SUPERMARKET INCOME REIT PLC
- Legal registered address
- 3rd Floor 10 Bishops Square London England E1 6EG Copied!
Current company directors
ABRAHAM, Robert Henry
AUSTEN, Jon Martin
BLUNDELL, Roger Frederick Crawford
DAVIES, Susanna Frances
HAFREN ADVISORY LIMITED
HANWAY ADVISORY LIMITED
HEWSON, Andrew Nicholas
JTC (UK) LIMITED
PERKINS, Michael Graham
PRIOR, Vincent John
SHAH, Sapna Hasmukhrai
VANDERSPAR, Cathryn Grace
View full details of company directors- Company number
- 10799126 Copied!
Accounts
Latest annual accounts were to 30 June 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 30 June 2026
Confirmation statement
Latest confirmation statement statement dated 31 May 2025
Next statement due by 14 June 2026
Nature of business (SIC)
64306 - Activities of real estate investment trusts
Previous company names
Name | Date previous name changed |
---|---|
PROJECT MURRI PLC | 2 June 2017 |
Latest company documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Resolutions |
12/06/2512 June 2025 New | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Central Square 29 Wellington Street Leeds LS1 4DL |
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
02/06/252 June 2025 | Appointment of Hafren Advisory Limited as a secretary on 2025-05-29 |
02/06/252 June 2025 | Termination of appointment of Atrato Partners Limited as a secretary on 2025-05-29 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company