Background WavePink WaveYellow Wave

WAREHOUSE AND LOGISTICS PROPERTIES LIMITED (12981248)

WAREHOUSE AND LOGISTICS PROPERTIES LIMITED (12981248) is an active UK company. incorporated on 28 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WAREHOUSE AND LOGISTICS PROPERTIES LIMITED has been registered for 5 years. Current directors include KELLIE, Gordon James, LOMBERG, Andrew Ian Philip, Mr..

Company Number
12981248
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KELLIE, Gordon James, LOMBERG, Andrew Ian Philip, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAREHOUSE AND LOGISTICS PROPERTIES LIMITED

WAREHOUSE AND LOGISTICS PROPERTIES LIMITED is an active company incorporated on 28 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WAREHOUSE AND LOGISTICS PROPERTIES LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12981248

LTD Company

Age

5 Years

Incorporated 28 October 2020

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 15 September 2025 (6 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 19 January 2022To: 19 November 2024
C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 28 October 2020To: 19 January 2022
Timeline

56 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
May 21
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Secured
Jul 21
Funding Round
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Capital Update
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Dec 22
Funding Round
Feb 23
Director Joined
Jul 23
Director Joined
Aug 23
Capital Update
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
15
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 17 Jan 2022

KELLIE, Gordon James

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1973
Director
Appointed 07 Feb 2025

LOMBERG, Andrew Ian Philip, Mr.

Active
St. James's Market, LondonSW1Y 4AH
Born June 1980
Director
Appointed 17 Jan 2022

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 28 Oct 2020
Resigned 17 Jan 2022

BIDEL, Coral

Resigned
125 London Wall, LondonEC2Y 5AS
Born August 1983
Director
Appointed 01 Aug 2022
Resigned 01 Sept 2022

BIDEL, Coral Suzanne

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 01 Apr 2022
Resigned 19 Apr 2022

FOSKITT, Sarah Louise

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1992
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

HATCHER, Mark Graham

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born September 1975
Director
Appointed 28 Oct 2020
Resigned 17 Jan 2022

LAMONT, Alexander Wilson

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1978
Director
Appointed 28 Oct 2020
Resigned 17 Jan 2022

MARTIN, Sean Peter

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1965
Director
Appointed 01 Aug 2023
Resigned 01 Sept 2023

MEGYESI-SCHWARTZ, Nicholas Francis

Resigned
82-85 Malt Mill Lane, West MidlandsB62 8JJ
Born December 1967
Director
Appointed 28 Oct 2020
Resigned 17 Jan 2022

MUTEERA, Jonathan Kudzanai

Resigned
125 London Wall, LondonEC2Y 5AS
Born March 1986
Director
Appointed 07 Dec 2023
Resigned 10 Jan 2024

SMITH, Davinia Elaine

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 06 Nov 2023
Resigned 08 Jan 2024

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 01 Aug 2023
Resigned 01 Sept 2023

TEE, Laura Elisabeth

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born January 1988
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

WARNES, Christopher Michael

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 01 Aug 2022
Resigned 01 Sept 2022

WONG, John Khay-Yan

Resigned
St. James's Market, LondonSW1Y 4AH
Born May 1986
Director
Appointed 17 Jan 2022
Resigned 07 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2022
New Burlington Street, LondonW1S 3BE

Nature of Control

Significant influence or control as firm
Notified 28 Oct 2020
Ceased 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

86

Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
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
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
21 August 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
7 August 2023
SH19Statement of Capital
Legacy
7 August 2023
CAP-SSCAP-SS
Legacy
4 August 2023
SH20SH20
Resolution
4 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 July 2023
RP04SH01RP04SH01
Change Corporate Secretary Company With Change Date
3 July 2023
CH04Change of Corporate Secretary Details
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
26 January 2022
SH19Statement of Capital
Resolution
26 January 2022
RESOLUTIONSResolutions
Legacy
26 January 2022
SH20SH20
Legacy
26 January 2022
CAP-SSCAP-SS
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
27 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Memorandum Articles
22 June 2021
MAMA
Resolution
22 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Incorporation Company
28 October 2020
NEWINCIncorporation