Background WavePink WaveYellow Wave

LONDON BTR INVESTMENTS (NW II) HOLDINGS 2 LIMITED (13800000)

LONDON BTR INVESTMENTS (NW II) HOLDINGS 2 LIMITED (13800000) is an active UK company. incorporated on 14 December 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 (NW II) HOLDINGS 2 LIMITED has been registered for 4 years. Current directors include BARNET, Graham Fleming, PATEL, Jay Niranjanbhai, SHACALIS, Panayiotis Andreas.

Company Number
13800000
Status
active
Type
ltd
Incorporated
14 December 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
BARNET, Graham Fleming, 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 (NW II) HOLDINGS 2 LIMITED

LONDON BTR INVESTMENTS (NW II) HOLDINGS 2 LIMITED is an active company incorporated on 14 December 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 (NW II) HOLDINGS 2 LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13800000

LTD Company

Age

4 Years

Incorporated 14 December 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 3 June 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

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

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 14 Dec 2021

BARNET, Graham Fleming

Active
St. Ann Street, ManchesterM2 7LR
Born September 1963
Director
Appointed 14 Dec 2021

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 14 Dec 2021

RAGHAVAN, Nisha

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1974
Director
Appointed 14 Dec 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 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
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
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Incorporation Company
14 December 2021
NEWINCIncorporation