UKBizDB.co.uk

TRITAX REIT ACQUISITION 8 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tritax Reit Acquisition 8 Limited. The company was founded 9 years ago and was given the registration number 09155993. 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.

Company Information

Name:TRITAX REIT ACQUISITION 8 LIMITED
Company Number:09155993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor,, 6 Duke Street St. James's, London, England, SW1Y 6BN

Director19 June 2015Active
3rd Floor,, 6 Duke Street St. James's, London, England, SW1Y 6BN

Director31 July 2014Active
3rd Floor,, 6 Duke Street St. James's, London, England, SW1Y 6BN

Director31 July 2014Active
3rd Floor,, 6 Duke Street St. James's, London, England, SW1Y 6BN

Director19 June 2015Active
3rd Floor,, 6 Duke Street St. James's, London, England, SW1Y 6BN

Director04 January 2021Active
3rd Floor,, 6 Duke Street St. James's, London, England, SW1Y 6BN

Secretary31 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary31 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director31 July 2014Active
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG

Director31 July 2014Active
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG

Director31 July 2014Active
3rd Floor,, 6 Duke Street St. James's, London, England, SW1Y 6BN

Director29 November 2021Active
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG

Director31 July 2014Active
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG

Director31 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director31 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director31 July 2014Active

People with Significant Control

Tritax Big Box Reit Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 6, Duke Street, St James's, London, England, SW1Y 6BN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-04Capital

Capital statement capital company with date currency figure.

Download
2023-07-04Capital

Legacy.

Download
2023-07-04Insolvency

Legacy.

Download
2023-07-04Resolution

Resolution.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.