Company NameSigma Prs Investments (Bury St Edmunds Parcel D) Limited
Company StatusActive
Company Number11934752
CategoryPrivate Limited Company
Incorporation Date9 April 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Graeme Douglas Reay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMrs Katy Louise Ramsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(1 year after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Jason George Berry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Robert Matthew Sumner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMrs Pippa Margaret Coulson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameSigma Capital Property Ltd (Corporation)
StatusCurrent
Appointed18 October 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR

Location

Registered AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

18 October 2021Delivered on: 20 October 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land known as plots 180 to 185 and parcel d, marham park, bury st edmunds with freehold title number SK398823. For more details please refer to the instrument.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land on the south side of tut hill, fornham all saints, bury st edmunds (parcel d), at one time forming part of the registered title number SK370757 and shown edged red on the plan attached in the deed of accession.
Outstanding