CompanyTrack
S

SIGMA PRS INVESTMENTS (NATWEST) BORROWER 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 (NATWEST) BORROWER LIMITED

Management of real estate on a fee or contract basis

Founded 4 Aug 2022 Active Manchester, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 7 Jul 2025
Confirmation Statement Submitted 11 Aug 2025
Net assets £6.94M £7.76M 2024 year on year
Total assets £220.93M £163.63M 2024 year on year
Total Liabilities £213.99M £155.88M 2024 year on year
Charges 30
30 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 (NATWEST) BORROWER 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

£825.58k

Increased by £772.47k (+1455%)

Net Assets

£6.94M

Increased by £7.76M (+945%)

Total Liabilities

£213.99M

Increased by £155.88M (+268%)

Turnover

£1.10M

Increased by £997.89k (+1013%)

Employees

N/A

Debt Ratio

97%

Decreased by 4 (-4%)

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 ReayDirectorBritishScotland594 Aug 2022Active
Jason George BerryDirectorBritishEngland534 Aug 2022Active
Katy Louise RamseyDirectorBritishEngland474 Aug 2022Active
Michael Scott McgillDirectorBritishScotland574 Aug 2022Active
Michael Whitecross ScottDirectorBritishScotland524 Aug 2022Active
Victoria Mary HelstripDirectorBritishScotland3831 Jul 2023Active

Shareholders

Shareholders (1)

Sigma Prs Investments (natwest) Holding Company Limited
100.0%
10027 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Prs Investments (natwest) Holding Company Limited

United Kingdom

Active
Notified 4 Aug 2022
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 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 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 (NATWEST) BORROWER LIMITED Current Company
SIGMA PRS (BEAUFORT PARK PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 (BISHOPS PARK PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (CHARLTON GARDENS PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (CHERRYWOOD GRANGE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (CRANBROOK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (DEAN BECK PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (HADLEY GATE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (BENNETT STREET) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (BUILYEON ROAD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (SPENCER'S PARK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS INVESTMENTS (TITHEBARN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (JOSSEY LANE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (LAKEDALE MEADOWS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (SISKIN PARK PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (SUNDERLAND TC PHASE 3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (WESTMINSTER WALK PHASE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (WHITELEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (WORCESTER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA PRS (YEW TREE LANE) LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

30 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mrs Victoria Mary Helstrip on 2025-11-27View(2 pages)
26 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(8 pages)
19 Aug 2025OfficersChange to director Miss Victoria Mary Risk on 2025-08-19View(2 pages)
19 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(8 pages)
11 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-03 with updatesView(4 pages)
27 Nov 2025 Officers

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

26 Sept 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

19 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-03 with updates

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

4 months ago on 26 Sept 2025

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

5 months ago on 19 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 19 Aug 2025

Confirmation statement made on 2025-08-03 with updates

5 months ago on 11 Aug 2025