TESCO PROPERTY HOLDINGS (NO.2) LIMITED
Overview
Company Name | TESCO PROPERTY HOLDINGS (NO.2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05888922 |
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 (NO.2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TESCO PROPERTY HOLDINGS (NO.2) 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 (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
TPHL2 LIMITED | Jul 27, 2006 | Jul 27, 2006 |
What are the latest accounts for TESCO PROPERTY HOLDINGS (NO.2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for TESCO PROPERTY HOLDINGS (NO.2) LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for TESCO PROPERTY HOLDINGS (NO.2) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 08, 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 | 24 pages | AA | ||||||
Confirmation statement made on Jun 08, 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 | 24 pages | AA | ||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Feb 26, 2022 | 23 pages | AA | ||||||
Confirmation statement made on Jun 08, 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 | 25 pages | AA | ||||||
Confirmation statement made on Jun 08, 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 | 26 pages | AA | ||||||
Appointment of Mr Duncan James Anniss as a director on Sep 21, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Amit Soni as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Amit Soni on May 01, 2016 | 2 pages | CH01 | ||||||
Full accounts made up to Feb 23, 2019 | 25 pages | AA | ||||||
Who are the officers of TESCO PROPERTY HOLDINGS (NO.2) 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 | Acquisition Director | 293302020001 | ||||||||
YUILL, Gemma | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | Chartered Accountant | 323447000001 | ||||||||
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 | Company Secretary | 96031250001 | |||||||||
PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
ANNISS, Duncan James | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Group Control Director | 210389220001 | ||||||||
FRYETT, Gordon | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 113760600001 | ||||||||
GIBNEY, John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | Assets And Estates Director | 194216530003 | ||||||||
GRACE, Kevin Paul | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Property Services Director | 158656040001 | ||||||||
HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | Director | 57637410003 | ||||||||
LEAHY, Terence Patrick, Sir | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 183358310001 | ||||||||
LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Secretary | 160028560001 | ||||||||
LU, Hongyan Echo | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | Director | 176077370001 | ||||||||
MOORE, Paul Anthony | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | Chartered Secretary | 194306140002 | ||||||||
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 | Director | 148079740001 | ||||||||
RIGBY, Steven Andrew | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | Surveyor | 161159630003 | ||||||||
RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | Surveyor | 161159630001 | ||||||||
SONI, Amit | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Indian | Finance Director | 207205350002 | ||||||||
WELCH, Robert John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Company Secretary | 212146700001 | ||||||||
WHEELER, David Clifford | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Accountant | 232730940001 | ||||||||
PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of TESCO PROPERTY HOLDINGS (NO.2) 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