Background WavePink WaveYellow Wave

ASCENDAS REIT (CROYDON) UK LIMITED (05702761)

ASCENDAS REIT (CROYDON) UK LIMITED (05702761) is an active UK company. incorporated on 8 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASCENDAS REIT (CROYDON) UK LIMITED has been registered for 20 years. Current directors include ALLEN, Matthew John, FOSTER, Graham William, GORDON, Simon Richard and 1 others.

Company Number
05702761
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Matthew John, FOSTER, Graham William, GORDON, Simon Richard, KOO, Lee Sze
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENDAS REIT (CROYDON) UK LIMITED

ASCENDAS REIT (CROYDON) UK LIMITED is an active company incorporated on 8 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASCENDAS REIT (CROYDON) UK LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05702761

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SENTRUM LIMITED
From: 8 February 2006To: 31 March 2021
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

Level 7 40 Gracechurch Street London EC3V 0BT
From: 19 December 2014To: 22 March 2021
11 Old Jewry 7Th Floor London EC2R 8DU
From: 13 July 2012To: 19 December 2014
Po Box W Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE
From: 8 February 2006To: 13 July 2012
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
May 14
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

JTC (UK) LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 17 Mar 2021

ALLEN, Matthew John

Active
18th Floor, LondonEC3M 7AF
Born December 1972
Director
Appointed 17 Mar 2021

FOSTER, Graham William

Active
18th Floor, LondonEC3M 7AF
Born April 1979
Director
Appointed 25 Oct 2024

GORDON, Simon Richard

Active
18th Floor, LondonEC3M 7AF
Born July 1969
Director
Appointed 17 Mar 2021

KOO, Lee Sze

Active
18th Floor, LondonEC3M 7AF
Born September 1969
Director
Appointed 17 Mar 2021

BRIDGE HOUSE SECRETARIES LIMITED

Resigned
Linen Hall 162-168 Regent Street, LondonW1B 5TE
Corporate secretary
Appointed 08 Feb 2006
Resigned 11 Jul 2012

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2014
Resigned 17 Mar 2021

INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED

Resigned
17/19 Sir John Rogerson's Quay, Dublin 2
Corporate secretary
Appointed 11 Jul 2012
Resigned 11 Jun 2013

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 11 Jun 2013
Resigned 15 May 2014

COUPLAND, Robert Andrew

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1970
Director
Appointed 23 Dec 2016
Resigned 01 Mar 2019

DALY, Mark

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born September 1965
Director
Appointed 05 Apr 2019
Resigned 10 Aug 2020

DIXON, Sarah Emily

Resigned
45 Royal Avenue West, OnchanIM3 1HE
Born December 1974
Director
Appointed 08 Feb 2006
Resigned 10 Feb 2006

GEOGHEGAN, Bernard

Resigned
Enniskerry
Born January 1962
Director
Appointed 12 May 2014
Resigned 05 Nov 2015

GLENNANE, David

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1976
Director
Appointed 11 Jul 2012
Resigned 23 Dec 2016

GOH, James Chat Shen

Resigned
18th Floor, LondonEC3M 7AF
Born January 1976
Director
Appointed 17 Mar 2021
Resigned 25 Oct 2024

LEE, Jeannie

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born June 1976
Director
Appointed 29 Feb 2016
Resigned 17 Mar 2021

MCNALLY, Simon John

Resigned
Glenmoar House, RamseyIM7 2AZ
Born November 1971
Director
Appointed 27 Apr 2007
Resigned 19 Sept 2008

MCNALLY, Simon John

Resigned
Glenmoar House, RamseyIM7 2AZ
Born November 1971
Director
Appointed 08 Feb 2006
Resigned 07 Jun 2006

MILLS, Joshua Ananda

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1971
Director
Appointed 11 Jul 2012
Resigned 29 Feb 2016

RUHAN, Andrew Joseph

Resigned
High Trees, Chalfont St PeterSL9 0QY
Born September 1962
Director
Appointed 10 Feb 2006
Resigned 11 Jul 2012

SODZAWICZNY, Franek Jan

Resigned
Woodbury Farm, Little WitleyWR6 6LR
Born May 1960
Director
Appointed 15 Mar 2007
Resigned 11 Jul 2012

TAPLEY, Jeffrey Michael

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 10 Aug 2020
Resigned 17 Mar 2021

Persons with significant control

1

0 Active
1 Ceased
St Paul Street, Baltimore21202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Resolution
31 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
25 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 March 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 December 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2017
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
25 January 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Auditors Resignation Limited Company
15 January 2014
AA03AA03
Appoint Corporate Secretary Company With Name
25 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
1 April 2009
288cChange of Particulars
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Auditors Resignation Company
14 May 2008
AUDAUD
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
363aAnnual Return
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
287Change of Registered Office
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Resolution
12 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 July 2007
288cChange of Particulars
Legacy
16 June 2007
288cChange of Particulars
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288cChange of Particulars
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Incorporation Company
8 February 2006
NEWINCIncorporation