RETRO PROPERTIES LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
RETRO PROPERTIES LIMITED is a Private Limited Company from HERTFORDSHIRE UNITED KINGDOM and has the status: Active.
RETRO PROPERTIES LIMITED was incorporated 19 years ago on 14/07/2004 and has the registered number: 05179558. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RETRO PROPERTIES LIMITED was incorporated 19 years ago on 14/07/2004 and has the registered number: 05179558. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RETRO PROPERTIES LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 BRICKET ROAD
HERTFORDSHIRE
AL1 3JX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2019-03-07 | CURRENT | ||
THOMAS MCKENZIE BIGGART | Aug 1966 | British | Director | 2019-03-11 | CURRENT |
MR JEREMY CLARKE | Oct 1963 | British | Director | 2018-11-22 | CURRENT |
MR SIMON PAUL LANE | Feb 1963 | British | Director | 2018-11-22 | CURRENT |
MR WILLIAM BAHLSEN BANNISTER | Mar 1967 | British | Director | 2018-11-22 | CURRENT |
MR MELVIN FRANK ROBINSON | Mar 1956 | British | Director | 2004-09-10 UNTIL 2007-10-24 | RESIGNED |
RODERICK CHARLES KEATING | Secretary | 2007-12-01 UNTIL 2011-10-05 | RESIGNED | ||
DAVID HATHAWAY | British | Secretary | 2007-10-24 UNTIL 2019-03-07 | RESIGNED | |
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Secretary | 2004-09-10 UNTIL 2007-10-24 | RESIGNED |
MR GRAHAM FREDERICK PEACOCK | Apr 1950 | British | Director | 2004-09-20 UNTIL 2016-02-29 | RESIGNED |
MR RICHARD ANTONY CARGILL SCOTT | Feb 1959 | British | Director | 2012-02-08 UNTIL 2015-05-05 | RESIGNED |
MR STEVEN JOHN BACK | Sep 1960 | British | Director | 2016-02-29 UNTIL 2018-10-15 | RESIGNED |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 2004-09-10 UNTIL 2007-10-24 | RESIGNED |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 2004-09-10 UNTIL 2007-10-24 | RESIGNED |
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 2004-09-10 UNTIL 2007-10-24 | RESIGNED |
WPG REGISTRARS LIMITED | Corporate Director | 2005-07-19 UNTIL 2007-10-24 | RESIGNED | ||
DR KAREN JUANITA DICKENS | Feb 1963 | British | Director | 2016-02-29 UNTIL 2018-06-22 | RESIGNED |
MR GRAHAM PAUL TIMBERS | Dec 1959 | British | Director | 2018-10-12 UNTIL 2019-02-12 | RESIGNED |
MRS SUSAN MARGARET TOBBELL | Mar 1952 | British | Director | 2007-10-24 UNTIL 2016-02-29 | RESIGNED |
MR STEVEN SHARPE | May 1967 | British | Director | 2004-09-10 UNTIL 2007-10-24 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2004-07-14 UNTIL 2004-09-10 | RESIGNED | ||
QA NOMINEES LIMITED | Corporate Nominee Director | 2004-07-14 UNTIL 2004-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrh (Gb) Limited | 2021-01-27 | St. Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Malthurst (Uk) Limited | 2016-04-06 - 2021-01-27 | St Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |