Company NameJohn Menzies Property 1 Limited
Company StatusActive
Company Number11186993
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(6 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS

Location

Registered Address21-22 Bloomsbury Square
London
WC1A 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
28 March 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
5 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
12 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,842,745
(3 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(51 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(51 pages)