Background WavePink WaveYellow Wave

LONDON BTR INVESTMENTS (BEAM PARK BLOCK N4) LIMITED (14530836)

LONDON BTR INVESTMENTS (BEAM PARK BLOCK N4) LIMITED (14530836) is an active UK company. incorporated on 8 December 2022. 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 (BEAM PARK BLOCK N4) LIMITED has been registered for 3 years. Current directors include MCGILL, Michael Scott, PATEL, Jay Niranjanbhai, SHACALIS, Panayiotis Andreas.

Company Number
14530836
Status
active
Type
ltd
Incorporated
8 December 2022
Age
3 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 (BEAM PARK BLOCK N4) LIMITED

LONDON BTR INVESTMENTS (BEAM PARK BLOCK N4) LIMITED is an active company incorporated on 8 December 2022 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 (BEAM PARK BLOCK N4) LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14530836

LTD Company

Age

3 Years

Incorporated 8 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Apr 24
Owner Exit
Jun 25
Loan Secured
Jun 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 08 Dec 2022

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 08 Dec 2022

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 08 Dec 2022
Resigned 26 Jun 2023

RAGHAVAN, Nisha

Resigned
St. Ann Street, ManchesterM2 7LR
Born August 1974
Director
Appointed 08 Dec 2022
Resigned 02 Feb 2023

Persons with significant control

3

1 Active
2 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 20 Jun 2025
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 31 Mar 2023
Ceased 20 Jun 2025
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 08 Dec 2022
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
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
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
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
Incorporation Company
8 December 2022
NEWINCIncorporation