Background WavePink WaveYellow Wave

LONDON BTR INVESTMENTS (FULBOURNE ROAD BLOCK A) LIMITED (13506343)

LONDON BTR INVESTMENTS (FULBOURNE ROAD BLOCK A) LIMITED (13506343) is an active UK company. incorporated on 12 July 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 (FULBOURNE ROAD BLOCK A) LIMITED has been registered for 4 years. Current directors include MCGILL, Michael Scott, PATEL, Jay Niranjanbhai, SHACALIS, Panayiotis Andreas.

Company Number
13506343
Status
active
Type
ltd
Incorporated
12 July 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 (FULBOURNE ROAD BLOCK A) LIMITED

LONDON BTR INVESTMENTS (FULBOURNE ROAD BLOCK A) LIMITED is an active company incorporated on 12 July 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 (FULBOURNE ROAD BLOCK A) LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13506343

LTD Company

Age

4 Years

Incorporated 12 July 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 15 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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

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

Timeline

9 key events • 2021 - 2024

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

Officers

7

4 Active
3 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 12 Jul 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 12 Jul 2021

BARNET, Graham Fleming

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 12 Jul 2021
Resigned 17 Sept 2021

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 12 Jul 2021
Resigned 26 Jun 2023

RAGHAVAN, Nisha

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1974
Director
Appointed 12 Jul 2021
Resigned 02 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
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 22 Sept 2021
St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2021
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
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
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2021
NEWINCIncorporation