RETRO PROPERTIES LIMITED
Overview
| Company Name | RETRO PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05179558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RETRO PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RETRO PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for RETRO PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 135 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 051795580065, created on Jul 28, 2025 | 158 pages | MR01 | ||
Registration of charge 051795580064, created on Dec 20, 2024 | 133 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 119 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Mr Jeremy Clarke on Jan 29, 2024 | 2 pages | CH01 | ||
Registration of charge 051795580063, created on Jul 26, 2024 | 108 pages | MR01 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Second filing of Confirmation Statement dated Jul 14, 2022 | 3 pages | RP04CS01 | ||
Registration of charge 051795580062, created on Apr 06, 2023 | 118 pages | MR01 | ||
Cessation of Malthurst (Uk) Limited as a person with significant control on Jan 27, 2021 | 1 pages | PSC07 | ||
Who are the officers of RETRO PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BANNISTER, William Bahlsen | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | 252731900001 | |||||||||
| BIGGART, Thomas Mckenzie | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | Scotland | British | 215843640001 | |||||||||
| CLARKE, Jeremy | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | 176269140002 | |||||||||
| LANE, Simon Paul | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | England | British | 252806890001 | |||||||||
| HATHAWAY, David | Secretary | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | British | 117227730001 | ||||||||||
| KEATING, Roderick Charles | Secretary | 4 Grove Lane CM16 4LH Epping Vincent House Essex | British | 126363230002 | ||||||||||
| KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
| BACK, Steven John | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 205661380001 | |||||||||
| DICKENS, Karen Juanita, Dr | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 124061360001 | |||||||||
| PEACOCK, Graham Frederick | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 5133310002 | |||||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||||||
| ROBINSON, Melvin Frank | Director | 19 Aylmer Drive HA7 3EJ Stanmore Middlesex | England | British | 146452070001 | |||||||||
| SCOTT, Richard Antony Cargill | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | England | British | 107002130001 | |||||||||
| SHARPE, Steven | Director | Kenwood House Kenwood Close NW3 7JL London | England | British | 146452160001 | |||||||||
| TIMBERS, Graham Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | 127888240001 | |||||||||
| TOBBELL, Susan Margaret | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 17957620003 | |||||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 | |||||||||||
| WPG REGISTRARS LIMITED | Director | Ground Floor 30 City Road EC1Y 2AB London | 106986280001 |
Who are the persons with significant control of RETRO PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrh (Gb) Limited | Jan 27, 2021 | Upper Marlborough Road AL1 3UU St. Albans Gladstone Place 36-38 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Malthurst (Uk) Limited | Apr 06, 2016 | 36-38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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