TESCO PASSAIC PL PROPCO LIMITED

TESCO PASSAIC PL PROPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTESCO PASSAIC PL PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07121506
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TESCO PASSAIC PL PROPCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TESCO PASSAIC PL PROPCO LIMITED located?

    Registered Office Address
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TESCO PASSAIC PL PROPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 22, 2025

    What is the status of the latest confirmation statement for TESCO PASSAIC PL PROPCO LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for TESCO PASSAIC PL PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 22, 2025

    4 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert John Welch as a director on Dec 17, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 24, 2024

    4 pagesAA

    Secretary's details changed for Crestbridge Property Partnerships Limited on May 09, 2024

    1 pagesCH04

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Change of details for Tesco Passaic (Gp) Limited as a person with significant control on Apr 06, 2016

    5 pagesPSC05

    Accounts for a dormant company made up to Feb 25, 2023

    4 pagesAA

    Appointment of Victoria Harvey as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Simon Derwood Auston Drewett as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2022

    3 pagesAA

    Appointment of Simon Richard Williams as a director on Feb 25, 2022

    2 pagesAP01

    Termination of appointment of John Gibney as a director on Feb 25, 2022

    1 pagesTM01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2021

    3 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    3 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 22, 2019

    6 pagesAA

    Director's details changed for Mr John Gibney on Apr 02, 2019

    2 pagesCH01

    Appointment of Mr Neil David Townson as a director on Mar 12, 2019

    2 pagesAP01

    Termination of appointment of William Maunder Taylor as a director on Feb 20, 2019

    1 pagesTM01

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of TESCO PASSAIC PL PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II FUND SERVICES (UK) LIMITED
    c/o Kingfisher Property Partnerships Ltd
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    c/o Kingfisher Property Partnerships Ltd
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number4109242
    195207090011
    HARVEY, Victoria Elizabeth
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United KingdomBritish314082280001
    TOWNSON, Neil David
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish46320530001
    WILLIAMS, Simon Richard
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    EnglandBritish293302020001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7600956
    175259630001
    O'KEEFE, Helen Jane
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Secretary
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    148079710001
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    BINGHAM, Jason Christopher
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    United KingdomBritish139162470001
    DREWETT, Simon Derwood Auston
    Sackville Street
    London
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    London
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish195207080001
    GIBNEY, John
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomIrish194216530003
    HARTLEY, Johanna Ruth
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish168410960001
    HIGGINSON, Andrew Thomas
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandBritish57637410003
    IQBAL, Ahsan Zafar
    c/o C/O State Street Fund Services (Uk) Limited
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Director
    c/o C/O State Street Fund Services (Uk) Limited
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    United KingdomBritish169580410001
    LEAHY, Terence Patrick, Sir
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish183358310001
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    MAIR, Ian
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish157007220001
    MARCOZ, Rinaldo
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    State Street Secretaries (Uk) Limited
    England
    England
    Director
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    State Street Secretaries (Uk) Limited
    England
    England
    United KingdomBritish179607800001
    MARSH, Adrian Ross Thomas
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    United Kingdom
    United KingdomBritish157987530001
    MOORE, Paul Anthony
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    EnglandBritish194306140002
    MORRIS, Elma
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish120023590001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United KingdomBritish148079740001
    RAO, Shubhi Suryaji
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomAmerican196495720001
    RAPLEY, Vincent Michael
    c/o State Street Fund Services (Uk) Limited
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    Director
    c/o State Street Fund Services (Uk) Limited
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    EnglandBritish97416440001
    SCALLY, Steven Antony
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    State Street Secretaries (Uk) Limited
    England
    England
    Director
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    State Street Secretaries (Uk) Limited
    England
    England
    United KingdomBritish129486460001
    SHINTON, Natalie
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish155189040003
    TAYLOR, William Maunder
    Sackville Street
    London
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    London
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish179411720001
    WELCH, Robert John
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United KingdomBritish212146700001

    Who are the persons with significant control of TESCO PASSAIC PL PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park, Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    Apr 06, 2016
    Shire Park, Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act (England & Wales)
    Place RegisteredCompanies House
    Registration Number07120496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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