ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The PRS Reit (SW) Holding Company Limited

The PRS Reit (SW) Holding Company Limited is an active company incorporated on 26 May 2018 with the registered office located in London, Greater London. The PRS Reit (SW) Holding Company Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11385650
Private limited company
Age
7 years
Incorporated 26 May 2018
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 25 May 2025 (6 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Group
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Address
Orion House
5 Upper St. Martin's Lane
London
WC2H 9EA
England
Address changed on 16 Dec 2025 (3 days ago)
Previous address was Floor 3, 1 st. Ann Street Manchester M2 7LR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1990
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in England • Born in Dec 1988
The PRS Reit Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sigma PRS Investments (Baytree Ii) Limited
Stewart Robert John McKellar, James Bartrop Moore, and 2 more are mutual people.
Active
The PRS Reit Holding Company Limited
Stewart Robert John McKellar, James Bartrop Moore, and 2 more are mutual people.
Active
The PRS Reit Development Company Limited
Stewart Robert John McKellar, James Bartrop Moore, and 2 more are mutual people.
Active
The PRS Reit Holyoake General Partner Ltd
Stewart Robert John McKellar, James Bartrop Moore, and 2 more are mutual people.
Active
The PRS Reit Memberco Limited
Stewart Robert John McKellar, James Bartrop Moore, and 2 more are mutual people.
Active
The PRS Reit (LBG) Holding Company Limited
Sigma Capital Property Ltd, Christian Stewart Birrell, and 2 more are mutual people.
Active
The PRS Reit (LBG) Borrower Limited
Sigma Capital Property Ltd, Christian Stewart Birrell, and 2 more are mutual people.
Active
The PRS Reit (SW) Borrower Limited
Sigma Capital Property Ltd, Stewart Robert John McKellar, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£525K
Increased by £20K (+4%)
Turnover
£16.97M
Increased by £1.61M (+10%)
Employees
Unreported
Same as previous period
Total Assets
£327.27M
Increased by £10.52M (+3%)
Total Liabilities
-£102.68M
Decreased by £585K (-1%)
Net Assets
£224.59M
Increased by £11.11M (+5%)
Debt Ratio (%)
31%
Decreased by 1.23% (-4%)
Latest Activity
Registered Address Changed
3 Days Ago on 16 Dec 2025
Group Accounts Submitted
6 Days Ago on 13 Dec 2025
Mr Stewart Robert John Mckellar Appointed
10 Days Ago on 9 Dec 2025
Mr Christian Stewart Birrell Appointed
10 Days Ago on 9 Dec 2025
Mr James Bartrop Moore Appointed
10 Days Ago on 9 Dec 2025
Robert Graham Naylor Resigned
10 Days Ago on 9 Dec 2025
Geeta Nanda Resigned
10 Days Ago on 9 Dec 2025
New Charge Registered
10 Days Ago on 9 Dec 2025
Mr Robert Graham Naylor Appointed
11 Days Ago on 8 Dec 2025
Graeme Douglas Reay Resigned
11 Days Ago on 8 Dec 2025
Get Credit Report
Discover The PRS Reit (SW) Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stewart Robert John Mckellar as a director on 9 December 2025
Submitted on 19 Dec 2025
Appointment of Mr James Bartrop Moore as a director on 9 December 2025
Submitted on 18 Dec 2025
Appointment of Mr Christian Stewart Birrell as a director on 9 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Geeta Nanda as a director on 9 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Robert Graham Naylor as a director on 9 December 2025
Submitted on 16 Dec 2025
Registered office address changed from Floor 3, 1 st. Ann Street Manchester M2 7LR United Kingdom to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 16 December 2025
Submitted on 16 Dec 2025
Group of companies' accounts made up to 30 June 2025
Submitted on 13 Dec 2025
Appointment of Mr Robert Graham Naylor as a director on 8 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Michael Whitecross Scott as a director on 8 December 2025
Submitted on 11 Dec 2025
Termination of appointment of Jason George Berry as a director on 8 December 2025
Submitted on 11 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year