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

RETIREMENT PLUS LIMITED

168 SHOREDITCH HIGH STREET, LONDON, E1 6HU,
Company Registration Number
05264031
Private Limited Company
Active

Company Overview

About Retirement Plus Ltd
RETIREMENT PLUS LIMITED was founded on 2004-10-19 and has its registered office in London. The organisation's status is listed as "Active". Retirement Plus 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 LIMITED
 
Legal Registered Office
168 SHOREDITCH HIGH STREET
LONDON
E1 6HU
Other companies in EC2V
 
Previous Names
TROYVALE LIMITED06/12/2004
Filing Information
Company Number 05264031
Company ID Number 05264031
Date formed 2004-10-19
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 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898964133  
Last Datalog update: 2023-12-06 21:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETIREMENT PLUS 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.
Companies with same name RETIREMENT PLUS LIMITED
The following companies were found which have the same name as RETIREMENT PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETIREMENT PLUS PROPERTY PLANS LIMITED 168 SHOREDITCH HIGH STREET LONDON E1 6HU Active Company formed on the 2005-05-06
RETIREMENT PLUS PARTNERS B FUND LLC 4029 BOREN CT PLANO TX 75023 Dissolved Company formed on the 2014-09-16
RETIREMENT PLUS - HURSLEY ROAD PTY LTD QLD 4211 Active Company formed on the 2007-11-29
RETIREMENT PLUS DEVELOPMENTS PTY LTD QLD 4212 Active Company formed on the 2006-11-10
RETIREMENT PLUS PTY LTD NSW 2485 Active Company formed on the 2006-09-15

Company Officers of RETIREMENT PLUS 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 2004-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
DV4 ADMINISTRATION LIMITED
Company Secretary 2015-02-11 2018-01-30
DUNCAN JAMES WILSON YOUNG
Director 2004-11-10 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 2004-11-10 2008-02-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-10-19 2004-11-10
WATERLOW NOMINEES LIMITED
Nominated Director 2004-10-19 2004-11-10

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 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 RETIREMENT PLUS PROPERTY PLANS LIMITED Company Secretary 2018-01-30 CURRENT 2005-05-06 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 Active
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 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 RETIREMENT PLUS PROPERTY PLANS LIMITED Director 2018-01-30 CURRENT 2005-05-06 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 MILTON HOMES PROPERTIES LIMITED Director 2016-04-10 CURRENT 2010-05-19 Active
JAMES DAVID SHANE HARRISON RETIREMENT PLUS PROPERTY PLANS LIMITED Director 2016-04-10 CURRENT 2005-05-06 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 PROPERTY PLANS LIMITED Director 2005-05-25 CURRENT 2005-05-06 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
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHANE HARRISON
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHANE HARRISON
2022-03-29CH01Director's details changed for Mr Paul George Milner on 2022-03-29
2022-03-23CH01Director's details changed for James David Shane Harrison on 2022-03-23
2022-03-21TM02Termination of appointment of Sgh Company Secretaries Limited on 2022-03-10
2022-03-21PSC05Change of details for Milton Homes Limited as a person with significant control on 2022-03-10
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2022-03-21AP01DIRECTOR APPOINTED MR IVAN EZEKIEL
2022-03-16AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD GOLDSTEIN
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN RUMSEY
2019-01-30CH01Director's details changed for James David Shane Harrison on 2019-01-29
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ
2018-03-29AUDAUDITOR'S RESIGNATION
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
2017-11-02AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 41304447
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-27AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6XX
2016-10-27AD02Register inspection address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
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
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 41304447
2015-11-12AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-11AD04Register(s) moved to registered office address 88 Wood Street London EC2V 7AJ
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP04CORPORATE SECRETARY APPOINTED DV4 ADMINISTRATION LIMITED
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 41304447
2014-11-11AR0119/10/14 FULL LIST
2014-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 41304447
2013-11-15AR0119/10/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0119/10/12 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0119/10/11 FULL LIST
2011-11-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-16AR0119/10/10 FULL LIST
2010-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-16AD02SAIL ADDRESS CREATED
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
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2009-11-14AR0119/10/09 FULL LIST
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETTIFOR
2009-10-16SH0130/09/09 STATEMENT OF CAPITAL GBP 41304447
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE MARTINEZ
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-10123NC INC ALREADY ADJUSTED 30/10/08
2008-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-10RES04GBP NC 15000000/50000000 30/10/2008
2008-11-10363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-1088(2)AD 30/10/08 GBP SI 9000000@1=9000000 GBP IC 12054396/21054396
2008-11-05RES13PERMISSION TO AUTH CONFLICT OF INTEREST SECTION 175 01/10/2008
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2007-12-07123NC INC ALREADY ADJUSTED 21/11/07
2007-12-07RES04£ NC 500000/15000000 21/
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-0788(2)RAD 21/11/07--------- £ SI 11554396@1=11554396 £ IC 500000/12054396
2007-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-14363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-05-24353LOCATION OF REGISTER OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-12-14RES13ACTUARY'S APPOINTED 10/11/05
2005-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27RES04£ NC 450150/500000 30/09
2005-10-27123NC INC ALREADY ADJUSTED 30/09/05
2005-10-27RES13AGREEMENT 30/09/05
2005-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-15RES04£ NC 387650/450150 01/09
2005-09-15123NC INC ALREADY ADJUSTED 05/09/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RETIREMENT PLUS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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
CHARGE OVER SECURITIES 2009-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER SECURITIES 2009-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER SECURITIES 2008-07-03 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 LIMITED registering or being granted any patents
Domain Names

RETIREMENT PLUS LIMITED owns 6 domain names.

equityrelease-plus.co.uk   miltonhomes.co.uk   miltonhomesplc.co.uk   living-plus.co.uk   retirement-plus.co.uk   retirement-plusequityrelease.co.uk  

Trademarks
We have not found any records of RETIREMENT PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETIREMENT PLUS 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 (70229 - Management consultancy activities other than financial management) as RETIREMENT PLUS 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 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 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 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.