Background WavePink WaveYellow Wave

SHOPPING CENTRE REIT LIMITED (08049412)

SHOPPING CENTRE REIT LIMITED (08049412) is an active UK company. incorporated on 27 April 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHOPPING CENTRE REIT LIMITED has been registered for 13 years. Current directors include HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert.

Company Number
08049412
Status
active
Type
ltd
Incorporated
27 April 2012
Age
13 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPPING CENTRE REIT LIMITED

SHOPPING CENTRE REIT LIMITED is an active company incorporated on 27 April 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHOPPING CENTRE REIT LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08049412

LTD Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

NEWRIVER RETAIL (LEAMINGTON SPA) LTD
From: 27 April 2012To: 30 September 2014
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 8 July 2022
37 Maddox Street London W1S 2PP
From: 27 April 2012To: 25 September 2017
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 14
Director Left
Apr 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOBMAN, William Thomas

Active
Whitfield Street, LondonW1T 4DE
Born June 1983
Director
Appointed 26 Nov 2019

LOCKHART, Allan Stevenson Robert

Active
Whitfield Street, LondonW1T 4DE
Born May 1965
Director
Appointed 27 Apr 2012

DAVIES, Mark Anthony Philip

Resigned
Maddox Street, LondonW1S 2PP
Secretary
Appointed 27 Apr 2012
Resigned 06 Jan 2014

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 01 May 2015
Resigned 25 Sept 2017

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 25 Sept 2017
Resigned 26 Nov 2019

TOLHURST, Caroline Mary

Resigned
Maddox Street, LondonW1S 2PP
Secretary
Appointed 06 Jan 2014
Resigned 05 Feb 2015

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 27 Apr 2012
Resigned 30 Sept 2021

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 12 Jul 2019
Resigned 26 Nov 2019

NAIRAC, Francois Laurence

Resigned
Maddox Street, LondonW1S 2PP
Born November 1950
Director
Appointed 01 Jul 2014
Resigned 20 Apr 2016

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 27 Apr 2012
Resigned 12 Jul 2019

NEWRIVER RETAIL

Resigned
Maddox Street, LondonW1S 2PP
Corporate director
Appointed 27 Apr 2012
Resigned 28 Apr 2012

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Accounts With Made Up Date
4 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Secretary Company With Name Date
7 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2014
TM02Termination of Secretary
Accounts With Made Up Date
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2012
NEWINCIncorporation