Company NameSigma Prs Investments (Dawley Road Ii) Limited
Company StatusActive
Company Number12064750
CategoryPrivate Limited Company
Incorporation Date24 June 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
Appointed24 June 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
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
Appointed25 March 2020(9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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
Appointed25 March 2020(9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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
Appointed25 March 2020(9 months after company formation)
Appointment Duration4 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
Appointed30 March 2020(9 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
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, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Secretary NameSigma Capital Property Ltd (Corporation)
StatusCurrent
Appointed25 March 2020(9 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address18 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 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
Appointed24 June 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
Appointed24 June 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
Appointed24 June 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 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

7 July 2023Delivered on: 7 July 2023
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the east side of dawley road, arleston, telford, registered at the land registry under freehold title number SL262650.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the east side of dawley road, arleston, telford registered at the land registry with freehold title number SL262650.
Outstanding
8 March 2021Delivered on: 12 March 2021
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold absolute land on the east side of dawley road, arleston, telford registered at the land registry with title number SL262650.
Outstanding