Background WavePink WaveYellow Wave

LONDON BTR INVESTMENTS LIMITED (12524275)

LONDON BTR INVESTMENTS LIMITED (12524275) is an active UK company. incorporated on 18 March 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONDON BTR INVESTMENTS LIMITED has been registered for 6 years. Current directors include JOPLING, Nicholas Mark Fletcher, LIVELLI, Thomas Joseph, SHACALIS, Panayiotis Andreas.

Company Number
12524275
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
Floor 3, 1 St. Ann Street, Manchester, M2 7LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOPLING, Nicholas Mark Fletcher, LIVELLI, Thomas Joseph, SHACALIS, Panayiotis Andreas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BTR INVESTMENTS LIMITED

LONDON BTR INVESTMENTS LIMITED is an active company incorporated on 18 March 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONDON BTR INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12524275

LTD Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Floor 3, 1 St. Ann Street Manchester, M2 7LR,

Timeline

42 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Issue
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Aug 24
34
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 18 Mar 2020

JOPLING, Nicholas Mark Fletcher

Active
St. Ann Street, ManchesterM2 7LR
Born October 1961
Director
Appointed 22 Sept 2020

LIVELLI, Thomas Joseph

Active
St. Ann Street, ManchesterM2 7LR
Born February 1977
Director
Appointed 29 Feb 2024

SHACALIS, Panayiotis Andreas

Active
St. Ann Street, ManchesterM2 7LR
Born August 1988
Director
Appointed 18 Mar 2020

BARNET, Graham Fleming

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 22 Sept 2020
Resigned 29 Jul 2024

ORRBECK, Per Henrik

Resigned
St. Ann Street, ManchesterM2 7LR
Born October 1976
Director
Appointed 02 Feb 2023
Resigned 29 Feb 2024

RAGHAVAN, Nisha

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1974
Director
Appointed 18 Mar 2020
Resigned 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
14 August 2024
MAMA
Capital Name Of Class Of Shares
14 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2024
RESOLUTIONSResolutions
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
18 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 March 2021
MAMA
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Incorporation Company
18 March 2020
NEWINCIncorporation