Company NameRetail Property Holdings Trust Limited
Company StatusActive
Company Number05432367
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Previous NameTrushelfco (No.3145) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed28 July 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 9 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(6 years after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(7 years, 10 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameGavin Paul Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 week after company formation)
Appointment Duration5 days (resigned 03 May 2005)
RoleSolicitor
Correspondence Address8 Wyatt Road
London
N5 2JJ
Director NameColleen Victoria May
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 week after company formation)
Appointment Duration5 days (resigned 03 May 2005)
RoleSolicitor
Correspondence Address84b Jerningham Road
New Cross Gate
London
SE14 5NW
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameAndrew Elliott Macfarlane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressHunters Moon
4 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed03 May 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 12 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Land Securities Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
29 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
14 December 2021Full accounts made up to 31 March 2021 (14 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
23 June 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London Greater London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London Greater London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 April 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(5 pages)
4 April 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(5 pages)
9 April 2014Auditor's resignation (3 pages)
9 April 2014Auditor's resignation (3 pages)
6 February 2014Auditor's resignation (2 pages)
6 February 2014Auditor's resignation (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (9 pages)
21 December 2012Full accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
28 October 2011Full accounts made up to 31 March 2011 (9 pages)
28 October 2011Full accounts made up to 31 March 2011 (9 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
9 January 2010Full accounts made up to 31 March 2009 (9 pages)
9 January 2010Full accounts made up to 31 March 2009 (9 pages)
7 May 2009Return made up to 21/04/09; full list of members (6 pages)
7 May 2009Return made up to 21/04/09; full list of members (6 pages)
3 December 2008Full accounts made up to 31 March 2008 (10 pages)
3 December 2008Full accounts made up to 31 March 2008 (10 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Appointment terminated director francis salway (1 page)
9 October 2008Appointment terminated director francis salway (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 May 2008Return made up to 21/04/08; full list of members (5 pages)
9 May 2008Return made up to 21/04/08; full list of members (5 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
10 May 2007Full accounts made up to 31 March 2006 (9 pages)
10 May 2007Return made up to 21/04/07; full list of members (5 pages)
10 May 2007Return made up to 21/04/07; full list of members (5 pages)
10 May 2007Full accounts made up to 31 March 2006 (9 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 April 2006Return made up to 21/04/06; full list of members (6 pages)
27 April 2006Return made up to 21/04/06; full list of members (6 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
8 August 2005New director appointed (6 pages)
8 August 2005New director appointed (6 pages)
12 May 2005New director appointed (4 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (4 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (1 page)
10 May 2005£ nc 100/100000000 29/04/05 (1 page)
10 May 2005New director appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Ad 03/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Ad 03/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 2 lambs passage london EC1Y 8BB (1 page)
10 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 May 2005Director resigned (1 page)
10 May 2005£ nc 100/100000000 29/04/05 (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 2 lambs passage london EC1Y 8BB (1 page)
10 May 2005Director resigned (1 page)
3 May 2005Company name changed trushelfco (no.3145) LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed trushelfco (no.3145) LIMITED\certificate issued on 03/05/05 (2 pages)
21 April 2005Incorporation (17 pages)
21 April 2005Incorporation (17 pages)