Background WavePink WaveYellow Wave

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED (07361190)

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED (07361190) is an active UK company. incorporated on 31 August 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED has been registered for 15 years. Current directors include AITCHISON, Gordon Clark, BARRIE, Michael Donald, MARTIN, Robin Edouard.

Company Number
07361190
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 years
Address
One, London, EC2R 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Gordon Clark, BARRIE, Michael Donald, MARTIN, Robin Edouard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED is an active company incorporated on 31 August 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07361190

LTD Company

Age

15 Years

Incorporated 31 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Loan Secured
May 13
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
May 24
Loan Secured
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 31 Aug 2010

AITCHISON, Gordon Clark

Active
Coleman Street, LondonEC2R 5AA
Born May 1964
Director
Appointed 15 Dec 2023

BARRIE, Michael Donald

Active
Coleman Street, LondonEC2R 5AA
Born January 1967
Director
Appointed 19 May 2023

MARTIN, Robin Edouard

Active
Coleman Street, LondonEC2R 5AA
Born July 1976
Director
Appointed 18 Sept 2019

BANKS, Andrew

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1964
Director
Appointed 31 Aug 2010
Resigned 18 Sept 2019

EDWARDS, Paul Alexander

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1964
Director
Appointed 03 Sept 2010
Resigned 14 Jun 2023

HUGHES, William

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1966
Director
Appointed 03 Sept 2010
Resigned 15 Dec 2023

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Legacy
6 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Legacy
25 May 2012
MG01MG01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Legacy
12 November 2010
MG01MG01
Legacy
10 November 2010
MG01MG01
Legacy
10 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
3 November 2010
AA01Change of Accounting Reference Date
Legacy
8 October 2010
MG01MG01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Incorporation Company
31 August 2010
NEWINCIncorporation