CompanyTrack
S

SIGMA PRS INVESTMENTS (BENNETT STREET) LIMITED

Active Manchester

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
S

SIGMA PRS INVESTMENTS (BENNETT STREET) LIMITED

Management of real estate on a fee or contract basis

Founded 18 Aug 2022 Active Manchester, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 14 Aug 2025
Confirmation Statement Submitted 21 May 2025
Net assets £100.00
Total assets £200.00
Total Liabilities £100.00
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover SIGMA PRS INVESTMENTS (BENNETT STREET) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

£100.00

Turnover

N/A

Employees

N/A

Debt Ratio

50%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 1 resigned
Status
Graeme Douglas ReayDirectorBritishScotland5918 Aug 2022Active
Jason George BerryDirectorBritishEngland5318 Aug 2022Active
Katy Louise RamseyDirectorBritishEngland4718 Aug 2022Active
Michael Scott McgillDirectorBritishScotland5818 Aug 2022Active
Michael Whitecross ScottDirectorBritishScotland5218 Aug 2022Active
Victoria Mary HelstripDirectorBritishScotland3831 Jul 2023Active

Shareholders

Shareholders (2)

Sigma Prs Investments (natwest) Borrower Limited
100.0%
10021 May 2024
Sigma Capital Property Ltd
0.0%
021 May 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Sigma Prs Investments (natwest) Borrower Limited

United Kingdom

Active
Notified 20 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sigma Capital Property Ltd

United Kingdom

Active
Notified 18 Aug 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SIGMA CAPITAL PROPERTY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (NATWEST) BORROWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (NATWEST) HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA CAPITAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIX BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA EXI LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SFH LTD united kingdom appoint/remove directors
PINEBRIDGE BENSON ELLIOT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BENSON ELLIOT GP V LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BENSON ELLIOT GP (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED united kingdom significant influence or control
PINEBRIDGE INVESTMENTS HOLDINGS US LLC united states of america
SIGMA PRS INVESTMENTS (BENNETT STREET) LIMITED Current Company
SIGMA PRS INVESTMENTS (BENNETT STREET II) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mrs Victoria Mary Helstrip on 2025-11-27View(2 pages)
24 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
19 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-19View(2 pages)
14 Aug 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
14 Aug 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
27 Nov 2025 Officers

Change to director Mrs Victoria Mary Helstrip on 2025-11-27

24 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Aug 2025 Officers

Change to director Miss Victoria Mary Risk on 2025-08-19

14 Aug 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

14 Aug 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

Recent Activity

Latest Activity

Change to director Mrs Victoria Mary Helstrip on 2025-11-27

2 months ago on 27 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 24 Oct 2025

Change to director Miss Victoria Mary Risk on 2025-08-19

6 months ago on 19 Aug 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

6 months ago on 14 Aug 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 14 Aug 2025