Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (SHIREBROOK) LIMITED (14303318)

SIGMA PRS INVESTMENTS (SHIREBROOK) LIMITED (14303318) is an active UK company. incorporated on 18 August 2022. 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 (SHIREBROOK) LIMITED has been registered for 3 years. Current directors include BERRY, Jason George, HELSTRIP, Victoria Mary, MCGILL, Michael Scott and 3 others.

Company Number
14303318
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 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
BERRY, Jason George, HELSTRIP, Victoria Mary, MCGILL, Michael Scott, RAMSEY, Katy Louise, REAY, Graeme Douglas, 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 (SHIREBROOK) LIMITED

SIGMA PRS INVESTMENTS (SHIREBROOK) LIMITED is an active company incorporated on 18 August 2022 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 (SHIREBROOK) LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14303318

LTD Company

Age

3 Years

Incorporated 18 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

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

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BERRY, Jason George

Active
St. Ann Street, ManchesterM2 7LR
Born September 1972
Director
Appointed 18 Aug 2022

HELSTRIP, Victoria Mary

Active
St. Ann Street, ManchesterM2 7LR
Born September 1987
Director
Appointed 31 Jul 2023

MCGILL, Michael Scott

Active
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 18 Aug 2022

RAMSEY, Katy Louise

Active
St. Ann Street, ManchesterM2 7LR
Born August 1978
Director
Appointed 18 Aug 2022

REAY, Graeme Douglas

Active
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 18 Aug 2022

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 18 Aug 2022

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 18 Aug 2022
Resigned 28 Jul 2023

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 24 Sept 2025
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 04 Apr 2024
Ceased 24 Sept 2025
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 18 Aug 2022
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2024
AAAnnual Accounts
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2022
NEWINCIncorporation