Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SUPERMARKET INCOME REIT PLC

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
10799126
Public Limited Company
Active

Company Overview

About Supermarket Income Reit Plc
SUPERMARKET INCOME REIT PLC was founded on 2017-06-01 and has its registered office in London. The organisation's status is listed as "Active". Supermarket Income Reit Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUPERMARKET INCOME REIT PLC
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
 
Previous Names
PROJECT MURRI PLC02/06/2017
Filing Information
Company Number 10799126
Company ID Number 10799126
Date formed 2017-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 
Return next due 29/06/2018
Type of accounts GROUP
Last Datalog update: 2024-03-05 23:11:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPERMARKET INCOME REIT PLC

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2017-06-05
JOHNATHAN MARTIN AUSTEN
Director 2017-06-05
ANDREW NICHOLAS HEWSON
Director 2017-06-05
VINCENT JOHN PRIOR
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
BIBI RAHIMA ALLY
Company Secretary 2017-06-01 2017-06-05
BIBI RAHIMA ALLY
Director 2017-06-01 2017-06-05
MARK NEIL SLADE
Director 2017-06-01 2017-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
ANDREW NICHOLAS HEWSON MINSTREL VENTURES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ANDREW NICHOLAS HEWSON REDROW PLC Director 2012-12-01 CURRENT 1993-12-02 Active
ANDREW NICHOLAS HEWSON ICELUS DEVELOPMENTS LIMITED Director 2009-08-05 CURRENT 2009-08-05 Dissolved 2015-06-09
ANDREW NICHOLAS HEWSON WESTMINSTER GARDENS HOLDINGS LIMITED Director 2008-06-19 CURRENT 2006-03-03 Active
ANDREW NICHOLAS HEWSON CROMA SECURITY SOLUTIONS GROUP PLC Director 2005-04-05 CURRENT 1996-04-12 Active
ANDREW NICHOLAS HEWSON GROSVENOR EQUITY MANAGERS LIMITED Director 2000-10-04 CURRENT 2000-08-03 Liquidation
ANDREW NICHOLAS HEWSON PHILEX LIMITED Director 1998-01-15 CURRENT 1982-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-06-20CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-0826/05/23 STATEMENT OF CAPITAL GBP 12462391.85
2023-03-02DIRECTOR APPOINTED MISS SAPNA HASMUKHRAI SHAH
2023-02-2323/02/23 STATEMENT OF CAPITAL GBP 12433622.53
2023-02-22Second filing of capital allotment of shares GBP12,426,330.55
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-2216/11/22 STATEMENT OF CAPITAL GBP 12426330.55
2022-09-09Second filing of capital allotment of shares GBP12,417,665.81
2022-09-0821/08/21 STATEMENT OF CAPITAL GBP 12417665.81
2022-08-2422/08/22 STATEMENT OF CAPITAL GBP 12417665.81
2022-03-22SH0125/02/22 STATEMENT OF CAPITAL GBP 9855456.62
2021-12-22Statement of capital on GBP 9,854,344.29
2021-12-22Reduction of iss capital and minute (oc)
2021-12-22Reduction of iss capital and minute (oc)
2021-12-22Certificate of capital reduction of share premium
2021-12-22OC138Reduction of iss capital and minute (oc)
2021-12-22CERT21Certificate of capital reduction of share premium
2021-12-22SH19Statement of capital on 2021-12-22 GBP 9,854,344.29
2021-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-11-25SH0116/11/21 STATEMENT OF CAPITAL GBP 9854344.29
2021-11-02SH0122/10/21 STATEMENT OF CAPITAL GBP 9849336.79
2021-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-18AD03Registers moved to registered inspection location of 6th Floor 65 Gresham Street London EC2V 7NQ
2021-06-18AD02Register inspection address changed to 6th Floor 65 Gresham Street London EC2V 7NQ
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-10CH01Director's details changed for Mr Johnathan Martin Austen on 2021-06-10
2021-05-21SH0121/05/21 STATEMENT OF CAPITAL GBP 8107201.68
2021-03-23SH0123/03/21 STATEMENT OF CAPITAL GBP 8103504.52
2021-03-01SH0126/02/21 STATEMENT OF CAPITAL GBP 6660529.49
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-19SH0109/10/20 STATEMENT OF CAPITAL GBP 6659281.54
2020-10-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-01SH0130/04/20 STATEMENT OF CAPITAL GBP 4736204.62
2020-04-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600130460Y2020 ASIN: GB00BF345X11
2020-02-12AP01DIRECTOR APPOINTED MRS CATHRYN GRACE VANDERSPAR
2020-01-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600127892Y2020 ASIN: GB00BF345X11
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-10-31SH0107/10/19 STATEMENT OF CAPITAL GBP 3378724.34
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
2019-10-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600125509Y2019 ASIN: GB00BF345X11
2019-10-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600124942Y2019 ASIN: GB00BF345X11
2019-10-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600124942Y2019 ASIN: GB00BF345X11
2019-09-12OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600124942Y2019 ASIN: GB00BF345X11
2019-07-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600123012Y2019 ASIN: GB00BF345X11
2019-07-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600123013Y2019 ASIN: GB00BF345X11
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-30SH0123/04/19 STATEMENT OF CAPITAL GBP 2398332.19
2019-04-23SH0121/03/19 STATEMENT OF CAPITAL GBP 2289108.89
2019-04-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120286Y2019 ASIN: GB00BF345X11
2019-03-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600119360Y2019 ASIN: GB00BF345X11
2019-03-20OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600119360Y2019 ASIN: GB00BF345X11
2019-03-12OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600119360Y2019 ASIN: GB00BF345X11
2019-01-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600117401Y2019 ASIN: GB00BF345X11
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-10-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600115113Y2018 ASIN: GB00BF345X11
2018-07-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600112793Y2018 ASIN: GB00BF345X11
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-07SH0125/05/18 STATEMENT OF CAPITAL GBP 1843564.34
2018-06-05SH06Cancellation of shares. Statement of capital on 2017-11-29 GBP 1,199,999.99
2018-06-05SH03Purchase of own shares
2018-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600110272Y2018 ASIN: GB00BF345X11
2018-05-21OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600110272Y2018 ASIN: GB00BF345X11
2018-04-25OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600110272Y2018 ASIN: GB00BF345X11
2018-04-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109967Y2018 ASIN: GB00BF345X11
2018-03-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600107796Y2018 ASIN: GB00BF345X11
2018-02-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600107796Y2018 ASIN: GB00BF345X11
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1200000
2017-11-23SH0117/11/17 STATEMENT OF CAPITAL GBP 1200000
2017-10-26AAInitial accounts made up to 18/09/17
2017-09-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600104523Y2017 ASIN: GB00BF345X11
2017-09-07SH19Statement of capital on 2017-09-07 GBP 1,000,000.01
2017-09-07OC138Reduction of iss capital and minute (oc)
2017-09-07CERT19REDUCTION OF SHARE PREMIUM
2017-08-29PSC07CESSATION OF BENEDICT LUKE GREEN AS A PSC
2017-08-29PSC07CESSATION OF ATRATO CAPITAL LIMITED AS A PSC
2017-08-04SH0118/07/17 STATEMENT OF CAPITAL GBP 1050000.01
2017-08-04SH0218/07/17 STATEMENT OF CAPITAL GBP 10000000.01
2017-07-28MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-03IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-07-03IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-06-12IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-06-07TM02APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SLADE
2017-06-07AP04CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2017-06-07AP01DIRECTOR APPOINTED MR VINCENT JOHN PRIOR
2017-06-07AP01DIRECTOR APPOINTED MR JOHNATHAN MARTIN AUSTEN
2017-06-07AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HEWSON
2017-06-02CERT8ACOMMENCE BUSINESS AND BORROW
2017-06-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-06-02CERTNMCOMPANY NAME CHANGED PROJECT MURRI PLC CERTIFICATE ISSUED ON 02/06/17
2017-06-02SH50APPLICATION COMMENCE BUSINESS
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 50000.01
2017-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to SUPERMARKET INCOME REIT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPERMARKET INCOME REIT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPERMARKET INCOME REIT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64306 - Activities of real estate investment trusts

Intangible Assets
Patents
We have not found any records of SUPERMARKET INCOME REIT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERMARKET INCOME REIT PLC
Trademarks
We have not found any records of SUPERMARKET INCOME REIT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERMARKET INCOME REIT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as SUPERMARKET INCOME REIT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERMARKET INCOME REIT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERMARKET INCOME REIT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERMARKET INCOME REIT PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.