UKBizDB.co.uk

TESCO PROPERTY FINANCE 1 PLC

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

This company is commonly known as Tesco Property Finance 1 Plc. The company was founded 17 years ago and was given the registration number 05888925. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TESCO PROPERTY FINANCE 1 PLC
Company Number:05888925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
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 Secretary23 January 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director25 September 2023Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director26 May 2023Active
8, Sackville Street, London, United Kingdom, W1S 3DG

Director04 March 2019Active
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 Director24 January 2013Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary27 March 2009Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Secretary23 January 2015Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary27 July 2006Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary27 July 2006Active
1st, Floor, Phoenix House 18 King William Street, London, England, EC4N 7BP

Director08 March 2012Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
Tesco House, Delamare Road, Cheshunt Waltham Cross, EN8 9SL

Director27 July 2006Active
8, Sackville Street, London, London, United Kingdom, W1S 3DG

Director27 January 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

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

Director02 March 2011Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 August 2016Active
Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL

Director30 October 2009Active
70, Parsons Mead, Croydon, England, CR0 3SL

Director10 August 2012Active
State Street Secretaries (Uk) Limited, 20 Churchill Place, Canary Wharf, London, England, E14 5HJ

Director01 June 2013Active
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 March 2009Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 March 2015Active
1st Floor, Phoenix House, 18 King William Street, London, EC4N 7BP

Director25 June 2009Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director27 July 2006Active
State Street Secretaries (Uk) Limited, 20 Churchill Place, Canary Wharf, London, England, E14 5HJ

Director25 June 2009Active
New Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director04 August 2014Active
8, Sackville Street, London, London, United Kingdom, W1S 3DG

Director27 January 2015Active
20 Bedford Row, London, WC1R 4JS

Corporate Director27 July 2006Active

People with Significant Control

Tesco Property Finance 1 Holdco Limited
Notified on:06 April 2016
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
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.