Background WavePink WaveYellow Wave

SIGMA PRS MANAGEMENT LTD (10615738)

SIGMA PRS MANAGEMENT LTD (10615738) is an active UK company. incorporated on 13 February 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIGMA PRS MANAGEMENT LTD has been registered for 9 years. Current directors include BARNET, Graham Fleming, SCOTT, Michael Whitecross.

Company Number
10615738
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Floor 3, 1. St. Ann Street, Manchester, M2 7LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNET, Graham Fleming, SCOTT, Michael Whitecross
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRS MANAGEMENT LTD

SIGMA PRS MANAGEMENT LTD is an active company incorporated on 13 February 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIGMA PRS MANAGEMENT LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10615738

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Floor 3, 1. St. Ann Street Manchester, M2 7LR,

Previous Addresses

Floor 3, 1. St. Ann Street Manchester M2 7LR England
From: 3 March 2017To: 3 March 2017
Floor 3 / 1. St. Ann Street Manchester M2 7LR England
From: 13 February 2017To: 3 March 2017
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Sept 19
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARNET, Graham Fleming

Active
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 13 Feb 2017

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 13 Feb 2017

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 13 Feb 2017
Resigned 15 May 2017

HOGG, Graeme Ronald Rae

Resigned
St. Ann Street, ManchesterM2 7LR
Born June 1965
Director
Appointed 13 Feb 2017
Resigned 10 Sept 2019

KYLE, William Robert

Resigned
St. Ann Street, ManchesterM2 7LR
Born November 1971
Director
Appointed 13 Feb 2017
Resigned 15 May 2017

SUMNER, Robert Matthew

Resigned
St. Ann Street, ManchesterM2 7LR
Born May 1970
Director
Appointed 13 Feb 2017
Resigned 15 May 2017

THOMSON, Gwynn Galloway

Resigned
Alva Street, EdinburghEH2 4QG
Born November 1967
Director
Appointed 13 Feb 2017
Resigned 06 Mar 2026

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 13 Feb 2017
Resigned 15 May 2017

Persons with significant control

1

St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Incorporation Company
13 February 2017
NEWINCIncorporation