Manchester
M2 7LR
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mrs Katy Louise Ramsey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Graeme Douglas Reay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Registered Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
2 February 2024 | All of the property or undertaking has been released from charge 134905820003 (1 page) |
---|---|
2 February 2024 | All of the property or undertaking has been released from charge 134905820002 (1 page) |
2 February 2024 | All of the property or undertaking has been released from charge 134905820001 (1 page) |
20 December 2023 | Registration of charge 134905820004, created on 19 December 2023 (45 pages) |
19 December 2023 | Notification of The Prs Reit (Lbg) Borrower Limited as a person with significant control on 19 December 2023 (2 pages) |
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (5 pages) |
19 December 2023 | Cessation of Sigma Prs General Partner Ii Llp as General Partner of Sigma Prs Property Investments Ii Lp as a person with significant control on 19 December 2023 (1 page) |
13 December 2023 | Registration of charge 134905820003, created on 11 December 2023 (13 pages) |
29 September 2023 | Appointment of Mr Michael Scott Mcgill as a director on 31 July 2023 (2 pages) |
28 September 2023 | Appointment of Miss Victoria Mary Risk as a director on 31 July 2023 (2 pages) |
28 September 2023 | Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
10 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
22 August 2022 | Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page) |
24 June 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
12 April 2022 | Registration of charge 134905820002, created on 31 March 2022 (36 pages) |
12 April 2022 | Registration of charge 134905820001, created on 31 March 2022 (68 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
6 April 2022 | Notification of Sigma Prs General Partner Ii Llp as General Partner of Sigma Prs Property Investments Ii Lp as a person with significant control on 31 March 2022 (2 pages) |
6 April 2022 | Cessation of Sigma Prs General Partner Llp as General Partner of Sigma Prs Property Investments Lp as a person with significant control on 31 March 2022 (1 page) |
27 January 2022 | Memorandum and Articles of Association (21 pages) |
27 January 2022 | Resolutions
|
6 September 2021 | Director's details changed for Mrs Katy Louise Ramsey on 6 September 2021 (2 pages) |
19 August 2021 | Current accounting period extended from 31 July 2022 to 30 September 2022 (1 page) |
2 July 2021 | Incorporation Statement of capital on 2021-07-02
|