UKBizDB.co.uk

EDINBURGH RETAIL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Retail Properties Limited. The company was founded 20 years ago and was given the registration number 04920929. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EDINBURGH RETAIL PROPERTIES LIMITED
Company Number:04920929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:17 Hanover Square, London, England, W1S 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director29 January 2018Active
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director20 April 2004Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Secretary03 October 2003Active
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE

Secretary24 September 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 October 2003Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Director20 April 2004Active
17, Hanover Square, London, England, W1S 1BN

Director29 January 2018Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director07 June 2016Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director16 March 2015Active
The Shieling Links Road, Bramley, GU5 0AL

Director03 October 2003Active
17, Hanover Square, London, England, W1S 1BN

Director03 October 2003Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director19 December 2014Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director01 October 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 October 2003Active

People with Significant Control

Edinburgh House Estates (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Address

Change registered office address company with date old address new address.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.