TESCO PROPERTY (NOMINEES) LIMITED
Overview
Company Name | TESCO PROPERTY (NOMINEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04945975 |
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 (NOMINEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TESCO PROPERTY (NOMINEES) LIMITED located?
Registered Office Address | 1 Bartholomew Lane EC2N 2AX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TESCO PROPERTY (NOMINEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 25, 2025 |
Next Accounts Due On | Nov 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for TESCO PROPERTY (NOMINEES) LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for TESCO PROPERTY (NOMINEES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Director's details changed for Intertrust Directors 2 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 5 pages | AA | ||
Appointment of Mr Muhammad Umar Khan as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Arun Vivek as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 4 pages | AA | ||
Appointment of Mr Arun Vivek as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 4 pages | AA | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 17, 2020 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Mar 17, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 17, 2020 | 1 pages | CH04 | ||
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 23, 2019 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2018 | 4 pages | AA | ||
Who are the officers of TESCO PROPERTY (NOMINEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CORPORATE SERVICES (LONDON) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 70578490281 | ||||||||||
KHAN, Muhammad Umar | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Director | 321061020001 | ||||||||
CSC DIRECTORS (NO.3) LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 69353890155 | ||||||||||
CSC DIRECTORS (NO.4) LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 71663610257 | ||||||||||
SANKAR, Nadine Amanda | Secretary | 90 Edbury Road WD1 2SB Watford Hertfordshire | British | 97385340001 | ||||||||||
PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Director | 72555850002 | ||||||||
FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | Chartered Secretary | 71986450003 | |||||||||
HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | Finance Director | 57637410003 | ||||||||
JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Director | 248923570001 | ||||||||
MACDONALD, James Garner Smith | Director | Great St Helen's EC3A 6AP London 35 | United Kingdom | British | Director | 37325330043 | ||||||||
MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | Accountant | 67463160002 | ||||||||
NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Director | 148079740001 | ||||||||
VIVEK, Arun | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | Director | 272831770002 | ||||||||
WALLACE, Claudia Ann | Director | Great St Helen's EC3A 6AP London 35 | England | British | Director | 189633910001 | ||||||||
PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of TESCO PROPERTY (NOMINEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tesco Property Partner (Gp) Limited | Apr 06, 2016 | Shire Park, Kestrel Way AL7 1GA Welwyn Garden City Tesco House England 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