Background WavePink WaveYellow Wave

SIGMA PRS (CHARLTON GARDENS PHASE 2) LIMITED (16009017)

SIGMA PRS (CHARLTON GARDENS PHASE 2) LIMITED (16009017) is an active UK company. incorporated on 9 October 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 (CHARLTON GARDENS PHASE 2) LIMITED has been registered for 1 year. Current directors include BERRY, Jason George, HELSTRIP, Victoria Mary, MCGILL, Michael Scott and 3 others.

Company Number
16009017
Status
active
Type
ltd
Incorporated
9 October 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 (CHARLTON GARDENS PHASE 2) LIMITED

SIGMA PRS (CHARLTON GARDENS PHASE 2) LIMITED is an active company incorporated on 9 October 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 (CHARLTON GARDENS PHASE 2) LIMITED was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

16009017

LTD Company

Age

1 Years

Incorporated 9 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 10 October 2024 (1 year ago)

Next Due

Due by 9 July 2026
Period: 9 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

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

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Jan 25
Owner Exit
Feb 25
Loan Secured
Nov 25
Funding Round
Nov 25
Owner Exit
Dec 25
1
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 09 Oct 2024

HELSTRIP, Victoria Mary

Active
St. Ann Street, ManchesterM2 7LR
Born September 1987
Director
Appointed 09 Oct 2024

MCGILL, Michael Scott

Active
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 09 Oct 2024

RAMSEY, Katy Louise

Active
St. Ann Street, ManchesterM2 7LR
Born August 1978
Director
Appointed 09 Oct 2024

REAY, Graeme Douglas

Active
St. Ann Street, ManchesterM2 7LR
Born March 1966
Director
Appointed 09 Oct 2024

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 09 Oct 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 17 Nov 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 29 Jan 2025
Ceased 17 Nov 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 09 Oct 2024
Ceased 29 Jan 2025
Fundings
Financials
Latest Activities

Filing History

14

Mortgage Charge Whole Release With Charge Number
29 December 2025
MR05Certification of Charge
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2024
NEWINCIncorporation