESTMENTS (NEWHALL) LIMITED

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

This company is commonly known as Sigma Prs Investments (newhall) Limited. The company was founded 5 years ago and was given the registration number 11521411. 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 (NEWHALL) LIMITED
Company Number:11521411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 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, United Kingdom, EH2 4QG

Corporate Secretary07 May 2021Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director24 March 2021Active
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

Director07 May 2021Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director16 August 2020Active
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

Director16 August 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director07 May 2021Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director16 August 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director16 August 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director16 August 2018Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director19 April 2021Active
Floor 3 / 1, St. Ann Street, Manchester, United Kingdom, M2 7LR

Director29 May 2019Active

People with Significant Control

The Prs Reit (Sw Ii) Borrower Limited
Notified on:07 May 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:16 August 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 (7 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
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-07-15Accounts

Change account reference date company previous shortened.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.