UKBizDB.co.uk

SIGMA PRS NORTHERN (BERTHA PARK) LIMITED

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

This company is commonly known as Sigma Prs Northern (bertha Park) Limited. The company was founded 4 years ago and was given the registration number 12323666. 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 NORTHERN (BERTHA PARK) LIMITED
Company Number:12323666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 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 Secretary15 October 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director15 October 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

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

Director15 October 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director20 November 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director20 November 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director20 November 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director15 October 2021Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director20 November 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director20 November 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director20 November 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director20 November 2019Active
Floor 3, 1, St. Ann Street, Manchester, England, M2 7LR

Director15 October 2021Active

People with Significant Control

The Prs Reit (Sw Ii) Borrower Limited
Notified on:24 March 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 (Barclays) Borrower Limited
Notified on:12 August 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
The Prs Reit Holding Company Limited
Notified on:11 October 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 (Northern) General Partner Llp As General Partner Of Sigma (Northern) Property Investments Lp
Notified on:20 November 2019
Status:Active
Country of residence:Scotland
Address:18, Alva Street, Edinburgh, Scotland, 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-11Accounts

Legacy.

Download
2024-03-11Other

Legacy.

Download
2024-03-11Other

Legacy.

Download
2024-02-21Mortgage

Mortgage charge whole release with charge number.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.