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

RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED

4 BRACKLEY CLOSE, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, BH23 6SE,
Company Registration Number
03226613
Private Limited Company
Active

Company Overview

About Retail & Residential Developments Ltd
RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED was founded on 1996-07-18 and has its registered office in Christchurch. The organisation's status is listed as "Active". Retail & Residential Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
4 BRACKLEY CLOSE
BOURNEMOUTH INTERNATIONAL AIRPORT
CHRISTCHURCH
DORSET
BH23 6SE
Other companies in BH23
 
Filing Information
Company Number 03226613
Company ID Number 03226613
Date formed 1996-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB691358410  
Last Datalog update: 2024-12-05 07:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B W CAPITAL LIMITED   DORSET BUSINESS SERVICES 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 RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANNICK MARIE-FRANCOISE PLATTS
Company Secretary 2000-12-18
NIGEL KENNETH PLATTS
Director 1996-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
GLS FINANCIAL SERVICES LIMITED
Company Secretary 1999-06-08 2000-12-18
JOHN WILLIAM KING
Company Secretary 1996-08-15 1999-06-08
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-07-18 1996-08-15
L & A REGISTRARS LIMITED
Nominated Director 1996-07-18 1996-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL KENNETH PLATTS ENGLISH SHOP PROPERTY LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
NIGEL KENNETH PLATTS RRD (TRADING) LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2017-07-13
NIGEL KENNETH PLATTS BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
NIGEL KENNETH PLATTS CONKY PROPERTIES LIMITED Director 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off

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
2024-11-19SMALL COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-07-19CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032266130024
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE 032266130025
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032266130016
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032266130017
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032266130017
2022-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032266130024
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032266130023
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 032266130018
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 032266130019
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 032266130020
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 032266130021
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 032266130022
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032266130022
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032266130017
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032266130016
2015-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-07-23AR0118/07/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-07-24AR0118/07/12 ANNUAL RETURN FULL LIST
2012-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-12-13MG01Duplicate mortgage certificatecharge no:12
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-18AR0118/07/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-30AR0118/07/10 FULL LIST
2010-06-28AUDAUDITOR'S RESIGNATION
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 3RD FLOOR, 22 GANTON STREET C/O GATEWAY PARTNERS UK LTD LONDON W1F 7BY
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-31363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-04363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-31363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-30363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-16363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-03363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-28363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-07-26363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22288bSECRETARY RESIGNED
2001-01-22288aNEW SECRETARY APPOINTED
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-21288cDIRECTOR'S PARTICULARS CHANGED
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-23363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-07-23288bSECRETARY RESIGNED
1999-07-23288aNEW SECRETARY APPOINTED
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 RETAIL & RESIDENTIAL DEVELOPMENTS 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 RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-24 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2011-11-24 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-11-24 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2011-11-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-08-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-06-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-06-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-06-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-06-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-09-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-05-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-23 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL & RESIDENTIAL DEVELOPMENTS 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 (41100 - Development of building projects) as RETAIL & RESIDENTIAL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL & RESIDENTIAL DEVELOPMENTS 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 RETAIL & RESIDENTIAL DEVELOPMENTS 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 RETAIL & RESIDENTIAL DEVELOPMENTS 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.