Background WavePink WaveYellow Wave

SIGMA PRS (WHITELEY) LIMITED (15681914)

SIGMA PRS (WHITELEY) LIMITED (15681914) is an active UK company. incorporated on 26 April 2024. 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 (WHITELEY) LIMITED has been registered for 1 year. Current directors include BERRY, Jason George, HELSTRIP, Victoria Mary, MCGILL, Michael Scott and 3 others.

Company Number
15681914
Status
active
Type
ltd
Incorporated
26 April 2024
Age
1 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 (WHITELEY) LIMITED

SIGMA PRS (WHITELEY) LIMITED is an active company incorporated on 26 April 2024 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 (WHITELEY) LIMITED was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

15681914

LTD Company

Age

1 Years

Incorporated 26 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 26 April 2024 - 31 December 2024(9 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 (6 months ago)
Submitted on 26 September 2025 (6 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

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Mar 25
Owner Exit
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BERRY, Jason George

Active
St. Ann Street, ManchesterM2 7LR
Born September 1972
Director
Appointed 26 Apr 2024

HELSTRIP, Victoria Mary

Active
St. Ann Street, ManchesterM2 7LR
Born September 1987
Director
Appointed 26 Apr 2024

MCGILL, Michael Scott

Active
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 26 Apr 2024

RAMSEY, Katy Louise

Active
St. Ann Street, ManchesterM2 7LR
Born August 1978
Director
Appointed 26 Apr 2024

REAY, Graeme Douglas

Active
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 26 Apr 2024

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 26 Apr 2024

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 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 26 Mar 2025
Ceased 25 Sept 2025
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 26 Apr 2024
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

15

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
26 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
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2024
NEWINCIncorporation