Background WavePink WaveYellow Wave

THE PRS REIT (HOLYOAKE) LIMITED (12882087)

THE PRS REIT (HOLYOAKE) LIMITED (12882087) is an active UK company. incorporated on 16 September 2020. 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 (HOLYOAKE) LIMITED has been registered for 5 years. Current directors include BIRRELL, Christian Stewart, MCKELLAR, Stewart Robert John, MOORE, James Bartrop.

Company Number
12882087
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 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 (HOLYOAKE) LIMITED

THE PRS REIT (HOLYOAKE) LIMITED is an active company incorporated on 16 September 2020 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 (HOLYOAKE) LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12882087

LTD Company

Age

5 Years

Incorporated 16 September 2020

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 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 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: 16 September 2020To: 18 December 2025
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Left
Aug 22
Director Joined
Sept 23
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 Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
St. Ann Street, ManchesterM2 7LR
Corporate secretary
Appointed 16 Sept 2020

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 16 Sept 2020
Resigned 23 Dec 2020

BERRY, Jason George

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1972
Director
Appointed 16 Sept 2020
Resigned 08 Dec 2025

COULSON, Pippa Margaret

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

MCBURNEY, Leanne Joyce

Resigned
St. Ann Street, ManchesterM2 7LR
Born July 1986
Director
Appointed 21 Sept 2020
Resigned 30 Sept 2020

MCGILL, Michael Scott

Resigned
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 16 Sept 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 16 Sept 2020
Resigned 08 Dec 2025

REAY, Graeme Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 16 Sept 2020
Resigned 08 Dec 2025

SCOTT, Michael Whitecross

Resigned
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 16 Sept 2020
Resigned 08 Dec 2025

SUMNER, Robert Matthew

Resigned
St. Ann Street, ManchesterM2 7LR
Born May 1970
Director
Appointed 16 Sept 2020
Resigned 08 Dec 2025

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 16 Sept 2020
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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2020
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
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
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
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 With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Resolution
30 September 2020
RESOLUTIONSResolutions
Memorandum Articles
30 September 2020
MAMA
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2020
NEWINCIncorporation