TESCO PROPERTY HOLDINGS LIMITED
Overview
| Company Name | TESCO PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02353133 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TESCO PROPERTY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TESCO PROPERTY HOLDINGS LIMITED located?
| Registered Office Address | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TESCO PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LISTCLOSE LIMITED | Feb 28, 1989 | Feb 28, 1989 |
What are the latest accounts for TESCO PROPERTY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2026 |
| Next Accounts Due On | Nov 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for TESCO PROPERTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for TESCO PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 22, 2025 | 27 pages | AA | ||||||
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Feb 17, 2025
| 3 pages | SH01 | ||||||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Feb 24, 2024 | 25 pages | AA | ||||||
Confirmation statement made on Jun 18, 2024 with updates | 4 pages | CS01 | ||||||
Appointment of Gemma Yuill as a director on May 24, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of David Clifford Wheeler as a director on May 24, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Feb 25, 2023 | 25 pages | AA | ||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Feb 26, 2022 | 26 pages | AA | ||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Simon Richard Williams as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Andrew Rigby as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of John Gibney as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Feb 27, 2021 | 26 pages | AA | ||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr David Clifford Wheeler on Jun 01, 2021 | 2 pages | CH01 | ||||||
Appointment of Mr David Clifford Wheeler as a director on Apr 22, 2021 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Duncan James Anniss as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Feb 29, 2020 | 28 pages | AA | ||||||
Appointment of Mr Duncan James Anniss as a director on Sep 21, 2020 | 2 pages | AP01 | ||||||
Appointment of Tesco Services Limited as a director on Sep 21, 2020 | 2 pages | AP02 | ||||||
Termination of appointment of Amit Soni as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of TESCO PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| WILLIAMS, Simon Richard | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 293302020001 | |||||||||
| YUILL, Gemma | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 323447000001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 | ||||||||||
| BAILEY, John Anthony | Secretary | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | British | 134568600001 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| ANNISS, Duncan James | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 210389220001 | |||||||||
| BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | 134568600001 | |||||||||
| BLACKBURN, Kenneth William | Director | 23 Falconers Park CM21 0AU Sawbridgeworth Hertfordshire | British | 12803390001 | ||||||||||
| BURTON, Nigel | Director | Farfield Farm Farfield Lane Cricklade SN6 6HZ Swindon Wiltshire | British | 38714610001 | ||||||||||
| DARNELL, Michael | Director | Chestnut Tree Farm CB5 0BH Burwell Cambridgeshire | British | 12380970001 | ||||||||||
| EGGS, Anthony John | Director | Beechwood House 15 Royse Grove SG8 9EP Royston Hertfordshire | British | 51584220001 | ||||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| FRYETT, Gordon | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 113760600001 | |||||||||
| GIBNEY, John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | 194216530003 | |||||||||
| GRACE, Kevin Paul | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 158656040001 | |||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| LEAHY, Terence Patrick, Sir | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 183358310001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| LU, Hongyan Echo | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | 176077370001 | |||||||||
| MACLAURIN, Ian Charter, Lord | Director | 14 Great College Street Westminster SW1P 3RX London | United Kingdom | British | 84385670001 | |||||||||
| MALPAS, Alfred David | Director | Riverside House Lea Road Waltham Abbey Essex | British | 35649260002 | ||||||||||
| MERCER, Paul Vincent | Director | Clearwater Chapel Road Rowledge GU10 4AN Farnham Surrey | British | 50858220001 | ||||||||||
| MOORE, Paul Anthony | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 194306140002 | |||||||||
| MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67463160002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| RAYCRAFT, Michael | Director | Stoneymor Wood Farm Hob Lane Burton Green CV8 1QB Kenilworth Warwickshire | British | 44509470001 | ||||||||||
| REID, David Edward | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 1485630018 | |||||||||
| RIGBY, Steven Andrew | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 161159630003 | |||||||||
| RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | 161159630001 | |||||||||
| SONI, Amit | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Indian | 207205350002 | |||||||||
| WELCH, Robert John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 212146700001 | |||||||||
| WHEELER, David Clifford | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 232730940001 |
Who are the persons with significant control of TESCO PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Holdings Limited | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0