CompanyTrack
S

SIGMA PRS DEVELOPMENTS 2 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 DEVELOPMENTS 2 LIMITED

Management of real estate on a fee or contract basis

Founded 29 May 2025 Active Manchester, England
Management of real estate on a fee or contract basis
Accounts Submitted 5 Jun 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

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 DEVELOPMENTS 2 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 ReayDirectorBritishScotland5929 May 2025Active
Jason George BerryDirectorBritishEngland5329 May 2025Active
Katy Louise RamseyDirectorBritishEngland4729 May 2025Active
Michael Scott McgillDirectorBritishScotland5829 May 2025Active
Michael Whitecross ScottDirectorBritishScotland5229 May 2025Active
Victoria Mary HelstripDirectorBritishScotland3829 May 2025Active

Shareholders

Shareholders (1)

Sigma Capital Property Ltd
100.0%
10029 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Capital Property Ltd

United Kingdom

Active
Notified 29 May 2025
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
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 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 DEVELOPMENTS 2 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mrs Victoria Mary Helstrip on 2025-11-27View(2 pages)
13 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(32 pages)
19 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-19View(2 pages)
10 Jun 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
5 Jun 2025AccountsAnnual accounts made up to 2026-05-31View(1 page)
27 Nov 2025 Officers

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

13 Nov 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

10 Jun 2025 Change Of Name

Certificate Change Of Name Company

5 Jun 2025 Accounts

Annual accounts made up to 2026-05-31

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 13 Nov 2025

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

6 months ago on 19 Aug 2025

Certificate Change Of Name Company

8 months ago on 10 Jun 2025

Annual accounts made up to 2026-05-31

8 months ago on 5 Jun 2025