UKBizDB.co.uk

RETIREMENT PLUS PROPERTY PLANS LIMITED

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

This company is commonly known as Retirement Plus Property Plans Limited. The company was founded 19 years ago and was given the registration number 05445736. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RETIREMENT PLUS PROPERTY PLANS LIMITED
Company Number:05445736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Shoreditch High Street, London, United Kingdom, E1 6HU

Director10 March 2022Active
168, Shoreditch High Street, London, England, E1 6HU

Director10 March 2022Active
40, Calonne Road, Wimbledon, London, SW19 5HJ

Secretary25 May 2005Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary01 February 2008Active
6th Floor, Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Corporate Secretary20 April 2010Active
Craigmuir Chambers, PO BOX 71, Road Town, Tortola, British Virgin Islands,

Corporate Secretary11 February 2015Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary30 January 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 May 2005Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director30 January 2018Active
168, Shoreditch High Street, London, England, E1 6HU

Director10 April 2016Active
3 Paynesfield Avenue, East Sheen, London, SW14 8DW

Director04 December 2007Active
6 Chelwood Close, Coulsdon, CR5 3EY

Director04 December 2007Active
White Lodge, 40 Bottrells Lane, Chalfont St Giles, HP8 4EY

Director25 May 2005Active
40, Calonne Road, Wimbledon, London, SW19 5HJ

Director25 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 May 2005Active

People with Significant Control

Retirement Plus Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:168, Shoreditch High Street, London, England, E1 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Address

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

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.