TESCO PROPERTY FINANCE 1 HOLDCO LIMITED
Overview
| Company Name | TESCO PROPERTY FINANCE 1 HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05721633 |
| 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 FINANCE 1 HOLDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TESCO PROPERTY FINANCE 1 HOLDCO 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 FINANCE 1 HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESCO FINCO HOLDCO LIMITED | Feb 10, 2009 | Feb 10, 2009 |
| TESCO WHITE (GP) LIMITED | Aug 16, 2006 | Aug 16, 2006 |
| SPNM LIMITED | Feb 24, 2006 | Feb 24, 2006 |
What are the latest accounts for TESCO PROPERTY FINANCE 1 HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for TESCO PROPERTY FINANCE 1 HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for TESCO PROPERTY FINANCE 1 HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 22, 2025 | 5 pages | AA | ||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 5 pages | AA | ||
Secretary's details changed for Crestbridge Property Partnerships Limited on May 09, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Victoria Harvey as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon Derwood Auston Drewett as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Change of details for Tesco Blue (Gp) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 22, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 12, 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 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 4 pages | AA | ||
Termination of appointment of Shubhi Suryaji Rao as a director on Apr 08, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 22, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil David Townson as a director on Mar 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of William Maunder Taylor as a director on Feb 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 22, 2018 | 7 pages | AA | ||
Secretary's details changed for Crestbridge Property Partnerships Limited on Apr 09, 2018 | 1 pages | CH04 | ||
Who are the officers of TESCO PROPERTY FINANCE 1 HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II FUND SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 195207090008 | ||||||||||
| HARVEY, Victoria Elizabeth | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 314082280001 | |||||||||
| TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 46320530001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom |
| 108845150006 | ||||||||||
| BINGHAM, Jason Christopher | Director | Floor Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | United Kingdom | British | 139162470001 | |||||||||
| DOHERTY, Elizabeth | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 105679240002 | ||||||||||
| DREWETT, Simon Derwood Auston | Director | Sackville Street London W1S 3DG London 8 United Kingdom | England | British | 195207080001 | |||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| IQBAL, Ahsan Zafar | Director | Churchill Place Canary Wharf E14 5HJ London 20 England | United Kingdom | British | 169580410001 | |||||||||
| LEAHY, Terence Patrick, Sir | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 183358310001 | |||||||||
| LLOYD, Jonathan Mark | Director | Tesco House, Delamare Road Cheshunt EN8 9SL Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MARCOZ, Rinaldo | Director | 20 Churchill Place Canary Wharf E14 5HJ London State Street Secretaries (Uk) Limited England England | United Kingdom | British | 179607800001 | |||||||||
| MARSH, Adrian Ross Thomas | Director | Delamare Road Cheshunt EN89SL Herts Tesco House England And Wales United Kingdom | United Kingdom | British | 157987530001 | |||||||||
| 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 | |||||||||
| RAO, Shubhi Suryaji | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | American | 196495720001 | |||||||||
| RAPLEY, Vincent Michael | Director | King William Street EC4N 7BP London 18 United Kingdom | England | British | 97416440001 | |||||||||
| SCALLY, Steven Antony | Director | 20 Churchill Place Canary Wharf E14 5HJ London State Street Secretaries (Uk) Limited England England | United Kingdom | British | 129486460001 | |||||||||
| TAYLOR, William Maunder | Director | Sackville Street London W1S 3DG London 8 United Kingdom | England | British | 179411720001 | |||||||||
| WELCH, Robert John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 212146700001 | |||||||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of TESCO PROPERTY FINANCE 1 HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Blue (Gp) Limited | Apr 06, 2016 | Shire Park, Kestrel Way AL7 1GA Welwyn Garden City Tesco House England | 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