Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED (10684675)

SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED (10684675) is an active UK company. incorporated on 22 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED has been registered for 9 years. Current directors include BIRRELL, Christian Stewart, MCKELLAR, Stewart Robert John, MOORE, James Bartrop.

Company Number
10684675
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRRELL, Christian Stewart, MCKELLAR, Stewart Robert John, MOORE, James Bartrop
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED

SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED is an active company incorporated on 22 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10684675

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

Floor 3, 1. St. Ann Street Manchester M2 7LR England
From: 22 March 2017To: 19 December 2025
Timeline

51 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Feb 19
Director Joined
May 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Jan 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 18 Dec 2018

BIRRELL, Christian Stewart

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1988
Director
Appointed 09 Dec 2025

MCKELLAR, Stewart Robert John

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born June 1975
Director
Appointed 09 Dec 2025

MOORE, James Bartrop

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born October 1990
Director
Appointed 09 Dec 2025

BARNET, Graham Fleming

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 31 Oct 2019
Resigned 23 Dec 2020

BARNET, Graham Fleming

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 22 Mar 2017
Resigned 18 Dec 2018

BERRY, Jason George

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1972
Director
Appointed 17 Mar 2020
Resigned 08 Dec 2025

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 31 Oct 2019
Resigned 28 Jul 2023

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 22 Mar 2017
Resigned 18 Dec 2018

COULSON, Pippa Margaret

Resigned
St. Ann Street, ManchesterM2 7LR
Born December 1974
Director
Appointed 31 Jul 2023
Resigned 08 Dec 2025

FRANCIS, David Steffan

Resigned
St. Ann Street, ManchesterM2 7LR
Born January 1955
Director
Appointed 18 Dec 2018
Resigned 31 Oct 2019

HOGG, Graeme Ronald Rae

Resigned
St. Ann Street, ManchesterM2 7LR
Born June 1965
Director
Appointed 22 Mar 2017
Resigned 18 Dec 2018

KYLE, William Robert

Resigned
St. Ann Street, ManchesterM2 7LR
Born November 1971
Director
Appointed 22 Mar 2017
Resigned 26 Sept 2018

MACRAE, Roderick Macleod

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1964
Director
Appointed 18 Dec 2018
Resigned 31 Oct 2019

MCGILL, Michael Scott

Resigned
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 05 Oct 2021
Resigned 08 Dec 2025

NANDA, Geeta

Resigned
1 St. Ann Street, ManchesterM2 7LR
Born July 1965
Director
Appointed 08 Dec 2025
Resigned 09 Dec 2025

NAYLOR, Robert Graham

Resigned
1 St. Ann Street, ManchesterM2 7LR
Born November 1974
Director
Appointed 08 Dec 2025
Resigned 09 Dec 2025

PROWER, Aubyn James Sugden

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1955
Director
Appointed 20 May 2019
Resigned 31 Oct 2019

RAMSEY, Katy Louise

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1978
Director
Appointed 31 Oct 2019
Resigned 08 Dec 2025

REAY, Graeme Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 31 Oct 2019
Resigned 08 Dec 2025

SCOTT, Michael Whitecross

Resigned
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 31 Oct 2019
Resigned 08 Dec 2025

SCOTT, Michael Whitecross

Resigned
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 22 Mar 2017
Resigned 18 Dec 2018

SMITH, Stephen Paul

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1953
Director
Appointed 18 Dec 2018
Resigned 31 Oct 2019

SUMNER, Robert Matthew

Resigned
St. Ann Street, ManchesterM2 7LR
Born May 1970
Director
Appointed 31 Oct 2019
Resigned 08 Dec 2025

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 31 Oct 2019
Resigned 10 Jun 2022

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 30 May 2017
Resigned 18 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
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 03 Oct 2019
St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2018
Ceased 24 Dec 2019
Alva Street, EdinburghEH2 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
8 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
PARENT_ACCPARENT_ACC
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Resolution
24 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
21 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Incorporation Company
22 March 2017
NEWINCIncorporation