SIGMA PRS DEVELOPMENTS LIMITED
Management of real estate on a fee or contract basis
SIGMA PRS DEVELOPMENTS LIMITED
Management of real estate on a fee or contract basis
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
18 Alva Street Edinburgh EH2 4QG Scotland
Credit Report
Discover SIGMA PRS DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
£369.68k
Net Assets
-£156.29k
Total Liabilities
£50.97M
Turnover
£155.47M
Employees
N/A
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 8 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Graeme Douglas Reay | Director | Active |
| Jason George Berry | Director | Active |
| Katy Louise Ramsey | Director | Active |
| Michael Scott Mcgill | Director | Active |
| Michael Whitecross Scott | Director | Active |
| Victoria Mary Helstrip | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Sigma Capital Property Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-15 with updates | View(4 pages) |
| 27 Nov 2025 | Officers | Change to director Mrs Victoria Mary Helstrip on 2025-11-27 | View(2 pages) |
| 16 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(32 pages) |
| 10 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | View(1 page) |
| 10 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | View(3 pages) |
Confirmation statement made on 2025-12-15 with updates
Change to director Mrs Victoria Mary Helstrip on 2025-11-27
Mortgage Create With Deed With Charge Number Charge Creation Date
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-15 with updates
2 months ago on 15 Dec 2025
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
5 months ago on 16 Sept 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
5 months ago on 10 Sept 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
5 months ago on 10 Sept 2025