CompanyTrack
S

SIGMA PRS (BLUEBIRD) INVESTMENT BORROWER LIMITED

Active Manchester

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
S

SIGMA PRS (BLUEBIRD) INVESTMENT BORROWER LIMITED

Management of real estate on a fee or contract basis

Founded 30 Apr 2024 Active Manchester, England
Management of real estate on a fee or contract basis
Accounts Submitted 7 Jul 2025
Confirmation Statement Submitted 30 Apr 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 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 (BLUEBIRD) INVESTMENT BORROWER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active
Status
Graeme Douglas ReayDirectorBritishScotland5930 Apr 2024Active
Jason George BerryDirectorBritishEngland5330 Apr 2024Active
Katy Louise RamseyDirectorBritishEngland4730 Apr 2024Active
Michael Scott McgillDirectorBritishScotland5830 Apr 2024Active
Michael Whitecross ScottDirectorBritishScotland5230 Apr 2024Active
Victoria Mary HelstripDirectorBritishScotland3830 Apr 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Prs (bluebird) Holding Company Limited

United Kingdom

Active
Notified 30 Apr 2024
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 PRS (BLUEBIRD) HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA CAPITAL PROPERTY LTD 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 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 shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
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 (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 (BLUEBIRD) INVESTMENT BORROWER LIMITED Current Company
SIGMA PRS (BEAUFORT PARK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (CHARLTON GARDENS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (FERNWOOD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (BEAUMONT GREEN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (BISHOPS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (BRACKEN GRANGE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (DON STREET) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (FREIGHT DEPOT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (KIRKLEATHAM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (LOCK LANE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (SHIREBROOK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (SPENCER'S PARK PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (WESTMINSTER WALK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mrs Victoria Mary Helstrip on 2025-11-27View(2 pages)
18 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-18View(2 pages)
7 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
30 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-29 with updatesView(4 pages)
21 Jul 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(64 pages)
27 Nov 2025 Officers

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

18 Aug 2025 Officers

Change to director Miss Victoria Mary Risk on 2025-08-18

7 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

30 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-29 with updates

21 Jul 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

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

2 months ago on 27 Nov 2025

Change to director Miss Victoria Mary Risk on 2025-08-18

6 months ago on 18 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 7 Jul 2025

Confirmation statement made on 2025-04-29 with updates

9 months ago on 30 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 21 Jul 2024