Background WavePink WaveYellow Wave

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK H) OPCO LIMITED (13411809)

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK H) OPCO LIMITED (13411809) is an active UK company. incorporated on 20 May 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) OPCO LIMITED has been registered for 4 years. Current directors include MCGILL, Michael Scott, PATEL, Jay Niranjanbhai, SHACALIS, Panayiotis Andreas.

Company Number
13411809
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 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
MCGILL, Michael Scott, PATEL, Jay Niranjanbhai, 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 (FRESH WHARF BLOCK H) OPCO LIMITED

LONDON BTR INVESTMENTS (FRESH WHARF BLOCK H) OPCO LIMITED is an active company incorporated on 20 May 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) OPCO LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13411809

LTD Company

Age

4 Years

Incorporated 20 May 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

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

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Aug 21
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
May 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Apr 24
Funding Round
Apr 24
Capital Update
Jun 25
2
Funding
5
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 20 May 2021

MCGILL, Michael Scott

Active
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 26 Jun 2023

PATEL, Jay Niranjanbhai

Active
St. Ann Street, ManchesterM2 7LR
Born October 1987
Director
Appointed 02 Feb 2023

SHACALIS, Panayiotis Andreas

Active
St. Ann Street, ManchesterM2 7LR
Born August 1988
Director
Appointed 20 May 2021

BARNET, Graham Fleming

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 20 May 2021
Resigned 20 May 2022

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 20 May 2021
Resigned 26 Jun 2023

RAGHAVAN, Nisha

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1974
Director
Appointed 20 May 2021
Resigned 02 Feb 2023

Persons with significant control

1

St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts Amended With Accounts Type Total Exemption Full
12 September 2025
AAMDAAMD
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
SH20SH20
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 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
Confirmation Statement With Updates
19 May 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 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 Dormant
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
19 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Incorporation Company
20 May 2021
NEWINCIncorporation