CompanyTrack
S

SIGMA PRS INVESTMENTS (YORK STREET) LIMITED

Active Manchester

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
S

SIGMA PRS INVESTMENTS (YORK STREET) LIMITED

Management of real estate on a fee or contract basis

Founded 7 Mar 2023 Active Manchester, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 12 Aug 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £1.87M £1.87M 2024 year on year
Total assets £43.67M £43.67M 2024 year on year
Total Liabilities £41.80M
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 England

Credit Report

Discover SIGMA PRS INVESTMENTS (YORK STREET) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£8.81k

Net Assets

£1.87M

Increased by £1.87M (+1867038%)

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 1 resigned
Status
Graeme Douglas ReayDirectorBritishScotland597 Mar 2023Active
Jason George BerryDirectorBritishEngland537 Mar 2023Active
Katy Louise RamseyDirectorBritishEngland477 Mar 2023Active
Michael Scott McgillDirectorBritishScotland577 Mar 2023Active
Michael Whitecross ScottDirectorBritishScotland527 Mar 2023Active
Victoria Mary HelstripDirectorBritishScotland3831 Jul 2023Active

Shareholders

Shareholders (2)

Sigma Prs General Partner Ii Llp As General Partner Of Sigma Prs Property Investments Ii Lp
100.0%
10013 Dec 2023
Sigma Capital Property Ltd
0.0%
013 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Sigma Prs General Partner Ii Llp As General Partner Of Sigma Prs Property Investments Ii Lp

United Kingdom

Active
Notified 12 Dec 2023
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

SIGMA PRS GENERAL PARTNER II 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
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 INVESTMENTS (YORK STREET) LIMITED Current Company
SIGMA PRS INVESTMENTS (YORK STREET II) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-13 with updatesView(4 pages)
27 Nov 2025OfficersChange to director Mrs Victoria Mary Helstrip on 2025-11-27View(2 pages)
8 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
19 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-19View(2 pages)
12 Aug 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-13 with updates

27 Nov 2025 Officers

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

8 Oct 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

12 Aug 2025 Other

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