CUSTODIAN PROPERTY INCOME REIT PLC

Register to unlock more data on OkredoRegister

CUSTODIAN PROPERTY INCOME REIT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08863271

Incorporation date

27/01/2014

Size

Group

Contacts

Registered address

Registered address

1 New Walk Place, Leicester LE1 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon17/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon08/04/2026
Registration of charge 088632710064, created on 2026-03-30
dot icon08/04/2026
Registration of charge 088632710065, created on 2026-03-25
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-05
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon04/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon02/01/2026
Termination of appointment of Nathan James Mclean Imlach as a director on 2025-12-31
dot icon30/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon24/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/09/2025
Resolutions
dot icon01/09/2025
Purchase of own shares.
dot icon20/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon23/01/2025
Appointment of Mr Nathan James Mclean Imlach as a director on 2024-11-06
dot icon27/11/2024
Termination of appointment of Ian Thomas Mattioli as a director on 2024-11-06
dot icon26/11/2024
Registration of charge 088632710063, created on 2024-11-22
dot icon27/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/08/2024
Resolutions
dot icon03/04/2024
Registration of charge 088632710062, created on 2024-03-28
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon08/12/2023
Registration of charge 088632710061, created on 2023-12-07
dot icon06/12/2023
Resolutions
dot icon14/11/2023
Registration of charge 088632710060, created on 2023-11-10
dot icon23/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/08/2023
Resolutions
dot icon11/08/2023
Registration of charge 088632710059, created on 2023-08-09
dot icon10/08/2023
Termination of appointment of David Ian Hunter as a director on 2023-08-08
dot icon09/08/2023
Registration of charge 088632710057, created on 2023-08-04
dot icon09/08/2023
Registration of charge 088632710058, created on 2023-08-04
dot icon08/08/2023
Registration of charge 088632710056, created on 2023-08-04
dot icon09/06/2023
Appointment of Mr Alexander David Maclellan as a director on 2023-05-09
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon18/01/2023
Registration of charge 088632710055, created on 2023-01-16
dot icon23/12/2022
Registration of charge 088632710054, created on 2022-12-22
dot icon16/12/2022
Resolutions
dot icon06/12/2022
Certificate of change of name
dot icon08/11/2022
Termination of appointment of Matthew Wadman John Thorne as a director on 2022-08-31
dot icon09/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/07/2022
Registration of charge 088632710052, created on 2022-06-22
dot icon07/07/2022
Registration of charge 088632710053, created on 2022-06-22
dot icon28/06/2022
Registration of charge 088632710051, created on 2022-06-23
dot icon23/06/2022
Registration of charge 088632710050, created on 2022-06-23
dot icon20/06/2022
Registration of charge 088632710049, created on 2022-06-15
dot icon17/06/2022
Registration of charge 088632710047, created on 2022-06-15
dot icon17/06/2022
Registration of charge 088632710048, created on 2022-06-15
dot icon10/06/2022
Appointment of Mr Malcolm Charles Cooper as a director on 2022-06-06
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon02/02/2022
Registration of charge 088632710046, created on 2022-01-28
dot icon26/01/2022
Registration of charge 088632710044, created on 2022-01-24
dot icon26/01/2022
Registration of charge 088632710045, created on 2022-01-24
dot icon16/12/2021
Registration of charge 088632710043, created on 2021-12-10
dot icon15/12/2021
Registration of charge 088632710042, created on 2021-12-13
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon14/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/06/2021
Register(s) moved to registered inspection location Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon28/06/2021
Register inspection address has been changed to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon02/04/2021
Appointment of Mrs Elizabeth Mcmeikan as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Christopher Mackintosh Ireland as a director on 2021-04-01
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon11/01/2021
Termination of appointment of Barry Gordon Gilbertson as a director on 2021-01-01
dot icon06/01/2021
Registration of charge 088632710041, created on 2021-01-05
dot icon23/12/2020
Registration of charge 088632710039, created on 2020-12-22
dot icon23/12/2020
Registration of charge 088632710040, created on 2020-12-22
dot icon02/12/2020
Registration of charge 088632710038, created on 2020-11-26
dot icon14/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/09/2020
Resolutions
dot icon23/06/2020
Appointment of Mr Edward Moore as a secretary on 2020-06-17
dot icon23/06/2020
Termination of appointment of Nathan James Mclean Imlach as a secretary on 2020-06-17
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon18/12/2019
Appointment of Hazel Adam as a director on 2019-12-12
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon22/10/2019
Registration of charge 088632710037, created on 2019-10-21
dot icon18/10/2019
Registration of charge 088632710036, created on 2019-10-09
dot icon17/10/2019
Registration of charge 088632710035, created on 2019-10-17
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon01/10/2019
Registration of charge 088632710034, created on 2019-09-25
dot icon30/09/2019
Registration of charge 088632710031, created on 2019-09-25
dot icon30/09/2019
Registration of charge 088632710032, created on 2019-09-25
dot icon30/09/2019
Registration of charge 088632710033, created on 2019-09-25
dot icon20/09/2019
Registration of charge 088632710026, created on 2019-09-17
dot icon20/09/2019
Registration of charge 088632710028, created on 2019-09-17
dot icon20/09/2019
Registration of charge 088632710029, created on 2019-09-17
dot icon20/09/2019
Registration of charge 088632710030, created on 2019-09-17
dot icon20/09/2019
Registration of charge 088632710027, created on 2019-09-17
dot icon12/08/2019
Resolutions
dot icon08/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon08/02/2019
Second filing of Confirmation Statement dated 25/01/2018
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon01/10/2018
Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 2018-10-01
dot icon12/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon06/09/2018
Director's details changed for Barry Gordon Gilbertson on 2018-05-25
dot icon31/07/2018
Resolutions
dot icon10/05/2018
Registration of charge 088632710025, created on 2018-05-04
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon08/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-13
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-05
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-11-22
dot icon20/12/2017
Registration of charge 088632710024, created on 2017-12-19
dot icon13/11/2017
Registration of charge 088632710023, created on 2017-11-07
dot icon08/11/2017
Registration of charge 088632710022, created on 2017-11-03
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon27/07/2017
Resolutions
dot icon27/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/07/2017
Registration of charge 088632710021, created on 2017-07-25
dot icon18/04/2017
Registration of charge 088632710020, created on 2017-04-14
dot icon11/04/2017
Registration of charge 088632710018, created on 2017-04-05
dot icon11/04/2017
Registration of charge 088632710019, created on 2017-04-04
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon01/03/2017
Satisfaction of charge 088632710009 in full
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with no updates
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-08-09
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-11-28
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-10-14
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-09-16
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-09-08
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-08-24
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-08-22
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-08-10
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-08-09
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-08-03
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-07-28
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-07-27
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-07-26
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-06-23
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-06-16
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-06-03
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-05-25
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-05-16
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-05-17
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-04-19
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-03-22
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-03-16
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-03-09
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-03-03
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-02-24
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-02-19
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-02-11
dot icon26/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/08/2016
Resolutions
dot icon20/06/2016
Registration of charge 088632710017, created on 2016-06-17
dot icon18/06/2016
Satisfaction of charge 088632710005 in full
dot icon18/06/2016
Satisfaction of charge 088632710006 in full
dot icon16/06/2016
Registration of charge 088632710014, created on 2016-06-02
dot icon16/06/2016
Registration of charge 088632710015, created on 2016-06-02
dot icon16/06/2016
Registration of charge 088632710016, created on 2016-06-14
dot icon06/06/2016
Registration of charge 088632710013, created on 2016-06-02
dot icon24/02/2016
Annual return made up to 2016-01-27 no member list
dot icon19/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon15/12/2015
Interim accounts made up to 2015-09-30
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon17/11/2015
Registration of charge 088632710011, created on 2015-11-13
dot icon17/11/2015
Registration of charge 088632710012, created on 2015-11-13
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon20/08/2015
Interim accounts made up to 2015-06-30
dot icon18/08/2015
Registration of charge 088632710010, created on 2015-08-14
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon14/08/2015
Statement of capital on 2015-08-14
dot icon14/08/2015
Certificate of cancellation of share premium account
dot icon14/08/2015
Reduction of iss capital and minute (oc)
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-24
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon31/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon31/07/2015
Resolutions
dot icon23/06/2015
Interim accounts made up to 2015-03-31
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon10/06/2015
Registration of charge 088632710009, created on 2015-06-03
dot icon22/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon31/03/2015
Registration of charge 088632710008, created on 2015-03-27
dot icon30/03/2015
Interim accounts made up to 2015-01-31
dot icon20/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon20/02/2015
Resolutions
dot icon26/01/2015
Registration of charge 088632710007, created on 2015-01-21
dot icon22/01/2015
Group of companies' accounts made up to 2014-03-24
dot icon06/01/2015
Interim accounts made up to 2014-10-31
dot icon16/12/2014
Registration of charge 088632710005, created on 2014-12-10
dot icon16/12/2014
Registration of charge 088632710006, created on 2014-12-09
dot icon15/12/2014
Registration of charge 088632710004, created on 2014-12-09
dot icon18/11/2014
Previous accounting period shortened from 2015-03-31 to 2014-03-31
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon03/11/2014
Initial accounts made up to 2014-08-31
dot icon09/04/2014
Registration of charge 088632710003
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon07/04/2014
Statement of capital on 2014-03-26
dot icon07/04/2014
Resolutions
dot icon01/04/2014
Registration of charge 088632710002
dot icon26/03/2014
Registration of charge 088632710001
dot icon05/03/2014
Memorandum and Articles of Association
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon05/03/2014
Miscellaneous
dot icon28/01/2014
Commence business and borrow
dot icon28/01/2014
Trading certificate for a public company
dot icon27/01/2014
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
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, David Ian
Director
27/01/2014 - 08/08/2023
61
Maclellan, Alexander David
Director
09/05/2023 - Present
51
Thorne, Matthew Wadman John
Director
27/01/2014 - 31/08/2022
35
Mattioli, Ian Thomas
Director
27/01/2014 - 06/11/2024
45
Moore, Edward
Secretary
17/06/2020 - Present
-

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 CUSTODIAN PROPERTY INCOME REIT PLC

CUSTODIAN PROPERTY INCOME REIT PLC is an(a) Active company incorporated on 27/01/2014 with the registered office located at 1 New Walk Place, Leicester LE1 6RU. There are currently 6 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 CUSTODIAN PROPERTY INCOME REIT PLC?

toggle

CUSTODIAN PROPERTY INCOME REIT PLC is currently Active. It was registered on 27/01/2014 .

Where is CUSTODIAN PROPERTY INCOME REIT PLC located?

toggle

CUSTODIAN PROPERTY INCOME REIT PLC is registered at 1 New Walk Place, Leicester LE1 6RU.

What does CUSTODIAN PROPERTY INCOME REIT PLC do?

toggle

CUSTODIAN PROPERTY INCOME REIT PLC operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for CUSTODIAN PROPERTY INCOME REIT PLC?

toggle

The latest filing was on 17/04/2026: Purchase of own shares. Shares purchased into treasury:.