UKBizDB.co.uk

TOYS "R" US PROPERTIES (UK) LIMITED

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

This company is commonly known as Toys "r" Us Properties (uk) Limited. The company was founded 19 years ago and was given the registration number 05410177. The firm's registered office is in CHORLEY. You can find them at Canal Mill, Botany Brow, Chorley, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TOYS "R" US PROPERTIES (UK) LIMITED
Company Number:05410177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Mill, Botany Brow, Chorley, England, PR6 9AF

Director18 April 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Nominee Secretary01 April 2005Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director28 September 2015Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director18 December 2017Active
Canal Mill, Botany Brow, Chorley, PR6 9AF

Director31 July 2017Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director16 January 2012Active
Canal Mill, Botany Brow, Chorley, PR6 9AF

Director14 June 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director14 June 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director14 June 2005Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director05 July 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director01 April 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director01 April 2005Active

People with Significant Control

Acepark Ltd
Notified on:10 April 2018
Status:Active
Country of residence:England
Address:Botany Bay Canal Mill, Botany Bay, Chorley, England, PR6 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Tru (Uk) H5 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
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 (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
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Insolvency

Liquidation receiver cease to act receiver.

Download
2023-03-28Insolvency

Liquidation receiver cease to act receiver.

Download
2023-03-28Insolvency

Liquidation receiver cease to act receiver.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-17Insolvency

Liquidation receiver appointment of receiver.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Insolvency

Liquidation receiver appointment of receiver.

Download
2020-07-02Insolvency

Liquidation receiver cease to act receiver.

Download
2020-07-02Insolvency

Liquidation receiver appointment of receiver.

Download
2020-06-23Insolvency

Liquidation receiver appointment of receiver.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-08-29Insolvency

Liquidation receiver appointment of receiver.

Download
2019-08-29Insolvency

Liquidation receiver cease to act receiver.

Download
2019-08-29Insolvency

Liquidation receiver appointment of receiver.

Download
2019-08-29Insolvency

Liquidation receiver cease to act receiver.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Insolvency

Liquidation receiver appointment of receiver.

Download
2019-05-15Insolvency

Liquidation receiver appointment of receiver.

Download

Copyright © 2024. All rights reserved.