Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (HEXTHORPE PHASE 3) LIMITED (13490582)

SIGMA PRS INVESTMENTS (HEXTHORPE PHASE 3) LIMITED (13490582) is an active UK company. incorporated on 2 July 2021. 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 (HEXTHORPE PHASE 3) LIMITED has been registered for 4 years. Current directors include BIRRELL, Christian Stewart, MCKELLAR, Stewart Robert John, MOORE, James Bartrop.

Company Number
13490582
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 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 (HEXTHORPE PHASE 3) LIMITED

SIGMA PRS INVESTMENTS (HEXTHORPE PHASE 3) LIMITED is an active company incorporated on 2 July 2021 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 (HEXTHORPE PHASE 3) LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13490582

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 December 2025 (4 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 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: 2 July 2021To: 19 December 2025
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Loan Secured
Mar 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 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 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
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

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

BERRY, Jason George

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1972
Director
Appointed 02 Jul 2021
Resigned 08 Dec 2025

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 02 Jul 2021
Resigned 28 Jul 2023

HELSTRIP, Victoria Mary

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1987
Director
Appointed 31 Jul 2023
Resigned 08 Dec 2025

MCGILL, Michael Scott

Resigned
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 31 Jul 2023
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 02 Jul 2021
Resigned 08 Dec 2025

REAY, Graeme Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 02 Jul 2021
Resigned 08 Dec 2025

SCOTT, Michael Whitecross

Resigned
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 02 Jul 2021
Resigned 08 Dec 2025

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 02 Jul 2021
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 19 Dec 2023
St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022
Ceased 19 Dec 2023
Alva Street, EdinburghEH2 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2021
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
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
18 December 2025
AP01Appointment 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
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
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
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
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
19 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
2 February 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2021
NEWINCIncorporation