THE PRS REIT PLC
Activities of investment trusts
THE PRS REIT PLC
Activities of investment trusts
Contact & Details
Contact
Registered Address
Floor 3 1 St. Ann Street Manchester M2 7LR
Full company profile for THE PRS REIT PLC (10638461), an active company based in Manchester, United Kingdom. Incorporated 24 Feb 2017. Activities of investment trusts. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Cash in Bank
£21.60M
Net Assets
£785.38M
Total Liabilities
£442.94M
Turnover
£66.58M
Employees
N/A
Debt Ratio
36%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | May 2017 | IPO |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Sigma Cpital Group Plc
Ceased 31 May 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Jan 2026 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 15 Jan 2026 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 15 Jan 2026 | Resolution | Resolutions | |
| 13 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 5 Jan 2026 | Officers | Termination of Christopher Harwood Bernard Mills as director on 2026-01-05 |
Liquidation Voluntary Appointment Of Liquidator
Liquidation Voluntary Declaration Of Solvency
Resolutions
Change Registered Office Address Company With Date Old Address New Address
Termination of Christopher Harwood Bernard Mills as director on 2026-01-05
Recent Activity
Latest Activity
Liquidation Voluntary Appointment Of Liquidator
3 months ago on 15 Jan 2026
Liquidation Voluntary Declaration Of Solvency
3 months ago on 15 Jan 2026
Resolutions
3 months ago on 15 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 13 Jan 2026
Termination of Christopher Harwood Bernard Mills as director on 2026-01-05
3 months ago on 5 Jan 2026
