UKBizDB.co.uk

RI TSC MILTON KEYNES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ri Tsc Milton Keynes Limited. The company was founded 24 years ago and was given the registration number 03854370. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RI TSC MILTON KEYNES LIMITED
Company Number:03854370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Secretary01 February 2024Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
53, Davies Street, London, England, W1K 5DB

Director09 June 2022Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director03 September 2021Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
19-23, Wells Street, London, United Kingdom, W1T 3PQ

Director01 July 2023Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary05 September 2000Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary22 October 1999Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
25, Oakey Lane, London, United Kingdom, SE1 7HN

Secretary11 June 2004Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary13 June 2008Active
Flat 5, Chelston Court, 14 Grove Road, Surbiton, KT6 4DA

Secretary15 November 2001Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary21 October 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1999Active
11995, El Camino Real, San Diego, California, United States, 92130

Director12 May 2021Active
York House, 45 Seymour Street, London, W1H 7LX

Director15 November 1999Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director22 October 1999Active
Tesco House, Delamare Road, Cheshunt Waltham Cross, EN8 9SL

Director11 June 2004Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director08 October 2002Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 July 2010Active
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director19 June 2002Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 September 2014Active
9, Kitsbury Terrace, Berkhamstead, United Kingdom, HP4 3EE

Director19 January 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2012Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2012Active
8, Sackville Street, London, England, W1S 3DG

Director16 August 2022Active
30 Beech Drive, London, N2 9NY

Director08 November 1999Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director02 September 2020Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director08 June 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director08 June 2006Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 July 2010Active
York House, 45 Seymour Street, London, W1H 7LX

Director01 August 2012Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL

Director12 November 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 April 2010Active

People with Significant Control

Realty Income Corporation
Notified on:21 October 2020
Status:Active
Country of residence:United States
Address:11995, El Camino Real, San Diego, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tbl Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.