Company NameSigma Prs Investments (Brackenhoe) Limited
Company StatusActive
Company Number12026470
CategoryPrivate Limited Company
Incorporation Date31 May 2019(4 years, 10 months 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 Graeme Douglas Reay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(same day as company formation)
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
Appointed27 December 2019(7 months after company formation)
Appointment Duration4 years, 3 months
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
Appointed15 November 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months
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
Appointed15 November 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 4 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 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 4 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, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameSigma Capital Property Ltd (Corporation)
StatusCurrent
Appointed23 December 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 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
Appointed31 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Gwynn Galloway Thomson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
Appointed31 May 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
Appointed31 May 2019(same day as company formation)
RoleCompany 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
Appointed31 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMrs Leanne Joyce McBurney
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(3 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 24 April 2020)
RoleAssistant Company Secretary
Country of ResidenceScotland
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 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

7 July 2023Delivered on: 12 July 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land lying to the north-east of scholars rise, middlesbrough, under title number CE242876. For more details please refer to the instrument.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land lying to the north-east of scholars rise, middlesbrough, with title number, CE242876.
Outstanding
28 June 2019Delivered on: 12 July 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold property at brackenhoe, middlesbrough forming part of the land lying to the south of james cook university hospital at one time registered under title number CE230518 and part of the land on the east side of marton road, middlesbrough at one time registered under title number CE197420 shown edged red on the plan attached in the deed of accession.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold property at brackenhoe, middlesbrough forming part of the land lying to the south of james cook university hospital at one time registered at hm land registry with title absolute under title number CE230518 and shown edged red on the plan attached in the deed of accession.
Outstanding