RETAILER PROPERTIES (5) LIMITED
LEEDS MIP FAITH (EDIN) LTD

Hellopages » West Yorkshire » Leeds » LS7 2AL

Company number 07406423
Status Active
Incorporation Date 13 October 2010
Company Type Private Limited Company
Address ALEXANDRA HOUSE, EDUCATION ROAD, LEEDS, WEST YORKSHIRE, LS7 2AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of RETAILER PROPERTIES (5) LIMITED are www.retailerproperties5.co.uk, and www.retailer-properties-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Retailer Properties 5 Limited is a Private Limited Company. The company registration number is 07406423. Retailer Properties 5 Limited has been working since 13 October 2010. The present status of the company is Active. The registered address of Retailer Properties 5 Limited is Alexandra House Education Road Leeds West Yorkshire Ls7 2al. . BUCK, Stephen Andrew is a Director of the company. Director BYWATER, John Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUCK, Stephen Andrew
Appointed Date: 13 October 2010
67 years old

Resigned Directors

Director
BYWATER, John Patrick
Resigned: 19 February 2013
Appointed Date: 13 October 2010
53 years old

Persons With Significant Control

Mr Stephen Andrew Buck
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RETAILER PROPERTIES (5) LIMITED Events

25 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 October 2015
01 Mar 2016
Compulsory strike-off action has been discontinued
29 Feb 2016
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 8 more events
16 Oct 2012
Annual return made up to 13 October 2012 with full list of shareholders
12 Jun 2012
Total exemption small company accounts made up to 31 October 2011
25 Oct 2011
Annual return made up to 13 October 2011 with full list of shareholders
19 Jan 2011
Particulars of a mortgage or charge / charge no: 1
13 Oct 2010
Incorporation

RETAILER PROPERTIES (5) LIMITED Charges

12 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk
Description: Fixed and floating charge over the undertaking and all…