SUPERMARKET INCOME REIT PLC
Overview
| Company Name | SUPERMARKET INCOME REIT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 10799126 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUPERMARKET INCOME REIT PLC?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is SUPERMARKET INCOME REIT PLC located?
| Registered Office Address | Level 19, The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERMARKET INCOME REIT PLC?
| Company Name | From | Until |
|---|---|---|
| PROJECT MURRI PLC | Jun 01, 2017 | Jun 01, 2017 |
What are the latest accounts for SUPERMARKET INCOME REIT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SUPERMARKET INCOME REIT PLC?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for SUPERMARKET INCOME REIT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Jon Martin Austen as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Mrs Cathryn Grace Vanderspar on Nov 21, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 162 pages | AA | ||||||||||||||||||||||
Appointment of Sgh Company Secretaries Limited as a secretary on Oct 15, 2025 | 2 pages | AP04 | ||||||||||||||||||||||
Termination of appointment of Hafren Advisory Limited as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Registered office address changed from 3rd Floor 10 Bishops Square London E1 6EG England to Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 15, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr Michael Graham Perkins on Aug 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 | 1 pages | AD02 | ||||||||||||||||||||||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Hafren Advisory Limited as a secretary on May 29, 2025 | 2 pages | AP04 | ||||||||||||||||||||||
Termination of appointment of Atrato Partners Limited as a secretary on May 29, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Director's details changed for Mr Roger Frederick Crawford Blundell on Feb 17, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Jon Martin Austen on Feb 17, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Mr Michael Graham Perkins as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Robert Henry Abraham as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Atrato Partners Limited as a secretary on Feb 17, 2025 | 3 pages | AP04 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||||||
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 3rd Floor 10 Bishops Square London E1 6EG on Feb 17, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Hanway Advisory Limited as a secretary on Feb 16, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Mr Roger Frederick Crawford Blundell as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of SUPERMARKET INCOME REIT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SGH COMPANY SECRETARIES LIMITED | Secretary | 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp, Level 19, The Shard United Kingdom |
| 153537380001 | ||||||||||
| ABRAHAM, Robert Henry | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | United Kingdom | British | 329197580001 | |||||||||
| BLUNDELL, Roger Frederick Crawford | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | England | British | 56525730002 | |||||||||
| DAVIES, Susanna Frances | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | England | British | 142350460001 | |||||||||
| HEWSON, Andrew Nicholas | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | England | British | 8607090013 | |||||||||
| PERKINS, Michael Graham | Director | 10 Bishops Square E1 6EG London 3rd Floor England | United Kingdom | British | 286926380002 | |||||||||
| PRIOR, Vincent John | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | United Kingdom | British | 233031640001 | |||||||||
| SHAH, Sapna Hasmukhrai | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | United Kingdom | British | 205040350001 | |||||||||
| VANDERSPAR, Cathryn Grace | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | England | British | 267063430002 | |||||||||
| ALLY, Bibi Rahima | Secretary | EC4A 1BD London 10 Norwich Street United Kingdom | 232661230001 | |||||||||||
| ATRATO PARTNERS LIMITED | Secretary | Radius House 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins First Floor England |
| 332502890001 | ||||||||||
| HAFREN ADVISORY LIMITED | Secretary | 10 Bishops Square E1 6EG London 3rd Floor England |
| 336447720001 | ||||||||||
| HANWAY ADVISORY LIMITED | Secretary | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel United Kingdom |
| 251377070001 | ||||||||||
| JTC (UK) LIMITED | Secretary | Berkeley Street W1J 8DW London 7th Floor, 9 United Kingdom |
| 83237780001 | ||||||||||
| ALLY, Bibi Rahima | Director | EC4A 1BD London 10 Norwich Street United Kingdom | United Kingdom | British | 38963210007 | |||||||||
| AUSTEN, Jon Martin | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | United Kingdom | British | 251880900001 | |||||||||
| SLADE, Mark Neil | Director | EC4A 1BD London 10 Norwich Street United Kingdom | United Kingdom | British | 196679310001 |
Who are the persons with significant control of SUPERMARKET INCOME REIT PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Benedict Luke Green | Jun 01, 2017 | W1U 1BZ London 33 Wigmore Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Atrato Capital Limited | Jun 01, 2017 | W1U 1BZ London 33 Wigmore Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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