UKBizDB.co.uk

TESCO PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Tesco Property Holdings Limited. The company was founded 35 years ago and was given the registration number 02353133. 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 HOLDINGS LIMITED
Company Number:02353133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
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 Secretary15 October 2013Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director10 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director22 April 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 Director21 September 2020Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Secretary-Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary31 August 2004Active
90 Ebury Road, Watford, WD17 2SB

Secretary30 May 2003Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director-Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director21 September 2020Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Director-Active
23 Falconers Park, Sawbridgeworth, CM21 0AU

Director01 February 1993Active
Farfield Farm, Farfield Lane Cricklade, Swindon, SN6 6HZ

Director-Active
Chestnut Tree Farm, Burwell, CB5 0BH

Director29 November 1993Active
Beechwood House 15 Royse Grove, Royston, SG8 9EP

Director27 January 1997Active
42 Lygean Avenue, Ware, SG12 7AR

Director30 May 2003Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director21 March 2006Active
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
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director07 October 1998Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director09 May 1994Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director31 May 2005Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director01 August 2012Active
14 Great College Street, Westminster, London, SW1P 3RX

Director-Active
Riverside House, Lea Road, Waltham Abbey,

Director11 December 1991Active
Clearwater Chapel Road, Rowledge, Farnham, GU10 4AN

Director27 June 1994Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Director24 November 2003Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director15 March 2004Active
Stoneymor Wood Farm Hob Lane, Burton Green, Kenilworth, CV8 1QB

Director20 September 1996Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director-Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director04 February 2014Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director21 March 2006Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 April 2016Active

People with Significant Control

Tesco Holdings 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 (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
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint corporate director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-21Resolution

Resolution.

Download
2019-02-20Capital

Capital allotment shares.

Download
2019-02-12Resolution

Resolution.

Download
2019-01-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.