THE PRS REIT DEVELOPMENT COMPANY LIMITED
Overview
| Company Name | THE PRS REIT DEVELOPMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10721759 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PRS REIT DEVELOPMENT COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE PRS REIT DEVELOPMENT COMPANY LIMITED located?
| Registered Office Address | Orion House 5 Upper St. Martin's Lane WC2H 9EA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PRS REIT DEVELOPMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5959) LIMITED | Apr 12, 2017 | Apr 12, 2017 |
What are the latest accounts for THE PRS REIT DEVELOPMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 28, 2025 |
| Next Accounts Due On | Mar 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2024 |
What is the status of the latest confirmation statement for THE PRS REIT DEVELOPMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for THE PRS REIT DEVELOPMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stewart Robert John Mckellar as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christian Stewart Birrell as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Bartrop Moore as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Registered office address changed from 3rd Floor 1 st Ann Street Manchester M2 7LR United Kingdom to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on Dec 16, 2025 | 1 pages | AD01 | ||
Termination of appointment of Geeta Nanda as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Graham Naylor as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Graham Naylor as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Appointment of Ms Geeta Nanda as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Matthew Sumner as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graeme Douglas Reay as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Whitecross Scott as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Katy Louise Ramsey as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Scott Mcgill as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pippa Margaret Coulson as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason George Berry as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Registration of charge 107217590007, created on Dec 09, 2025 | 63 pages | MR01 | ||
Confirmation statement made on Apr 11, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 28, 2024 | 12 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||
Change of details for The Prs Reit (Sw) Borrower Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Jun 28, 2023 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of THE PRS REIT DEVELOPMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIGMA CAPITAL PROPERTY LTD | Secretary | Alva Street EH2 4QG Edinburgh 18 Scotland |
| 231809110001 | ||||||||||||||
| BIRRELL, Christian Stewart | Director | 5 Upper St. Martin's Lane WC2H 9EA London Orion House England | England | British | 316203810002 | |||||||||||||
| MCKELLAR, Stewart Robert John | Director | 5 Upper St. Martin's Lane WC2H 9EA London Orion House England | England | British | 334238350001 | |||||||||||||
| MOORE, James Bartrop | Director | 5 Upper St. Martin's Lane WC2H 9EA London Orion House England | England | British | 329270360002 | |||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 229155380001 | ||||||||||||||
| BARNET, Graham Fleming | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | Scotland | British | 74480090001 | |||||||||||||
| BERRY, Jason George | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | England | British | 235646000001 | |||||||||||||
| BRISELDEN, Malcolm Douglas | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | Scotland | British | 170975990001 | |||||||||||||
| COULSON, Pippa Margaret | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | Scotland | British | 195778690001 | |||||||||||||
| FRANCIS, David Steffan | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | England | British | 48675120001 | |||||||||||||
| MACRAE, Roderick Macleod | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | United Kingdom | British | 54561710005 | |||||||||||||
| MCGILL, Michael Scott | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | Scotland | British | 99070570001 | |||||||||||||
| NANDA, Geeta | Director | 1 St. Ann Street M2 7LR Manchester Floor 3 England | England | British | 85908920004 | |||||||||||||
| NAYLOR, Robert Graham | Director | 1 St. Ann Street M2 7LR Manchester Floor 3 England | England | British | 280396440001 | |||||||||||||
| PROWER, Aubyn James Sugden | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | England | British | 45043490004 | |||||||||||||
| RAMSEY, Katy Louise | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | England | British | 263520940002 | |||||||||||||
| REAY, Graeme Douglas | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | Scotland | British | 126070430002 | |||||||||||||
| SCOTT, Michael Whitecross | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | Scotland | British | 115312530003 | |||||||||||||
| SMITH, Stephen Paul | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | England | British | 234625460001 | |||||||||||||
| SUMNER, Robert Matthew | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | England | British | 297925550001 | |||||||||||||
| TOWNSON, Matthew John | Director | 1 St Ann Street M2 7LR Manchester 3rd Floor United Kingdom | England | British | 201470460001 | |||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | 134350040001 | |||||||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555070001 |
Who are the persons with significant control of THE PRS REIT DEVELOPMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Prs Reit (Sw) Borrower Limited | Dec 19, 2019 | St. Ann Street M2 7LR Manchester Floor 3, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Prs Reit Holding Company Limited | Apr 24, 2017 | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vindex Limited | Apr 12, 2017 | George Square G2 1AL Glasgow 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vindex Services Limited | Apr 12, 2017 | George Square G2 1AL Glasgow 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0