Background WavePink WaveYellow Wave

WAREHOUSE REIT LIMITED (10880317)

WAREHOUSE REIT LIMITED (10880317) is an active UK company. incorporated on 24 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. WAREHOUSE REIT LIMITED has been registered for 8 years. Current directors include BELLILCHI, Sarah Rachelle, CAREY, Julian Roger, GOENKA, Sumedha and 6 others.

Company Number
10880317
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BELLILCHI, Sarah Rachelle, CAREY, Julian Roger, GOENKA, Sumedha, KRAUSE, Peter Christopher, LUTTON, William Logan Cameron, OLSEN, Thomas Anthony Lewis, PATEL, Anand Jay, PORTER, Nicholas Anthony Robin, TOLLEY, Christopher Simon
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAREHOUSE REIT LIMITED

WAREHOUSE REIT LIMITED is an active company incorporated on 24 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. WAREHOUSE REIT LIMITED was registered 8 years ago.(SIC: 64306)

Status

active

Active since 8 years ago

Company No

10880317

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

WAREHOUSE REIT PLC
From: 24 July 2017To: 10 November 2025
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Link Company Matters Limited, 6th Floor 65 Gresham Street London EC2V 7NQ England
From: 23 January 2023To: 5 June 2025
Beaufort House 51 New North Road Exeter EX4 4EP England
From: 26 October 2017To: 23 January 2023
Gorse Stacks House George Street Chester CH1 3EQ United Kingdom
From: 24 July 2017To: 26 October 2017
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Funding Round
Oct 17
Share Issue
Oct 17
Owner Exit
Nov 17
Capital Update
Dec 17
Director Joined
Nov 18
Funding Round
Jul 19
Loan Secured
Jan 20
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Feb 21
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
7
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 24 Jul 2017

BELLILCHI, Sarah Rachelle

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1979
Director
Appointed 10 Oct 2025

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 10 Oct 2025

GOENKA, Sumedha

Active
Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 09 Sept 2025

KRAUSE, Peter Christopher

Active
Berkeley Square, LondonW1J 5AL
Born January 1986
Director
Appointed 09 Sept 2025

LUTTON, William Logan Cameron

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1987
Director
Appointed 10 Oct 2025

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 10 Oct 2025

PATEL, Anand Jay

Active
Berkeley Square, LondonW1J 5AL
Born December 1995
Director
Appointed 10 Oct 2025

PORTER, Nicholas Anthony Robin

Active
Berkeley Square, LondonW1J 5AL
Born September 1983
Director
Appointed 10 Oct 2025

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 10 Oct 2025

CAPITA REGISTRARS LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 24 Jul 2017
Resigned 24 Jul 2017

BARROW, Stephen William

Resigned
51 Lime Street, LondonEC3M 7DQ
Born February 1966
Director
Appointed 24 Jul 2017
Resigned 09 Sept 2025

HOPE, Simon Richard

Resigned
51 Lime Street, LondonEC3M 7DQ
Born July 1964
Director
Appointed 24 Jul 2017
Resigned 09 Sept 2025

KIRTON, Neil William

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1963
Director
Appointed 01 Aug 2017
Resigned 09 Sept 2025

LACKEY, Lynette

Resigned
51 Lime Street, LondonEC3M 7DQ
Born September 1961
Director
Appointed 15 Nov 2018
Resigned 09 Sept 2025

MEECH, Martin

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born June 1957
Director
Appointed 01 Aug 2017
Resigned 12 Sept 2023

O'ROURKE, Dominic

Resigned
51 Lime Street, LondonEC3M 7DQ
Born June 1973
Director
Appointed 13 Sept 2023
Resigned 09 Sept 2025

PITMAN, Aimee Joan Geraldine

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1966
Director
Appointed 01 Aug 2017
Resigned 09 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Stephen Allen Schwarzman

Active
Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025
George Street, ChesterCH1 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
10 November 2025
CERT10CERT10
Re Registration Memorandum Articles
10 November 2025
MARMAR
Resolution
10 November 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 November 2025
RR02RR02
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Resolution
9 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Resolution
18 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Resolution
20 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 June 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
9 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Resolution
21 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Resolution
27 July 2022
RESOLUTIONSResolutions
Resolution
27 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
9 October 2020
RESOLUTIONSResolutions
Resolution
31 July 2020
RESOLUTIONSResolutions
Resolution
31 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Resolution
10 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
19 February 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 December 2017
SH19Statement of Capital
Court Order
13 December 2017
OCOC
Miscellaneous
13 December 2017
MISCMISC
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
8 November 2017
CH04Change of Corporate Secretary Details
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
2 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
29 September 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
29 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 August 2017
AA01Change of Accounting Reference Date
Notice Carry On Business As Investment Company
22 August 2017
IC01IC01
Legacy
22 August 2017
CERT8ACERT8A
Application Trading Certificate
22 August 2017
SH50SH50
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Incorporation Company
24 July 2017
NEWINCIncorporation