Warning: file_put_contents(c/ff15b68cb79691a19c5c5b97c043abd0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tesco Property (sparta Nominees) Limited, AL7 1GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TESCO PROPERTY (SPARTA NOMINEES) LIMITED

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

This company is commonly known as Tesco Property (sparta Nominees) Limited. The company was founded 19 years ago and was given the registration number 05349456. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:TESCO PROPERTY (SPARTA NOMINEES) LIMITED
Company Number:05349456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2005
End of financial year:26 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

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

Secretary01 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 2005Active
42 Lygean Avenue, Ware, SG12 7AR

Director01 February 2005Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

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

Director01 February 2005Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director13 December 2005Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Director01 February 2005Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director01 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 February 2005Active

People with Significant Control

Tesco Property Partner (Gp No.2) 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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Dissolution

Dissolution withdrawal application strike off company.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-30Dissolution

Dissolution application strike off company.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-04-03Officers

Change person director company with change date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.