About

Registered Number: 05502582
Date of Incorporation: 07/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Waterside House, 35 North Wharf Road, London, W2 1NW

 

Marks & Spencer (Property Investments) Ltd was registered on 07 July 2005 and has its registered office in London. We don't know the number of employees at this business. The company has 2 directors listed as Howell, Patricia, Chase, Verity.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELL, Patricia 08 February 2018 - 1
CHASE, Verity 06 October 2016 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
PARENT_ACC - N/A 14 January 2020
AGREEMENT2 - N/A 14 January 2020
GUARANTEE2 - N/A 14 January 2020
AA - Annual Accounts 09 January 2020
GUARANTEE2 - N/A 09 January 2020
AGREEMENT2 - N/A 09 January 2020
PARENT_ACC - N/A 02 January 2020
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 04 September 2019
CH01 - Change of particulars for director 25 July 2019
CS01 - N/A 12 July 2019
PSC05 - N/A 12 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 08 January 2019
PARENT_ACC - N/A 08 January 2019
AGREEMENT2 - N/A 08 January 2019
GUARANTEE2 - N/A 08 January 2019
TM01 - Termination of appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 08 January 2017
TM02 - Termination of appointment of secretary 07 October 2016
AP03 - Appointment of secretary 07 October 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
RESOLUTIONS - N/A 05 January 2016
CC04 - Statement of companies objects 05 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 26 September 2014
MISC - Miscellaneous document 26 September 2014
MISC - Miscellaneous document 26 September 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 21 July 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 18 January 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
AA - Annual Accounts 01 February 2007
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
225 - Change of Accounting Reference Date 27 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
CERTNM - Change of name certificate 25 August 2006
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.