This company is commonly known as Tritax Carlisle Uk Limited. The company was founded 14 years ago and was given the registration number 07111373. The firm's registered office is in LONDON. You can find them at 3rd Floor, 6 Duke Street St. James's, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRITAX CARLISLE UK LIMITED |
---|---|---|
Company Number | : | 07111373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 17 November 2017 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 17 November 2017 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 17 November 2017 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 17 November 2017 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 04 January 2021 | Active |
15, Bedford Street, London, England, WC2E 9HE | Secretary | 20 April 2011 | Active |
Stobart Group, Langford Way, Appleton, United Kingdom, WA4 4TZ | Secretary | 12 March 2010 | Active |
15, Bedford Street, London, England, WC2E 9HE | Secretary | 19 February 2016 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 22 December 2009 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 22 December 2009 | Active |
2-5, Old Bond Street, London, England, W1S 4PD | Director | 19 February 2016 | Active |
2-5, Old Bond Street, London, England, W1S 4PD | Director | 19 February 2016 | Active |
3rd, Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN | Director | 29 November 2021 | Active |
3rd, Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN | Director | 17 November 2017 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 12 March 2010 | Active |
15, Bedford Street, London, England, WC2E 9HE | Director | 12 March 2010 | Active |
15, Bedford Street, London, England, WC2E 9HE | Director | 10 April 2014 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 22 December 2009 | Active |
Tritax Big Box Reit Plc | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 72, Broadwick Street, London, United Kingdom, W1F 9QZ |
Nature of control | : |
|
Gramercy Invest (Lux) Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Grand Duchy Of Luxembourg |
Address | : | 1, Rue Jean-Pierre Brasseur, Luxembourg, Grand Duchy Of Luxembourg, L-1258 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2023-07-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.