This company is commonly known as Retail Property Holdings Trust Limited. The company was founded 19 years ago and was given the registration number 05432367. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RETAIL PROPERTY HOLDINGS TRUST LIMITED |
---|---|---|
Company Number | : | 05432367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 30 April 2011 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 25 May 2022 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 28 July 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 01 March 2013 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 03 May 2005 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 21 April 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 April 2015 | Active |
8 Wyatt Road, London, N5 2JJ | Director | 28 April 2005 | Active |
28 Cleveland Road, Barnes, London, SW13 0AB | Director | 03 May 2005 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 30 April 2011 | Active |
41 Links Road, Epsom, KT17 3PP | Director | 26 September 2008 | Active |
Hunters Moon, 4 Spicers Field, Oxshott, KT22 0UT | Director | 03 May 2005 | Active |
84b Jerningham Road, New Cross Gate, London, SE14 5NW | Director | 28 April 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 January 2018 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 March 2017 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 21 April 2005 | Active |
Nash House, 25 Mount Sion, Tunbridge Wells, TN1 1TZ | Director | 03 May 2005 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 21 April 2005 | Active |
5, Strand, London, WC2N 5AF | Corporate Director | 26 September 2008 | Active |
Land Securities Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Victoria Street, London, United Kingdom, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-11 | Officers | Change corporate director company with change date. | Download |
2017-01-11 | Officers | Change corporate secretary company with change date. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.