C-STORE REIT LIMITED

Register to unlock more data on OkredoRegister

C-STORE REIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08049415

Incorporation date

27/04/2012

Size

Dormant

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon30/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon09/04/2026
Director's details changed for Mr William Thomas Hobman on 2026-01-01
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/07/2022
Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 2022-07-08
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon15/12/2021
Termination of appointment of Mark Anthony Philip Davies as a director on 2021-09-30
dot icon18/10/2021
Director's details changed for Mr William Thomas Hobman on 2021-10-18
dot icon28/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/03/2021
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2021-03-12
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon27/04/2020
Change of details for Newriver Reit Plc as a person with significant control on 2020-04-27
dot icon10/01/2020
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2020-01-10
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Robert John Marcus as a secretary on 2019-11-26
dot icon03/12/2019
Appointment of Mr William Thomas Hobman as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Robert John Marcus as a director on 2019-11-26
dot icon17/07/2019
Director's details changed for Mr Robert John Marcus on 2019-07-12
dot icon17/07/2019
Director's details changed for Mr Mark Anthony Philip Davies on 2019-07-09
dot icon17/07/2019
Director's details changed for Mr Mark Anthony Philip Davies on 2019-07-09
dot icon15/07/2019
Director's details changed for Mr Robert John Marcus on 2019-07-12
dot icon15/07/2019
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2019-07-09
dot icon12/07/2019
Termination of appointment of Nicholas Justin Sewell as a director on 2019-07-12
dot icon12/07/2019
Appointment of Mr Robert John Marcus as a director on 2019-07-12
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/09/2017
Termination of appointment of Matthew David Alexander Jones as a secretary on 2017-09-25
dot icon25/09/2017
Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 2017-09-25
dot icon25/09/2017
Appointment of Robert John Marcus as a secretary on 2017-09-25
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2016
Director's details changed for Mr Mark Anthony Philip Davies on 2016-11-18
dot icon28/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr Mark Anthony Philip Davies on 2016-04-27
dot icon21/04/2016
Termination of appointment of Francois Laurence Nairac as a director on 2016-04-20
dot icon19/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Matthew David Alexander Jones as a secretary on 2015-05-01
dot icon17/03/2015
Termination of appointment of Caroline Mary Tolhurst as a secretary on 2015-02-05
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/10/2014
Certificate of change of name
dot icon08/07/2014
Appointment of Mr Francois Laurence Nairac as a director
dot icon21/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Mark Davies as a secretary
dot icon07/01/2014
Appointment of Caroline Mary Tolhurst as a secretary
dot icon11/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Mr Mark Davies on 2013-02-03
dot icon15/02/2013
Director's details changed for Mr Mark Anthony Philip Davies on 2013-02-03
dot icon18/10/2012
Director's details changed for Mr Nicholas Sewell on 2012-08-23
dot icon18/10/2012
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2012-09-17
dot icon11/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Newriver Retail as a director
dot icon10/05/2012
Termination of appointment of Newriver Retail as a director
dot icon10/05/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon27/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
27/04/2012 - 30/09/2021
170
Lockhart, Allan Stevenson Robert
Director
27/04/2012 - Present
61
NEWRIVER RETAIL
Corporate Director
27/04/2012 - 28/04/2012
3
Sewell, Nicholas Justin
Director
27/04/2012 - 12/07/2019
45
Marcus, Robert John
Director
12/07/2019 - 26/11/2019
98

Persons with Significant Control

0

No PSC data available.

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 C-STORE REIT LIMITED

C-STORE REIT LIMITED is an(a) Active company incorporated on 27/04/2012 with the registered office located at 89 Whitfield Street, London W1T 4DE. There are currently 2 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 C-STORE REIT LIMITED?

toggle

C-STORE REIT LIMITED is currently Active. It was registered on 27/04/2012 .

Where is C-STORE REIT LIMITED located?

toggle

C-STORE REIT LIMITED is registered at 89 Whitfield Street, London W1T 4DE.

What does C-STORE REIT LIMITED do?

toggle

C-STORE REIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C-STORE REIT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-25 with no updates.