RETRO PROPERTIES LIMITED

RETRO PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRETRO PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05179558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RETRO PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RETRO PROPERTIES LIMITED located?

    Registered Office Address
    10 Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RETRO PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RETRO PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for RETRO PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Registration of charge 051795580065, created on Jul 28, 2025

    158 pagesMR01

    Registration of charge 051795580064, created on Dec 20, 2024

    133 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mr Jeremy Clarke on Jan 29, 2024

    2 pagesCH01

    Registration of charge 051795580063, created on Jul 26, 2024

    108 pagesMR01

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 02, 2023

    1 pagesAD01

    Second filing of Confirmation Statement dated Jul 14, 2022

    3 pagesRP04CS01

    Registration of charge 051795580062, created on Apr 06, 2023

    118 pagesMR01

    Cessation of Malthurst (Uk) Limited as a person with significant control on Jan 27, 2021

    1 pagesPSC07

    Who are the officers of RETRO PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish252731900001
    BIGGART, Thomas Mckenzie
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    ScotlandBritish215843640001
    CLARKE, Jeremy
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish176269140002
    LANE, Simon Paul
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    EnglandBritish252806890001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    British117227730001
    KEATING, Roderick Charles
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Secretary
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    British126363230002
    KEIDAN, Michael David Alan
    15 Crooked Usage
    Finchley
    N3 3HD London
    Secretary
    15 Crooked Usage
    Finchley
    N3 3HD London
    Other1447490001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BACK, Steven John
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish205661380001
    DICKENS, Karen Juanita, Dr
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish124061360001
    PEACOCK, Graham Frederick
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish5133310002
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish1447500008
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish40036010005
    ROBINSON, Melvin Frank
    19 Aylmer Drive
    HA7 3EJ Stanmore
    Middlesex
    Director
    19 Aylmer Drive
    HA7 3EJ Stanmore
    Middlesex
    EnglandBritish146452070001
    SCOTT, Richard Antony Cargill
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    EnglandBritish107002130001
    SHARPE, Steven
    Kenwood House
    Kenwood Close
    NW3 7JL London
    Director
    Kenwood House
    Kenwood Close
    NW3 7JL London
    EnglandBritish146452160001
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish127888240001
    TOBBELL, Susan Margaret
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish17957620003
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001
    WPG REGISTRARS LIMITED
    Ground Floor
    30 City Road
    EC1Y 2AB London
    Director
    Ground Floor
    30 City Road
    EC1Y 2AB London
    106986280001

    Who are the persons with significant control of RETRO PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrh (Gb) Limited
    Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place 36-38
    England
    Jan 27, 2021
    Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place 36-38
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Malthurst (Uk) Limited
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03473591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0