CompanyTrack
S

SIGMA PRS (BEAUMONT GREEN PHASE 3) OPCO 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 (BEAUMONT GREEN PHASE 3) OPCO LIMITED

Management of real estate on a fee or contract basis

Founded 10 Oct 2024 Active Manchester, United Kingdom
Management of real estate on a fee or contract basis
Accounts Submitted 10 Oct 2024
Confirmation Statement Submitted 9 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 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 United Kingdom

Credit Report

Discover SIGMA PRS (BEAUMONT GREEN PHASE 3) OPCO 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 ReayDirectorBritishScotland5910 Oct 2024Active
Jason George BerryDirectorBritishEngland5310 Oct 2024Active
Katy Louise RamseyDirectorBritishEngland4710 Oct 2024Active
Michael Scott McgillDirectorBritishScotland5810 Oct 2024Active
Michael Whitecross ScottDirectorBritishScotland5210 Oct 2024Active
Victoria Mary HelstripDirectorBritishScotland3810 Oct 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Prs (beaumont Green Phase 3) Limited

United Kingdom

Active
Notified 10 Oct 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 (BEAUMONT GREEN PHASE 3) LIMITED 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
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 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 (BEAUMONT GREEN PHASE 3) OPCO LIMITED Current Company

Charges

Charges

3 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)
9 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-09 with updatesView(4 pages)
18 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-18View(2 pages)
17 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 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

9 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-09 with updates

18 Aug 2025 Officers

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

17 Apr 2025 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

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 24 Oct 2025

Confirmation statement made on 2025-10-09 with updates

4 months ago on 9 Oct 2025

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

6 months ago on 18 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 17 Apr 2025