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.
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 | : |
|
Registered Address | : | 8 Sackville Street, London, England, W1S 3DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Secretary | 01 February 2024 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 01 July 2023 | Active |
53, Davies Street, London, England, W1K 5DB | Director | 09 June 2022 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 03 September 2021 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 01 July 2023 | Active |
19-23, Wells Street, London, United Kingdom, W1T 3PQ | Director | 01 July 2023 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 05 September 2000 | Active |
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY | Secretary | 22 October 1999 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 30 April 2009 | Active |
25, Oakey Lane, London, United Kingdom, SE1 7HN | Secretary | 11 June 2004 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 13 June 2008 | Active |
Flat 5, Chelston Court, 14 Grove Road, Surbiton, KT6 4DA | Secretary | 15 November 2001 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 21 October 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1999 | Active |
11995, El Camino Real, San Diego, California, United States, 92130 | Director | 12 May 2021 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 15 November 1999 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 22 October 1999 | Active |
Tesco House, Delamare Road, Cheshunt Waltham Cross, EN8 9SL | Director | 11 June 2004 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 08 October 2002 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 15 July 2010 | Active |
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 19 June 2002 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 September 2014 | Active |
9, Kitsbury Terrace, Berkhamstead, United Kingdom, HP4 3EE | Director | 19 January 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 16 August 2022 | Active |
30 Beech Drive, London, N2 9NY | Director | 08 November 1999 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 02 September 2020 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 08 June 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 08 June 2006 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 15 July 2010 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 01 August 2012 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Director | 12 November 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 22 April 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person secretary company with name date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.