Background WavePink WaveYellow Wave

SIGMA PRS INVESTMENTS (BISHOPS) LIMITED (14904156)

SIGMA PRS INVESTMENTS (BISHOPS) LIMITED (14904156) is an active UK company. incorporated on 30 May 2023. 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 (BISHOPS) LIMITED has been registered for 2 years. Current directors include BERRY, Jason George, HELSTRIP, Victoria Mary, MCGILL, Michael Scott and 3 others.

Company Number
14904156
Status
active
Type
ltd
Incorporated
30 May 2023
Age
2 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 (BISHOPS) LIMITED

SIGMA PRS INVESTMENTS (BISHOPS) LIMITED is an active company incorporated on 30 May 2023 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 (BISHOPS) LIMITED was registered 2 years ago.(SIC: 68320)

Status

active

Active since 2 years ago

Company No

14904156

LTD Company

Age

2 Years

Incorporated 30 May 2023

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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

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

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Loan Secured
Apr 24
Owner Exit
Jul 24
Loan Secured
Jul 24
Loan Cleared
May 25
Loan Cleared
May 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 30 May 2023

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 30 May 2023

RAMSEY, Katy Louise

Active
St. Ann Street, ManchesterM2 7LR
Born August 1978
Director
Appointed 30 May 2023

REAY, Graeme Douglas

Active
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 30 May 2023

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 30 May 2023

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 30 May 2023
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 18 Jul 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 24 Nov 2023
Ceased 18 Jul 2024
Alva Street, EdinburghEH2 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023
Ceased 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
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
21 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 August 2024
MR05Certification of Charge
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Incorporation Company
30 May 2023
NEWINCIncorporation