Background WavePink WaveYellow Wave

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK H) LIMITED (13294600)

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK H) LIMITED (13294600) is an active UK company. incorporated on 26 March 2021. 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 (FRESH WHARF BLOCK H) LIMITED has been registered for 5 years.

Company Number
13294600
Status
active
Type
ltd
Incorporated
26 March 2021
Age
5 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
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK H) LIMITED

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK H) LIMITED is an active company incorporated on 26 March 2021 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 (FRESH WHARF BLOCK H) LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13294600

LTD Company

Age

5 Years

Incorporated 26 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK B) LIMITED
From: 26 March 2021To: 18 May 2021
Contact
Address

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

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
14 June 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 June 2024
MR05Certification of Charge
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 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 Total Exemption Full
17 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Resolution
18 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2021
NEWINCIncorporation