TESCO PROPERTY (NOMINEES) (NO.1) LIMITED
Overview
Company Name | TESCO PROPERTY (NOMINEES) (NO.1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04966637 |
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) (NO.1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TESCO PROPERTY (NOMINEES) (NO.1) LIMITED located?
Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TESCO PROPERTY (NOMINEES) (NO.1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 25, 2026 |
Next Accounts Due On | Nov 25, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for TESCO PROPERTY (NOMINEES) (NO.1) LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for TESCO PROPERTY (NOMINEES) (NO.1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Feb 22, 2025 | 4 pages | AA | ||
Director's details changed for Csc Directors (No.3) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Director's details changed for Csc Directors (No.4) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Secretary's details changed for Csc Corporate Services (London) Limited on Apr 14, 2025 | 1 pages | CH04 | ||
Change of details for Tesco Property (Nominees) Limited as a person with significant control on Apr 14, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Csc Corporate Services (London) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
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 Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 4 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 Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 3 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 Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 3 pages | AA | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 17, 2020 | 1 pages | CH02 | ||
Who are the officers of TESCO PROPERTY (NOMINEES) (NO.1) 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 | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 70578490285 | ||||||||||
KHAN, Muhammad Umar | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | Director | 321061020001 | ||||||||
CSC DIRECTORS (NO.3) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 69353890024 | ||||||||||
CSC DIRECTORS (NO.4) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 71663610261 | ||||||||||
SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
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 | United Kingdom | 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 | ||||||||
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 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TESCO PROPERTY (NOMINEES) (NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tesco Property (Nominees) Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 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