UKBizDB.co.uk

TBL (BURY) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary13 August 2021Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director17 December 2021Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director25 February 2022Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director13 August 2021Active
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
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1999Active
York House, 45 Seymour Street, London, W1H 7LX

Director15 November 1999Active
York House, 45 Seymour Street, London, W1H 7LX

Director29 March 2021Active
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
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director13 August 2021Active
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
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
25 Foscote Road, Hendon, London, NW4 3SE

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

Director15 November 1999Active
33 Gurney Drive, London, N2 0DF

Director08 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 (6 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
2023-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-04Accounts

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-06Incorporation

Memorandum articles.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-22Accounts

Change account reference date company current shortened.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Address

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

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint corporate director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.