This company is commonly known as Tritax Reit Acquisition 9 Limited. The company was founded 9 years ago and was given the registration number 09155999. 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 REIT ACQUISITION 9 LIMITED |
---|---|---|
Company Number | : | 09155999 |
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 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 | 19 June 2015 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 31 July 2014 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 31 July 2014 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 19 June 2015 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 04 January 2021 | Active |
3rd, Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN | Secretary | 31 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 31 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 31 July 2014 | Active |
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG | Director | 31 July 2014 | Active |
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG | Director | 31 July 2014 | Active |
3rd, Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN | Director | 29 November 2021 | Active |
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG | Director | 31 July 2014 | Active |
Aberdeen House, South Road, Haywards Heath, United Kingdom, RH16 4NG | Director | 31 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 31 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 31 July 2014 | Active |
Tritax Big Box Reit Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 72, Broadwick Street, London, United Kingdom, W1F 9QZ |
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 |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-30 | Resolution | Resolution. | Download |
2023-11-21 | Capital | Legacy. | Download |
2023-11-21 | Insolvency | Legacy. | Download |
2023-07-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.