Background WavePink WaveYellow Wave

SCANIA REAL ESTATE (UK) LIMITED (07648886)

SCANIA REAL ESTATE (UK) LIMITED (07648886) is an active UK company. incorporated on 26 May 2011. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCANIA REAL ESTATE (UK) LIMITED has been registered for 14 years. Current directors include NEWITT, Christopher Kenneth, THEPAUT, Yves.

Company Number
07648886
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
Delaware Drive, Milton Keynes, MK15 8HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEWITT, Christopher Kenneth, THEPAUT, Yves
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANIA REAL ESTATE (UK) LIMITED

SCANIA REAL ESTATE (UK) LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCANIA REAL ESTATE (UK) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07648886

LTD Company

Age

14 Years

Incorporated 26 May 2011

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 4 October 2025 (5 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8HB,

Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Owner Exit
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Left
Jun 23
Owner Exit
Jul 24
Loan Cleared
Aug 24
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ÖDEBRINK, Andreas

Active
Tongwell, Milton KeynesMK15 8HB
Secretary
Appointed 01 May 2025

NEWITT, Christopher Kenneth

Active
Tongwell, Milton KeynesMK15 8HB
Born December 1969
Director
Appointed 01 Oct 2022

THEPAUT, Yves

Active
Building 270, Sodertalje151 87
Born May 1966
Director
Appointed 01 Jun 2023

GRAY, Richard Kevin

Resigned
Tongwell, Milton KeynesMK15 8HB
Secretary
Appointed 16 Apr 2012
Resigned 29 Nov 2024

WAGER, Steven Andrew

Resigned
Tongwell, Milton KeynesMK15 8HB
Secretary
Appointed 26 May 2011
Resigned 16 Apr 2012

ANDARK, Jan Erik

Resigned
Tongwell, Milton KeynesMK15 8HB
Born October 1959
Director
Appointed 26 May 2011
Resigned 01 Jul 2015

ARMSTRONG, James William Thomas

Resigned
Tongwell, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2022

CARLBAUM, Mathias

Resigned
Se-151 87, Södertälje
Born September 1972
Director
Appointed 01 Jan 2020
Resigned 01 Sept 2021

DAVÅS, Ola

Resigned
Scania Real Estate Services Aktiebolag, Sodertalje151 87
Born March 1979
Director
Appointed 01 Jul 2020
Resigned 01 Aug 2022

ENSTRÖM, Marie Sjödin

Resigned
Verkstadsvägen 14, By 270, Bf, Södertälje151 87
Born June 1958
Director
Appointed 01 Aug 2022
Resigned 26 Jun 2023

HAY, Martin

Resigned
Tongwell, Milton KeynesMK15 8HB
Born March 1965
Director
Appointed 07 Dec 2018
Resigned 01 Jul 2021

HOLGERSSON, Hans-Christer Reinhold

Resigned
Tongwell, Milton KeynesMK15 8HB
Born July 1953
Director
Appointed 26 May 2011
Resigned 31 Aug 2013

JACOBSSON, Per Claes-Goran

Resigned
Tongwell, Milton KeynesMK15 8HB
Born June 1958
Director
Appointed 01 Sept 2013
Resigned 07 Dec 2018

LINDEBERG, Tommy Per-Ola

Resigned
Tongwell, Milton KeynesMK15 8HB
Born March 1966
Director
Appointed 26 May 2011
Resigned 01 Jan 2020

ÖRTENGREN, Kjell Börje

Resigned
Tongwell, Milton KeynesMK15 8HB
Born April 1958
Director
Appointed 01 Aug 2015
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Traton Se

Ceased
Dachauer Strasse, 641 Munich80995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2022
Ceased 03 Jul 2024
38440, Wolfsburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2022

Scania Real Estate Services Ab

Active
Building 270, SödertäljeSE 151 87

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Auditors Resignation Company
20 May 2015
AUDAUD
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2011
NEWINCIncorporation