UKBizDB.co.uk

TESCO TLB FINANCE LIMITED

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

This company is commonly known as Tesco Tlb Finance Limited. The company was founded 20 years ago and was given the registration number 04967622. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TESCO TLB FINANCE LIMITED
Company Number:04967622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:27 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Tesco House Shire Park, Kestrel Way, Welwyn Garden City, England, AL7 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary06 April 2017Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director01 February 2022Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director01 February 2022Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

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

Secretary18 November 2003Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 2003Active
27, Sandown Road, Esher, KT10 9TT

Director08 June 2006Active
10 Cromford Way, New Malden, KT3 3AZ

Director18 November 2003Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director18 November 2003Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 June 2004Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director18 November 2003Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 July 2010Active
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director18 November 2003Active
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 2012Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2012Active
30 Beech Drive, London, N2 9NY

Director18 November 2003Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director08 June 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 January 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director01 August 2012Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL

Director18 November 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 April 2010Active
25 Foscote Road, Hendon, London, NW4 3SE

Director18 November 2003Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director15 January 2010Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Director11 June 2004Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Director18 November 2003Active
23 Queens Road, Berkhamstead, HP4 3HU

Director18 November 2003Active
78, Brocklebank Road, London, United Kingdom, SW18 3AX

Director15 January 2010Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director12 March 2008Active
Lorne House, Oxshott Way, Cobham, KT11 2RU

Director08 June 2006Active
Lorne House, Oxshott Way, Cobham, KT11 2RU

Director12 September 2005Active

People with Significant Control

Tesco Tlb Properties Limited
Notified on:06 April 2017
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
Blt 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
2023-03-09Gazette

Gazette dissolved liquidation.

Download
2022-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-09Address

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

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-04Address

Move registers to sail company with new address.

Download
2022-03-04Address

Change sail address company with new address.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-14Accounts

Legacy.

Download
2019-10-14Other

Legacy.

Download
2019-10-14Other

Legacy.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.