SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED

Register to unlock more data on OkredoRegister

SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04967720

Incorporation date

18/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 19, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon13/04/2026
Appointment of Sgh Company Secretaries Limited as a secretary on 2026-03-31
dot icon08/04/2026
Cessation of Bl Holdings 2010 Limited as a person with significant control on 2026-03-31
dot icon08/04/2026
Appointment of Mr Michael Graham Perkins as a director on 2026-03-31
dot icon08/04/2026
Termination of appointment of Alexander Christofis as a director on 2026-03-31
dot icon08/04/2026
Termination of appointment of Gavin Joseph Bergin as a director on 2026-03-31
dot icon08/04/2026
Registered office address changed from York House 45 Seymour Street London W1H 7LX to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2026-04-08
dot icon08/04/2026
Appointment of Mr Robert Henry Abraham as a director on 2026-03-31
dot icon08/04/2026
Notification of Supermarket Income Investments Uk (Midco7) Limited as a person with significant control on 2026-03-31
dot icon08/04/2026
Termination of appointment of British Land Company Secretarial Limited as a secretary on 2026-03-31
dot icon08/04/2026
Termination of appointment of Matthew James Reed as a director on 2026-03-31
dot icon07/04/2026
Certificate of change of name
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon19/02/2026
Satisfaction of charge 2 in full
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/11/2024
Appointment of Alexander Christofis as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon06/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon08/03/2023
Statement by Directors
dot icon08/03/2023
Solvency Statement dated 07/03/23
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon31/01/2023
Appointment of Mr Matthew James Reed as a director on 2023-01-23
dot icon13/01/2023
Termination of appointment of Bryan John Lewis as a director on 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon14/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Gavin Bergin as a director on 2022-03-18
dot icon25/03/2022
Appointment of Jonathan David Taylor as a director on 2022-03-18
dot icon07/02/2022
Full accounts made up to 2021-03-31
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon26/07/2018
Full accounts made up to 2018-03-31
dot icon19/04/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon28/11/2017
Notification of Bl Holdings 2010 Limited as a person with significant control on 2017-04-06
dot icon28/11/2017
Cessation of Blt Properties Limited as a person with significant control on 2017-04-06
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon13/05/2017
Resolutions
dot icon13/05/2017
Change of name notice
dot icon26/04/2017
Resolutions
dot icon11/04/2017
Termination of appointment of John Gibney as a director on 2017-04-06
dot icon11/04/2017
Termination of appointment of Alistair Ewan Clark as a director on 2017-04-06
dot icon01/02/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-02-01
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Director's details changed for Mr John Gibney on 2015-12-22
dot icon20/01/2016
Director's details changed for Mr. Alistair Ewan Clark on 2015-12-30
dot icon19/01/2016
Director's details changed for Mr John Gibney on 2015-12-30
dot icon24/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon21/08/2015
Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 2015-08-21
dot icon23/06/2015
Termination of appointment of Hongyan Echo Lu as a director on 2014-10-24
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Johanna Ruth Hartley as a director on 2014-08-29
dot icon24/04/2015
Appointment of John Gibney as a director on 2015-01-19
dot icon30/12/2014
Auditor's resignation
dot icon18/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon04/09/2012
Appointment of Hongyan Echo Lu as a director
dot icon03/09/2012
Termination of appointment of Steven Rigby as a director
dot icon03/09/2012
Termination of appointment of Johanna Hartley as a director
dot icon25/07/2012
Appointment of Johanna Ruth Hartley as a director
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Johanna Ruth Hartley as a director
dot icon28/03/2012
Termination of appointment of Ian Mair as a director
dot icon29/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon21/06/2011
Termination of appointment of Emily White as a director
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Ian Mair as a director
dot icon13/12/2010
Resolutions
dot icon13/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2010
Termination of appointment of Graham Peter Eade as a director
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2010
Termination of appointment of Graham Peter Eade as a director
dot icon26/11/2010
Resolutions
dot icon20/08/2010
Appointment of Graham Peter Eade as a director
dot icon19/08/2010
Termination of appointment of Timothy Roberts as a director
dot icon19/08/2010
Termination of appointment of Darren Richards as a director
dot icon13/08/2010
Termination of appointment of Elma Morris as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon11/08/2010
Appointment of Charles Sheridan Alexander Maudsley as a director
dot icon07/07/2010
Director's details changed for Mr Bryan Lewis on 2010-06-29
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Director's details changed for Mr Bryan Lewis on 2010-06-29
dot icon15/03/2010
Appointment of Ms Elma Morris as a director
dot icon15/03/2010
Termination of appointment of Mark Witham as a director
dot icon12/03/2010
Appointment of Mr Bryan Lewis as a director
dot icon12/03/2010
Appointment of Emily White as a director
dot icon12/03/2010
Appointment of Darren Windsor Richards as a director
dot icon15/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon05/12/2009
Termination of appointment of Andrew Jones as a director
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
dot icon01/12/2009
Termination of appointment of Andrew Jones as a director
dot icon01/12/2009
Termination of appointment of Nicholas Mourant as a director
dot icon17/11/2009
Termination of appointment of Andrew Jones as a director
dot icon07/11/2009
Termination of appointment of Mark Stirling as a director
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon17/12/2008
Return made up to 18/11/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Secretary appointed rebecca jane scudamore
dot icon13/06/2008
Appointment terminated secretary clive philp
dot icon27/03/2008
Director appointed mark peter witham
dot icon13/03/2008
Director appointed steven andrew rigby
dot icon12/03/2008
Appointment terminated director mark witham
dot icon12/03/2008
Appointment terminated director neil earp
dot icon12/03/2008
Director appointed mark peter witham
dot icon28/02/2008
Director appointed mark andrew stirling
dot icon25/02/2008
Appointment terminate, director robert edward bowden logged form
dot icon19/02/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon02/01/2008
Return made up to 17/12/07; full list of members
dot icon18/12/2007
Location of register of members
dot icon18/12/2007
Director's particulars changed
dot icon14/12/2007
Secretary's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon08/03/2007
Return made up to 18/11/06; full list of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon01/09/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 18/11/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Secretary's particulars changed
dot icon10/12/2004
Return made up to 18/11/04; full list of members
dot icon11/08/2004
New director appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon06/07/2004
Director's particulars changed
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Secretary's particulars changed
dot icon16/03/2004
New director appointed
dot icon06/03/2004
Accounting reference date shortened from 31/12/04 to 31/12/03
dot icon06/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon04/12/2003
Resolutions
dot icon03/12/2003
New secretary appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon01/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned
dot icon18/11/2003
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
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
08/06/2006 - 06/11/2009
540
Hartley, Johanna Ruth
Director
02/03/2012 - 02/03/2012
149
Hartley, Johanna Ruth
Director
02/03/2012 - 29/08/2014
149
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - 31/03/2026
298
Morris, Elma
Director
15/01/2010 - 15/01/2010
14

Persons with Significant Control

2
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 SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED

SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at Level 19, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED?

toggle

SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED is currently Active. It was registered on 18/11/2003 .

Where is SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED located?

toggle

SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED is registered at Level 19, The Shard, 32 London Bridge Street, London SE1 9SG.

What does SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED do?

toggle

SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for SUPERMARKET INCOME INVESTMENTS UK (NO60) LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Sgh Company Secretaries Limited as a secretary on 2026-03-31.