Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A) LIMITED (12168751)

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A) LIMITED (12168751) is a dissolved UK company. incorporated on 21 August 2019. 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 INVESTMENTS (HOUGHTON REGIS PARCEL 8A) LIMITED has been registered for 6 years. Current directors include MCBURNEY, Leanne Joyce, SCOTT, Michael Whitecross.

Company Number
12168751
Status
dissolved
Type
ltd
Incorporated
21 August 2019
Age
6 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
MCBURNEY, Leanne Joyce, SCOTT, Michael Whitecross
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A) LIMITED

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A) LIMITED is an dissolved company incorporated on 21 August 2019 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 INVESTMENTS (HOUGHTON REGIS PARCEL 8A) LIMITED was registered 6 years ago.(SIC: 68320)

Status

dissolved

Active since 6 years ago

Company No

12168751

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 27 January 2023 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

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

Timeline

19 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Aug 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 24 Dec 2019

MCBURNEY, Leanne Joyce

Active
St. Ann Street, ManchesterM2 7LR
Born July 1986
Director
Appointed 15 Dec 2023

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 21 Aug 2019

BARNET, Graham Fleming

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 21 Aug 2019
Resigned 23 Dec 2020

BERRY, Jason George

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1972
Director
Appointed 17 Mar 2020
Resigned 15 Dec 2023

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 21 Aug 2019
Resigned 28 Jul 2023

COULSON, Pippa Margaret

Resigned
St. Ann Street, ManchesterM2 7LR
Born December 1974
Director
Appointed 31 Jul 2023
Resigned 15 Dec 2023

MCGILL, Michael Scott

Resigned
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 31 Jul 2023
Resigned 15 Dec 2023

RAMSEY, Katy Louise

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1978
Director
Appointed 24 Dec 2019
Resigned 15 Dec 2023

REAY, Graeme Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 21 Aug 2019
Resigned 15 Dec 2023

SUMNER, Robert Matthew

Resigned
St. Ann Street, ManchesterM2 7LR
Born May 1970
Director
Appointed 24 Dec 2019
Resigned 15 Dec 2023

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 21 Aug 2019
Resigned 10 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
St. Ann Street, ManchesterM2 7LR

Nature of Control

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2019
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
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 Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
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 Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Accounts With Accounts Type Dormant
30 April 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
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 January 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Incorporation Company
21 August 2019
NEWINCIncorporation