Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A II) LIMITED (12169553)

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A II) LIMITED (12169553) is an active UK company. incorporated on 22 August 2019. 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 (HOUGHTON REGIS PARCEL 8A II) LIMITED has been registered for 6 years. Current directors include BIRRELL, Christian Stewart, MCKELLAR, Stewart Robert John, MOORE, James Bartrop.

Company Number
12169553
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 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 (HOUGHTON REGIS PARCEL 8A II) LIMITED

SIGMA PRS INVESTMENTS (HOUGHTON REGIS PARCEL 8A II) LIMITED is an active company incorporated on 22 August 2019 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 (HOUGHTON REGIS PARCEL 8A II) LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12169553

LTD Company

Age

6 Years

Incorporated 22 August 2019

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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 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 August 2019To: 19 December 2025
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Owner Exit
Oct 24
Loan Secured
Mar 25
Loan Cleared
Sept 25
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 Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SIGMA CAPITAL PROPERTY LTD

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

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 22 Aug 2019
Resigned 23 Dec 2020

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 22 Aug 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

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

RAMSEY, Katy Louise

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1978
Director
Appointed 24 Dec 2019
Resigned 08 Dec 2025

REAY, Graeme Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 22 Aug 2019
Resigned 08 Dec 2025

SCOTT, Michael Whitecross

Resigned
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 22 Aug 2019
Resigned 08 Dec 2025

SUMNER, Robert Matthew

Resigned
St. Ann Street, ManchesterM2 7LR
Born May 1970
Director
Appointed 24 Dec 2019
Resigned 08 Dec 2025

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 22 Aug 2019
Resigned 10 Jun 2022

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 25 Oct 2024
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 15 Dec 2023
Ceased 25 Oct 2024
St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2019
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
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
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
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
28 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
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
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2020
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Incorporation Company
22 August 2019
NEWINCIncorporation