Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETIREMENT PLUS PROPERTY PLANS LIMITED
Company Information for

RETIREMENT PLUS PROPERTY PLANS LIMITED

168 SHOREDITCH HIGH STREET, LONDON, E1 6HU,
Company Registration Number
05445736
Private Limited Company
Active

Company Overview

About Retirement Plus Property Plans Ltd
RETIREMENT PLUS PROPERTY PLANS LIMITED was founded on 2005-05-06 and has its registered office in London. The organisation's status is listed as "Active". Retirement Plus Property Plans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RETIREMENT PLUS PROPERTY PLANS LIMITED
 
Legal Registered Office
168 SHOREDITCH HIGH STREET
LONDON
E1 6HU
Other companies in EC2V
 
Previous Names
SPRINT 1021 LIMITED02/06/2005
Filing Information
Company Number 05445736
Company ID Number 05445736
Date formed 2005-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 13:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETIREMENT PLUS PROPERTY PLANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETIREMENT PLUS PROPERTY PLANS LIMITED

Current Directors
Officer Role Date Appointed
SGH COMPANY SECRETARIES LIMITED
Company Secretary 2018-01-30
MICHAEL HOWARD GOLDSTEIN
Director 2018-01-30
JAMES DAVID SHANE HARRISON
Director 2016-04-10
CHRISTOPHER ROBIN RUMSEY
Director 2005-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DV4 ADMINISTRATION LIMITED
Company Secretary 2015-02-11 2018-01-30
DUNCAN JAMES WILSON YOUNG
Director 2005-05-25 2016-04-10
DV3 ADMINISTRATION UK 1 LIMITED
Company Secretary 2010-04-20 2015-02-11
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-02-01 2009-12-02
IAN PETTIFOR
Director 2007-12-04 2009-10-02
MICHELLE MARTINEZ
Director 2007-12-04 2009-06-18
DUNCAN JAMES WILSON YOUNG
Company Secretary 2005-05-25 2008-02-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-05-06 2005-05-25
WATERLOW NOMINEES LIMITED
Nominated Director 2005-05-06 2005-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SGH COMPANY SECRETARIES LIMITED ROLADESK LTD Company Secretary 2018-02-12 CURRENT 2017-09-27 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED RETIREMENT PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2004-10-19 Active
SGH COMPANY SECRETARIES LIMITED LIVING PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2007-01-15 Active
SGH COMPANY SECRETARIES LIMITED LIVING PLUS ASSETS LIMITED Company Secretary 2018-01-30 CURRENT 2007-11-01 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES PROPERTIES LIMITED Company Secretary 2018-01-30 CURRENT 2010-05-19 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES LIMITED Company Secretary 2018-01-30 CURRENT 2006-12-28 Active
SGH COMPANY SECRETARIES LIMITED NUFORMIX PLC Company Secretary 2018-01-02 CURRENT 2015-06-10 Active
SGH COMPANY SECRETARIES LIMITED LONDON KENSINGTON LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
SGH COMPANY SECRETARIES LIMITED EAST IMPERIAL PLC Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON CONFIRMING HOUSE LIMITED Company Secretary 2017-08-04 CURRENT 2010-10-28 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PROFESSIONS FUNDING LIMITED Company Secretary 2017-08-04 CURRENT 2008-11-13 Liquidation
SGH COMPANY SECRETARIES LIMITED CREDIT ASSET MANAGEMENT LIMITED Company Secretary 2017-08-04 CURRENT 2011-01-19 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON SME LEASING LIMITED Company Secretary 2017-08-04 CURRENT 2012-06-26 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED COLG SME (GP) LIMITED Company Secretary 2017-08-04 CURRENT 2013-02-05 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON FINANCIAL SERVICES LIMITED Company Secretary 2017-08-04 CURRENT 1985-02-15 Liquidation
SGH COMPANY SECRETARIES LIMITED CAVENDISH NEWTON INTERNATIONAL PLC Company Secretary 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PUDDLETON MEDIA LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PHIBEX PLC Company Secretary 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED MERLION ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-11-21
SGH COMPANY SECRETARIES LIMITED OMNIA BONDS PLC Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
SGH COMPANY SECRETARIES LIMITED SHENTON PLC Company Secretary 2016-03-07 CURRENT 2016-01-11 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS LIMITED Company Secretary 2016-02-05 CURRENT 2006-10-10 Active
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS HOLDINGS LIMITED Company Secretary 2016-02-05 CURRENT 2006-11-09 Active
SGH COMPANY SECRETARIES LIMITED SHENTON INTERNATIONAL BONDS PLC Company Secretary 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED HORTON AUTOMATICS LIMITED Company Secretary 2015-12-21 CURRENT 1988-12-02 Active
SGH COMPANY SECRETARIES LIMITED BUCKINGHAM GATE FINANCIAL SERVICES LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active
SGH COMPANY SECRETARIES LIMITED EXEDRA CAPITAL LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED ALWAYSONVACATION LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2015-12-15
MICHAEL HOWARD GOLDSTEIN RETIREMENT PLUS LIMITED Director 2018-01-30 CURRENT 2004-10-19 Active
MICHAEL HOWARD GOLDSTEIN LIVING PLUS LIMITED Director 2018-01-30 CURRENT 2007-01-15 Active
MICHAEL HOWARD GOLDSTEIN LIVING PLUS ASSETS LIMITED Director 2018-01-30 CURRENT 2007-11-01 Active
MICHAEL HOWARD GOLDSTEIN MILTON HOMES PROPERTIES LIMITED Director 2018-01-30 CURRENT 2010-05-19 Active
MICHAEL HOWARD GOLDSTEIN MILTON HOMES LIMITED Director 2018-01-30 CURRENT 2006-12-28 Active
JAMES DAVID SHANE HARRISON LIVING PLUS LIMITED Director 2018-01-30 CURRENT 2007-01-15 Active
JAMES DAVID SHANE HARRISON RETIREMENT PLUS LIMITED Director 2016-04-10 CURRENT 2004-10-19 Active
JAMES DAVID SHANE HARRISON MILTON HOMES PROPERTIES LIMITED Director 2016-04-10 CURRENT 2010-05-19 Active
CHRISTOPHER ROBIN RUMSEY CITY OF LONDON GROUP PLC. Director 2017-10-05 CURRENT 1981-01-16 Liquidation
CHRISTOPHER ROBIN RUMSEY MILTON HOMES PROPERTIES LIMITED Director 2010-07-16 CURRENT 2010-05-19 Active
CHRISTOPHER ROBIN RUMSEY THE FAIRBANKING FOUNDATION Director 2008-09-28 CURRENT 2008-06-19 Active
CHRISTOPHER ROBIN RUMSEY LIVING PLUS LIMITED Director 2007-11-28 CURRENT 2007-01-15 Active
CHRISTOPHER ROBIN RUMSEY LIVING PLUS ASSETS LIMITED Director 2007-11-28 CURRENT 2007-11-01 Active
CHRISTOPHER ROBIN RUMSEY MILTON HOMES LIMITED Director 2007-11-28 CURRENT 2006-12-28 Active
CHRISTOPHER ROBIN RUMSEY RETIREMENT PLUS LIMITED Director 2004-11-10 CURRENT 2004-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHANE HARRISON
2022-03-29CH01Director's details changed for Mr Ivan Howard Ezekiel on 2022-03-29
2022-03-23AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2022-03-23CH01Director's details changed for James David Shane Harrison on 2022-03-23
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD GOLDSTEIN
2022-03-21TM02Termination of appointment of Sgh Company Secretaries Limited on 2022-03-10
2022-03-21AP01DIRECTOR APPOINTED MR IVAN EZEKIEL
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2022-03-21PSC05Change of details for Retirement Plus Limited as a person with significant control on 2022-03-10
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN RUMSEY
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN RUMSEY
2019-01-30CH01Director's details changed for James David Shane Harrison on 2019-01-29
2019-01-30CH01Director's details changed for James David Shane Harrison on 2019-01-29
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 40750052
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ
2018-01-31AP01DIRECTOR APPOINTED MICHAEL HOWARD GOLDSTEIN
2018-01-30TM02Termination of appointment of Dv4 Administration Limited on 2018-01-30
2018-01-30AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2018-01-30
2017-12-20AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 40750052
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-06-03AR0106/05/16 ANNUAL RETURN FULL LIST
2016-04-22AP01DIRECTOR APPOINTED JAMES DAVID SHANE HARRISON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES WILSON YOUNG
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 40750052
2015-06-01AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-29AD04Register(s) moved to registered office address 88 Wood Street London EC2V 7AJ
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP04Appointment of Dv4 Administration Limited as company secretary on 2015-02-11
2015-03-04TM02Termination of appointment of Dv3 Administration Uk 1 Limited on 2015-02-11
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 40750052
2014-05-29AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-03AR0106/05/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-31AR0106/05/12 FULL LIST
2012-05-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0106/05/11 FULL LIST
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-02AR0106/05/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES WILSON YOUNG / 01/10/2009
2010-05-13AP04CORPORATE SECRETARY APPOINTED DV3 ADMINISTRATION UK 1 LIMITED
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETTIFOR
2009-10-16SH0130/09/09 STATEMENT OF CAPITAL GBP 40750052
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE MARTINEZ
2009-05-22363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-1188(2)AD 30/10/08 GBP SI 15500000@1=15500000 GBP IC 5000001/20500001
2008-11-05RES13PERMISSION TO AUTH CONFLICT OF INTEREST SECTION 175 01/10/2008
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE
2008-06-23363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN YOUNG / 01/01/2008
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2008-05-21SASHARE AGREEMENT OTC
2008-05-21123NC INC ALREADY ADJUSTED 09/05/08
2008-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-21RES04GBP NC 1000/50000000 09/05/2008
2008-05-2188(2)AD 09/05/08 GBP SI 5000000@1=5000000 GBP IC 1/5000001
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13288bAPPOINTMENT TERMINATE, SECRETARY DUNCAN JAMES WILSON YOUNG LOGGED FORM
2008-02-14288aNEW SECRETARY APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-07363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/06
2006-06-06363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-24353LOCATION OF REGISTER OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-29225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-06-02CERTNMCOMPANY NAME CHANGED SPRINT 1021 LIMITED CERTIFICATE ISSUED ON 02/06/05
2005-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RETIREMENT PLUS PROPERTY PLANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETIREMENT PLUS PROPERTY PLANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-30 Outstanding PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 2010-11-27 Outstanding DV4 LIMITED
DEBENTURE 2010-11-27 Satisfied DV3 LIMITED
DEBENTURE 2009-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECURITY AGREEMENT 2007-02-05 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RETIREMENT PLUS PROPERTY PLANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETIREMENT PLUS PROPERTY PLANS LIMITED
Trademarks
We have not found any records of RETIREMENT PLUS PROPERTY PLANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETIREMENT PLUS PROPERTY PLANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RETIREMENT PLUS PROPERTY PLANS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RETIREMENT PLUS PROPERTY PLANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETIREMENT PLUS PROPERTY PLANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETIREMENT PLUS PROPERTY PLANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.