Company NameSigma Prs Investments (Hexthorpe Phase 3) Limited
Company StatusActive
Company Number13490582
CategoryPrivate Limited Company
Incorporation Date2 July 2021(2 years, 9 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 Jason George Berry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 1 St. Ann Street
Manchester
M2 7LR
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(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
Appointed02 July 2021(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
Appointed02 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed02 July 2021(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
Appointed02 July 2021(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 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

31 March 2022Delivered 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 2022Delivered on: 12 April 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

2 February 2024All of the property or undertaking has been released from charge 134905820003 (1 page)
2 February 2024All of the property or undertaking has been released from charge 134905820002 (1 page)
2 February 2024All of the property or undertaking has been released from charge 134905820001 (1 page)
20 December 2023Registration of charge 134905820004, created on 19 December 2023 (45 pages)
19 December 2023Notification of The Prs Reit (Lbg) Borrower Limited as a person with significant control on 19 December 2023 (2 pages)
19 December 2023Confirmation statement made on 19 December 2023 with updates (5 pages)
19 December 2023Cessation 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 2023Registration of charge 134905820003, created on 11 December 2023 (13 pages)
29 September 2023Appointment of Mr Michael Scott Mcgill as a director on 31 July 2023 (2 pages)
28 September 2023Appointment of Miss Victoria Mary Risk as a director on 31 July 2023 (2 pages)
28 September 2023Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
22 August 2022Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page)
24 June 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
12 April 2022Registration of charge 134905820002, created on 31 March 2022 (36 pages)
12 April 2022Registration of charge 134905820001, created on 31 March 2022 (68 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
6 April 2022Notification 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 2022Cessation 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 2022Memorandum and Articles of Association (21 pages)
27 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2021Director's details changed for Mrs Katy Louise Ramsey on 6 September 2021 (2 pages)
19 August 2021Current accounting period extended from 31 July 2022 to 30 September 2022 (1 page)
2 July 2021Incorporation
Statement of capital on 2021-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)