SIGMA PRS INVESTMENTS (YORK STREET) LIMITED
Management of real estate on a fee or contract basis
SIGMA PRS INVESTMENTS (YORK STREET) 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
Floor 3, 1 St. Ann Street Manchester M2 7LR England
Credit Report
Discover SIGMA PRS INVESTMENTS (YORK STREET) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£8.81k
Net Assets
£1.87M
Total Liabilities
£41.80M
Turnover
£104.74k
Employees
N/A
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 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 Prs General Partner Ii Llp As General Partner Of Sigma Prs Property Investments Ii Lp
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Sigma Capital Property Ltd
Ceased 12 Dec 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-13 with updates | View(4 pages) |
| 27 Nov 2025 | Officers | Change to director Mrs Victoria Mary Helstrip on 2025-11-27 | View(2 pages) |
| 8 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(14 pages) |
| 19 Aug 2025 | Officers | Change to director Miss Victoria Mary Risk on 2025-08-19 | View(2 pages) |
| 12 Aug 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | View(1 page) |
Confirmation statement made on 2025-12-13 with updates
Change to director Mrs Victoria Mary Helstrip on 2025-11-27
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to director Miss Victoria Mary Risk on 2025-08-19
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-13 with updates
1 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
3 months ago on 8 Oct 2025
Change to director Miss Victoria Mary Risk on 2025-08-19
5 months ago on 19 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
5 months ago on 12 Aug 2025