ASCENDAS REIT (CROYDON) UK LIMITED

Register to unlock more data on OkredoRegister

ASCENDAS REIT (CROYDON) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05702761

Incorporation date

08/02/2006

Size

Full

Contacts

Registered address

Registered address

The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon05/12/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon28/10/2024
Appointment of Graham William Foster as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of James Chat Shen Goh as a director on 2024-10-25
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Full accounts made up to 2021-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon31/03/2021
Resolutions
dot icon30/03/2021
Notification of a person with significant control statement
dot icon30/03/2021
Cessation of Digital Realty Trust, Inc as a person with significant control on 2021-03-17
dot icon25/03/2021
Register inspection address has been changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
dot icon25/03/2021
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
dot icon23/03/2021
Appointment of Ms Lee Sze Koo as a director on 2021-03-17
dot icon23/03/2021
Appointment of Mr James Chat Shen Goh as a director on 2021-03-17
dot icon22/03/2021
Appointment of Jtc (Uk) Limited as a secretary on 2021-03-17
dot icon22/03/2021
Appointment of Mr Matthew John Allen as a director on 2021-03-17
dot icon22/03/2021
Registered office address changed from Level 7 40 Gracechurch Street London EC3V 0BT to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2021-03-22
dot icon22/03/2021
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-03-17
dot icon22/03/2021
Termination of appointment of Jeffrey Michael Tapley as a director on 2021-03-17
dot icon22/03/2021
Termination of appointment of Jeannie Lee as a director on 2021-03-17
dot icon22/03/2021
Appointment of Mr Simon Richard Gordon as a director on 2021-03-17
dot icon12/02/2021
Full accounts made up to 2019-12-31
dot icon01/12/2020
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon03/09/2020
Appointment of Mr Jeffrey Michael Tapley as a director on 2020-08-10
dot icon14/08/2020
Termination of appointment of Mark Daly as a director on 2020-08-10
dot icon01/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-30
dot icon12/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Mark Daly as a director on 2019-04-05
dot icon15/04/2019
Termination of appointment of Robert Andrew Coupland as a director on 2019-03-01
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon26/01/2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
dot icon25/01/2017
Director's details changed for Ms Jeannie Lee on 2017-01-20
dot icon25/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon25/01/2017
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
dot icon06/01/2017
Appointment of Mr Robert Andrew Coupland as a director on 2016-12-23
dot icon06/01/2017
Termination of appointment of David Glennane as a director on 2016-12-23
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon03/03/2016
Appointment of Ms Jeannie Lee as a director on 2016-02-29
dot icon03/03/2016
Termination of appointment of Joshua Ananda Mills as a director on 2016-02-29
dot icon11/11/2015
Termination of appointment of Bernard Geoghegan as a director on 2015-11-05
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Register(s) moved to registered inspection location 11 Old Jewry 7Th Floor London EC2R 8DU
dot icon20/03/2015
Register inspection address has been changed to 11 Old Jewry 7Th Floor London EC2R 8DU
dot icon19/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon24/02/2015
Director's details changed for David Glennane on 2014-12-15
dot icon24/02/2015
Director's details changed for Joshua Ananda Mills on 2014-12-15
dot icon19/12/2014
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Level 7 40 Gracechurch Street London EC3V 0BT on 2014-12-19
dot icon08/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon08/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Mr Bernard Geoghegan as a director
dot icon14/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon04/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon15/01/2014
Resignation of an auditor
dot icon25/10/2013
Appointment of Intertrust (Uk) Limited as a secretary
dot icon25/10/2013
Termination of appointment of Intertrust Corporate Services (Dublin) Limited as a secretary
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Walkers Corporate Services (Dublin) Limited on 2012-09-03
dot icon18/09/2012
Director's details changed for Joshua Ananda Mills on 2012-07-11
dot icon17/09/2012
Director's details changed for David Glennane on 2012-07-11
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2012
Appointment of Joshua Ananda Mills as a director
dot icon13/07/2012
Appointment of David Glennane as a director
dot icon13/07/2012
Appointment of Walkers Corporate Services (Dublin) Limited as a secretary
dot icon13/07/2012
Registered office address changed from Po Box W Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 2012-07-13
dot icon13/07/2012
Termination of appointment of Franek Sodzawiczny as a director
dot icon13/07/2012
Termination of appointment of Andrew Ruhan as a director
dot icon13/07/2012
Termination of appointment of Bridge House Secretaries Limited as a secretary
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon16/02/2010
Director's details changed for Franek Jan Sodzawiczny on 2010-02-08
dot icon16/02/2010
Secretary's details changed for Bridge House Secretaries Limited on 2010-02-08
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director's change of particulars / andrew ruhan / 16/03/2009
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon11/02/2009
Secretary's change of particulars / bridge house secretaries LIMITED / 02/06/2008
dot icon21/11/2008
Appointment terminated director simon mcnally
dot icon12/06/2008
Registered office changed on 12/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Auditor's resignation
dot icon13/02/2008
Particulars of mortgage/charge
dot icon13/02/2008
Return made up to 08/02/08; full list of members
dot icon12/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
Registered office changed on 27/12/07 from: albemarle house 1 albemarle street london W1S 4HA
dot icon21/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Resolutions
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Director's particulars changed
dot icon16/06/2007
Director's particulars changed
dot icon15/05/2007
Return made up to 08/02/07; full list of members
dot icon14/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon21/03/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon25/01/2007
Particulars of mortgage/charge
dot icon08/11/2006
Secretary's particulars changed
dot icon26/07/2006
Resolutions
dot icon16/06/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon08/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Matthew John
Director
17/03/2021 - Present
106
Gordon, Simon Richard
Director
17/03/2021 - Present
49
Foster, Graham William
Director
25/10/2024 - Present
30
Koo, Lee Sze
Director
17/03/2021 - Present
20
Goh, James Chat Shen
Director
17/03/2021 - 25/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENDAS REIT (CROYDON) UK LIMITED

ASCENDAS REIT (CROYDON) UK LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENDAS REIT (CROYDON) UK LIMITED?

toggle

ASCENDAS REIT (CROYDON) UK LIMITED is currently Active. It was registered on 08/02/2006 .

Where is ASCENDAS REIT (CROYDON) UK LIMITED located?

toggle

ASCENDAS REIT (CROYDON) UK LIMITED is registered at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF.

What does ASCENDAS REIT (CROYDON) UK LIMITED do?

toggle

ASCENDAS REIT (CROYDON) UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASCENDAS REIT (CROYDON) UK LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with no updates.