Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOYS "R" US PROPERTIES (UK) LIMITED
Company Information for

TOYS "R" US PROPERTIES (UK) LIMITED

CANAL MILL, BOTANY BROW, CHORLEY, LANCASHIRE, PR6 9AF,
Company Registration Number
05410177
Private Limited Company
Active

Company Overview

About Toys "r" Us Properties (uk) Ltd
TOYS "R" US PROPERTIES (UK) LIMITED was founded on 2005-04-01 and has its registered office in Chorley. The organisation's status is listed as "Active". Toys "r" Us Properties (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOYS "R" US PROPERTIES (UK) LIMITED
 
Legal Registered Office
CANAL MILL
BOTANY BROW
CHORLEY
LANCASHIRE
PR6 9AF
Other companies in EC1A
 
Previous Names
INTERCEDE 2035 LIMITED13/06/2005
Filing Information
Company Number 05410177
Company ID Number 05410177
Date formed 2005-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB319786066  
Last Datalog update: 2023-12-06 15:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOYS "R" US PROPERTIES (UK) 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 TOYS "R" US PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS DUNCAN HOPKINSON
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Nominated Secretary 2005-04-01 2018-04-18
JEREMY MICHAEL JORGEN MALHERBE JENSEN
Director 2017-12-18 2018-04-18
STEPHEN WILLIAM KNIGHTS
Director 2017-07-31 2018-04-18
FRANCIS CHARLES MUZIKA
Director 2005-06-14 2018-04-18
ROBERT S ZARRA
Director 2005-07-05 2017-09-27
GRAHAM JOHN BARKER
Director 2015-09-28 2017-09-13
ROGER MCLAUGHLAN
Director 2012-01-16 2015-09-23
PHILLIP JOHN SHAYER
Director 2005-06-14 2012-08-24
DAVID RURKA
Director 2005-06-14 2011-03-08
MITRE DIRECTORS LIMITED
Nominated Director 2005-04-01 2005-06-14
MITRE SECRETARIES LIMITED
Nominated Director 2005-04-01 2005-06-14

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
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-28Notice of ceasing to act as receiver or manager
2023-03-28Notice of ceasing to act as receiver or manager
2023-01-30CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-05-17RM01Liquidation appointment of receiver
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-07-02RM01Liquidation appointment of receiver
2020-07-02RM02Notice of ceasing to act as receiver or manager
2020-06-23RM01Liquidation appointment of receiver
2019-10-29AAFULL ACCOUNTS MADE UP TO 03/02/19
2019-08-29RM01Liquidation appointment of receiver
2019-08-29RM02Notice of ceasing to act as receiver or manager
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-05-15RM01Liquidation appointment of receiver
2019-05-15RM02Notice of ceasing to act as receiver or manager
2018-10-31AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-09-14RM01Liquidation appointment of receiver
2018-04-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACEPARK LTD
2018-04-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACEPARK LTD
2018-04-23PSC07CESSATION OF TRU (UK) H5 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JENSEN
2018-04-20AP01DIRECTOR APPOINTED MR THOMAS DUNCAN HOPKINSON
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MUZIKA
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHTS
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2018-04-19TM02Termination of appointment of Mitre Secretaries Limited on 2018-04-18
2018-04-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100418
2018-04-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100418
2018-04-06RM01Liquidation appointment of receiver
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-03-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100418
2018-01-04AP01DIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZARRA
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARKER
2017-08-09AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-07-31AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM KNIGHTS
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 167393998
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-04-01AR0101/04/16 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN BARKER
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCLAUGHLAN / 01/07/2015
2015-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 167393998
2015-04-01AR0101/04/15 FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 167393998
2014-04-03AR0101/04/14 FULL LIST
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054101770008
2013-07-24AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-05-29MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5
2013-04-16AR0101/04/13 FULL LIST
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11RES01ALTER ARTICLES 28/03/2013
2013-04-11SH0128/03/13 STATEMENT OF CAPITAL GBP 167393998.00
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-05AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAYER
2012-04-02AR0101/04/12 FULL LIST
2012-03-05AP01DIRECTOR APPOINTED ROGER MCLAUGHLAN
2011-11-01AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-04-06AR0101/04/11 FULL LIST
2011-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S ZARRA / 01/04/2011
2011-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/04/2011
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RURKA
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-04-13AR0101/04/10 FULL LIST
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/04/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SHAYER / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RURKA / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES MUZIKA / 20/01/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-04-23363sRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-04-30363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-06-22225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2006-04-20363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28MEM/ARTSARTICLES OF ASSOCIATION
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-06-13CERTNMCOMPANY NAME CHANGED INTERCEDE 2035 LIMITED CERTIFICATE ISSUED ON 13/06/05
2005-04-01NEWINCINCORPORATION 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 TOYS "R" US PROPERTIES (UK) 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 TOYS "R" US PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-30 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT)
STANDARD SECURITY EXECUTED ON 27 MARCH 2013 2013-04-12 Outstanding U.S.BANK TRUSTEES LIMITED AS SECURITY AGENT
SECURITY DEED 2013-04-05 Outstanding U.S. BANK TRUSTEES LIMITED
ASSIGNATION OF RENTS DATED 27 MARCH AND INTIMATION 2013-04-04 Outstanding U.S. BANK TRUSTEES LIMITED, AS SECURITY AGENT
A SUPPLEMENTAL SECURITY AGREEMENT 2007-02-08 Satisfied DEUTSCHE BANK AG (THE SECURITY AGENT)
SECURITY AGREEMENT 2006-02-09 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (THE SECURITY AGENT)
ASSIGNATION OF RENTS 2006-02-08 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 MARCH 2006 AND 2006-02-08 Satisfied DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT AND TRUSTEE
Filed Financial Reports
Annual Accounts
2018-02-03
Annual Accounts
2018-02-03
Annual Accounts
2018-02-03
Annual Accounts
2018-02-03
Annual Accounts
2018-02-03
Annual Accounts
2018-02-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOYS "R" US PROPERTIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TOYS "R" US PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOYS "R" US PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of TOYS "R" US PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOYS "R" US PROPERTIES (UK) 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 TOYS "R" US PROPERTIES (UK) 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 TOYS "R" US PROPERTIES (UK) 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 TOYS "R" US PROPERTIES (UK) 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 TOYS "R" US PROPERTIES (UK) LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1