ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of London. Legal & General Property Partners (Industrial) Nominees Limited was registered 15 years ago.
Status
Active
Active since 3 years ago
Company No
07361190
Private limited company
Age
15 years
Incorporated 31 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (4 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
One
Coleman Street
London
EC2R 5AA
Same address since incorporation
Telephone
02031242900
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in May 1964
Director • Chartered Surveyor • British • Lives in England • Born in Jan 1967
Director • British • Lives in UK • Born in Jul 1976
Legal & General Property Partners (Industrial Fund) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Legal & General Property Partners (Industrial Fund) Limited
Michael Donald Barrie, Gordon Clark Aitchison, and 1 more are mutual people.
Active
Stratford City Offices (No.2) General Partner Limited
Gordon Clark Aitchison, Legal & General Co Sec Limited, and 1 more are mutual people.
Active
Legal & General Property Partners (UK Pif Geared) Limited
Gordon Clark Aitchison, Legal & General Co Sec Limited, and 1 more are mutual people.
Active
Legal & General Property Partners (Ukpif Geared Two) Limited
Gordon Clark Aitchison, Legal & General Co Sec Limited, and 1 more are mutual people.
Active
Legal & General Property Partners (Ukpif Two) Limited
Gordon Clark Aitchison, Legal & General Co Sec Limited, and 1 more are mutual people.
Active
NSC Building A Limited
Gordon Clark Aitchison, Legal & General Co Sec Limited, and 1 more are mutual people.
Active
NSC Building B Limited
Gordon Clark Aitchison, Legal & General Co Sec Limited, and 1 more are mutual people.
Active
HBH Hotel Stansted Limited
Legal & General Co Sec Limited, Robin Edouard Martin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.04K
Decreased by £25 (-0%)
Total Liabilities
-£10K
Decreased by £58 (-1%)
Net Assets
£35
Increased by £33 (+1650%)
Debt Ratio (%)
100%
Decreased by 0.33% (-0%)
Latest Activity
Mr Robin Edouard Martin Details Changed
27 Days Ago on 25 Sep 2025
Confirmation Submitted
4 Months Ago on 10 Jun 2025
New Charge Registered
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
6 Months Ago on 7 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 May 2024
New Charge Registered
1 Year 5 Months Ago on 20 May 2024
Mr Gordon Clark Aitchison Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Mr Gordon Clark Aitchison Appointed
1 Year 10 Months Ago on 15 Dec 2023
William Hughes Resigned
1 Year 10 Months Ago on 15 Dec 2023
Get Credit Report
Discover Legal & General Property Partners (Industrial) Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robin Edouard Martin on 25 September 2025
Submitted on 3 Oct 2025
Director's details changed for Mr Gordon Clark Aitchison on 15 December 2023
Submitted on 27 Jun 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 10 Jun 2025
Registration of charge 073611900012, created on 2 June 2025
Submitted on 6 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 7 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 30 May 2024
Registration of charge 073611900011, created on 20 May 2024
Submitted on 21 May 2024
Termination of appointment of William Hughes as a director on 15 December 2023
Submitted on 5 Jan 2024
Appointment of Mr Gordon Clark Aitchison as a director on 15 December 2023
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year