Background WavePink WaveYellow Wave

THE PRS REIT (LBG) BORROWER LIMITED (11392913)

THE PRS REIT (LBG) BORROWER LIMITED (11392913) is an active UK company. incorporated on 1 June 2018. 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. THE PRS REIT (LBG) BORROWER LIMITED has been registered for 7 years. Current directors include BIRRELL, Christian Stewart, MCKELLAR, Stewart Robert John, MOORE, James Bartrop.

Company Number
11392913
Status
active
Type
ltd
Incorporated
1 June 2018
Age
7 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
T

THE PRS REIT (LBG) BORROWER LIMITED

THE PRS REIT (LBG) BORROWER LIMITED is an active company incorporated on 1 June 2018 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. THE PRS REIT (LBG) BORROWER LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11392913

LTD Company

Age

7 Years

Incorporated 1 June 2018

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 13 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 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 United Kingdom
From: 1 June 2018To: 18 December 2025
Timeline

38 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Director Joined
May 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
Loan Secured
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 22
Director Left
Nov 22
Loan Secured
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Mar 25
Loan Secured
Dec 25
Director Joined
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 Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 01 Jun 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 17 Nov 2022

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

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 01 Jun 2018
Resigned 31 Oct 2019

MACRAE, Roderick Macleod

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1964
Director
Appointed 01 Jun 2018
Resigned 31 Oct 2019

MCGILL, Michael Scott

Resigned
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 30 Mar 2020
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

SMITH, Stephen Paul

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1953
Director
Appointed 01 Jun 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

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 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
9 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
9 February 2024
MR05Certification of Charge
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
6 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 April 2022
MR05Certification of Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 September 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 September 2021
MR05Certification of Charge
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Memorandum Articles
6 February 2020
MAMA
Resolution
4 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Incorporation Company
1 June 2018
NEWINCIncorporation