EDINBURGH RETAIL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH RETAIL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920929

Incorporation date

03/10/2003

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 5-6 Clipstone Street, London W1W 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon21/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon06/01/2022
Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-06
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon10/06/2021
Termination of appointment of Russell Steven Coetzee as a director on 2021-06-04
dot icon08/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon05/01/2021
Termination of appointment of Clifford Anthony Quayle as a director on 2020-12-24
dot icon12/11/2020
Director's details changed for Mr Eoin Harry Conway on 2020-08-10
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon22/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/03/2019
Satisfaction of charge 049209290001 in full
dot icon14/02/2019
Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 2019-01-03
dot icon11/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/01/2019
Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 2019-01-08
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/06/2018
Termination of appointment of Bobby Brendan Sheehan as a director on 2018-04-30
dot icon09/02/2018
Appointment of Mr Russell Steven Coetzee as a director on 2018-01-29
dot icon09/02/2018
Appointment of Mr Eoin Harry Conway as a director on 2018-01-29
dot icon09/02/2018
Termination of appointment of Michael James Smith as a director on 2018-01-29
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon08/01/2018
Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 2018-01-08
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/10/2016
Appointment of Mr Michael Smith as a director on 2016-10-01
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Termination of appointment of Trevor Keith Dacosta as a director on 2016-07-29
dot icon09/06/2016
Appointment of Mr Trevor Keith Dacosta as a director on 2016-06-07
dot icon30/03/2016
Termination of appointment of Nicola Foley as a director on 2016-03-30
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon16/03/2015
Appointment of Ms Nicola Foley as a director on 2015-03-16
dot icon20/02/2015
Auditor's resignation
dot icon22/12/2014
Appointment of Mr Bobby Brendan Sheehan as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Gareth Jones as a secretary on 2014-12-19
dot icon13/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2013
Registration of charge 049209290001
dot icon08/03/2013
Registered office address changed from 25 Gosfield Street London W1W 6HQ on 2013-03-08
dot icon05/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon05/10/2010
Director's details changed for Clifford Anthony Quayle on 2009-10-01
dot icon05/10/2010
Director's details changed for Mr David Ian Roberts on 2009-10-01
dot icon05/10/2010
Secretary's details changed for Mr Gareth Jones on 2009-10-01
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/10/2008
Return made up to 03/10/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 03/10/07; full list of members
dot icon02/10/2007
Secretary resigned;director resigned
dot icon02/10/2007
New secretary appointed
dot icon27/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 03/10/06; full list of members
dot icon22/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/12/2005
Return made up to 03/10/05; full list of members
dot icon25/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/12/2004
Director's particulars changed
dot icon08/10/2004
Return made up to 03/10/04; full list of members
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon17/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: 31 corsham street london N1 6DR
dot icon03/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David Ian
Director
20/04/2004 - Present
108
Coetzee, Russell Steven
Director
29/01/2018 - 04/06/2021
229
Conway, Eoin Harry
Director
29/01/2018 - Present
59
Jones, Gareth
Secretary
24/09/2007 - 19/12/2014
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH RETAIL PROPERTIES LIMITED

EDINBURGH RETAIL PROPERTIES LIMITED is an(a) Active company incorporated on 03/10/2003 with the registered office located at 2nd Floor 5-6 Clipstone Street, London W1W 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH RETAIL PROPERTIES LIMITED?

toggle

EDINBURGH RETAIL PROPERTIES LIMITED is currently Active. It was registered on 03/10/2003 .

Where is EDINBURGH RETAIL PROPERTIES LIMITED located?

toggle

EDINBURGH RETAIL PROPERTIES LIMITED is registered at 2nd Floor 5-6 Clipstone Street, London W1W 6BB.

What does EDINBURGH RETAIL PROPERTIES LIMITED do?

toggle

EDINBURGH RETAIL PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDINBURGH RETAIL PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-05 with no updates.