ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aew UK Reit Plc

Aew UK Reit Plc is an active company incorporated on 1 April 2015 with the registered office located in London, City of London. Aew UK Reit Plc was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09522515
Public limited company
Age
10 years
Incorporated 1 April 2015
Size
Unreported
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 30 September 2025 (23 days remaining)
Contact
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 30 Apr 2025 (4 months ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
-
Director • British • Lives in UK • Born in Apr 1959
Director • None • British • Lives in England • Born in May 1948
Director • British • Lives in England • Born in Dec 1952
Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aew UK Reit 2015 Limited
Katrina Harriet Hart, Mark Adrian Kirkland, and 4 more are mutual people.
Active
Avi Global Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Shires Income Plc
Robert Archibald is a mutual person.
Active
Henderson European Trust Plc
Robert Archibald is a mutual person.
Active
Howard De Walden Estates Limited
Elizabeth ANN Peace is a mutual person.
Active
Manchester And London Investment Trust Public Limited Company
Mufg Corporate Governance Limited is a mutual person.
Active
Hgcapital Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Foxtons Limited
Mufg Corporate Governance Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11.4M
Decreased by £2.92M (-20%)
Turnover
£24.35M
Increased by £3.62M (+17%)
Employees
Unreported
Same as previous period
Total Assets
£232.42M
Decreased by £1.35M (-1%)
Total Liabilities
-£69.66M
Increased by £3M (+4%)
Net Assets
£162.75M
Decreased by £4.35M (-3%)
Debt Ratio (%)
30%
Increased by 1.45% (+5%)
Latest Activity
New Charge Registered
11 Days Ago on 26 Aug 2025
Registered Address Changed
4 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Link Company Matters Limited Details Changed
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
11 Months Ago on 12 Sep 2024
Mark Ashley Burton Resigned
1 Year Ago on 4 Sep 2024
Mr Mark Adrian Kirkland Details Changed
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Link Company Matters Limited Details Changed
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Get Credit Report
Discover Aew UK Reit Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 095225150003, created on 26 August 2025
Submitted on 27 Aug 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 30 Jan 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 12 Sep 2024
Resolutions
Submitted on 12 Sep 2024
Termination of appointment of Mark Ashley Burton as a director on 4 September 2024
Submitted on 5 Sep 2024
Director's details changed for Mr Mark Adrian Kirkland on 24 June 2024
Submitted on 29 Jul 2024
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Central Square 29 Wellington Street Leeds LS1 4DL on 24 June 2024
Submitted on 24 Jun 2024
Secretary's details changed for Link Company Matters Limited on 20 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year