TRITAX BIG BOX REIT PLC

TRITAX BIG BOX REIT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRITAX BIG BOX REIT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08215888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRITAX BIG BOX REIT PLC?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TRITAX BIG BOX REIT PLC located?

    Registered Office Address
    72 Broadwick Street
    W1F 9QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRITAX BIG BOX REIT PLC?

    Previous Company Names
    Company NameFromUntil
    TRITAX REIT PLCSep 27, 2012Sep 27, 2012
    TRITAX INCOME REAL ESTATE INVESTMENT TRUST PLCSep 14, 2012Sep 14, 2012

    What are the latest accounts for TRITAX BIG BOX REIT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRITAX BIG BOX REIT PLC?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for TRITAX BIG BOX REIT PLC?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    2 pagesAUD

    Statement of capital following an allotment of shares on Oct 22, 2025

    • Capital: GBP 27,021,221.65
    4 pagesSH01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    174 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: a general meeting of the company (other thn an agm) may be called on not less than 14 clear days notice 07/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Sep 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 17, 2024

    • Capital: GBP 24,806,774.59
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    171 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital 01/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice of general meetings 01/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on Feb 16, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 17, 2023

    • Capital: GBP 19,037,383.25
    3 pagesSH01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Statement of capital on Jun 05, 2023

    • Capital: GBP 18,688,269.92
    3 pagesSH19

    Certificate of cancellation of share premium account

    1 pagesCERT21

    legacy

    2 pagesOC138

    Group of companies' accounts made up to Dec 31, 2022

    163 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    A general meeting other than a agm be called not less than 14 clear days notice/subject to the confirmation of the court the amount standing to the credit of the share premium account of the company be cancelled 03/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Secretary's details changed for Tritax Management Llp on Dec 05, 2022

    1 pagesCH04

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice re general meetings (not agm) 04/05/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2021

    156 pagesAA

    Statement of capital following an allotment of shares on Mar 08, 2022

    • Capital: GBP 18,688,269.92
    3 pagesSH01

    Appointment of Mrs Elizabeth Anna, Brown as a director on Dec 15, 2021

    2 pagesAP01

    Who are the officers of TRITAX BIG BOX REIT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRITAX MANAGEMENT LLP
    Bishopsgate
    EC2M 4AG London
    280
    England
    Secretary
    Bishopsgate
    EC2M 4AG London
    280
    England
    Identification TypeUK Limited Company
    Registration NumberOC326500
    164523250001
    ADAMS, Aubrey John
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    EnglandBritish10219610001
    BROWN, Elizabeth Anna,
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    EnglandBritish200448070001
    GANG, Wu
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    EnglandBritish288325350001
    HUGHES, Alastair James
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    ScotlandBritish229535530001
    LAING, Richard George
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    EnglandBritish1415680005
    WHITWORTH, Karen Tracy
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    United KingdomBritish107774660002
    WILMAN, Kirsty Ann-Marie
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    Director
    Broadwick Street
    W1F 9QZ London
    72
    United Kingdom
    EnglandBritish155163600003
    FRANKLIN, Henry Bell
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Secretary
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    197290740001
    SHAW, Mark Glenn Bridgman
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Secretary
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    172230530001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    FRANKLIN, Henry Bell
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritish142526670002
    GIVEN, Susanne Johanne
    6 Duke Street
    St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street
    St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    EnglandDanish89428510002
    GODFREY, Colin Richard
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritish125135720005
    JEWSON KCVO, JP, Richard Wilson, Sir
    6 Duke Street
    St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street
    St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    United KingdomBritish12139070002
    PROWER, Aubyn James Sugden
    c/o Henry Franklin
    Fourth Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    Director
    c/o Henry Franklin
    Fourth Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    EnglandBritish45043490004
    SHAW, Mark Glenn Bridgman
    c/o Henry Franklin
    Fourth Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    Director
    c/o Henry Franklin
    Fourth Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    England
    EnglandBritish146687830001
    SMITH, Stephen Paul
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    UkBritish183538230001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    What are the latest statements on persons with significant control for TRITAX BIG BOX REIT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0