This company is commonly known as Tbl (bury) Limited. The company was founded 24 years ago and was given the registration number 03854371. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TBL (BURY) LIMITED |
---|---|---|
Company Number | : | 03854371 |
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 | : | 25 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Secretary | 13 August 2021 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 17 December 2021 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 25 February 2022 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Director | 13 August 2021 | 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 |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1999 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 15 November 1999 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 29 March 2021 | 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 |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 13 August 2021 | 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 |
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 |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 22 October 1999 | Active |
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL | Director | 15 November 1999 | Active |
33 Gurney Drive, London, N2 0DF | Director | 08 November 1999 | Active |
Tesco Property Holdings Limited | ||
Notified on | : | 13 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA |
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 | |
---|---|---|---|
2023-11-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-04 | Accounts | Legacy. | Download |
2023-11-04 | Other | Legacy. | Download |
2023-11-04 | Other | Legacy. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Resolution | Resolution. | Download |
2022-09-06 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Accounts | Change account reference date company current shortened. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Appoint corporate director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.