Background WavePink WaveYellow Wave

LONDON BTR INVESTMENTS (BEAM PARK BLOCK N4) OPCO LIMITED (14687493)

LONDON BTR INVESTMENTS (BEAM PARK BLOCK N4) OPCO LIMITED (14687493) is an active UK company. incorporated on 24 February 2023. 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) OPCO LIMITED has been registered for 3 years. Current directors include MCGILL, Michael Scott, PATEL, Jay Niranjanbhai, SHACALIS, Panayiotis Andreas.

Company Number
14687493
Status
active
Type
ltd
Incorporated
24 February 2023
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) OPCO LIMITED

LONDON BTR INVESTMENTS (BEAM PARK BLOCK N4) OPCO LIMITED is an active company incorporated on 24 February 2023 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) OPCO LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14687493

LTD Company

Age

3 Years

Incorporated 24 February 2023

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

29 days left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Timeline

7 key events • 2023 - 2025

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

Officers

5

4 Active
1 Resigned

SIGMA CAPITAL PROPERTY LTD

Active
Alva Street, EdinburghEH2 4QG
Corporate secretary
Appointed 24 Feb 2023

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 24 Feb 2023

SHACALIS, Panayiotis Andreas

Active
St. Ann Street, ManchesterM2 7LR
Born August 1988
Director
Appointed 24 Feb 2023

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Born September 1967
Director
Appointed 24 Feb 2023
Resigned 26 Jun 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 31 Mar 2023
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 24 Feb 2023
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

14

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
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2023
NEWINCIncorporation