UKBizDB.co.uk

TOWN CENTRE RETAIL (BICESTER) LIMITED

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

This company is commonly known as Town Centre Retail (bicester) Limited. The company was founded 18 years ago and was given the registration number 05564905. The firm's registered office is in LONDON. You can find them at 33 Holborn, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOWN CENTRE RETAIL (BICESTER) LIMITED
Company Number:05564905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2005
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:33 Holborn, London, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33, Holborn, London, EC1N 2HT

Director26 October 2009Active
33, Holborn, London, EC1N 2HT

Director25 February 2022Active
33, Holborn, London, England, EC1N 2HT

Corporate Director17 July 2013Active
33, Holborn, London, EC1N 2HT

Secretary18 February 2009Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
33, Holborn, London, EC1N 2HT

Secretary12 April 2016Active
33, Holborn, London, EC1N 2HT

Secretary25 February 2014Active
New Barn Farmhouse, Northampton Road, Weston On The Green, OX25 3TL

Secretary04 October 2005Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary15 September 2005Active
33, Holborn, London, EC1N 2HT

Director17 May 2010Active
33, Holborn, London, EC1N 2HT

Director18 February 2009Active
55 Colmore Road, Birmingham, B3 2AS

Director15 September 2005Active
Rumer Hall, Long Marston Road Welford On Avon, Stratford Upon Avon, CV37 8AS

Director04 October 2005Active
33, Holborn, London, EC1N 2HT

Director17 October 2014Active
100 Bridge End, Warwick, CV34 6PD

Director04 October 2005Active
33, Holborn, London, EC1N 2HT

Director18 April 2012Active

People with Significant Control

J Sainsbury Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Sainsbury's Supermarkets Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Holborn, London, United Kingdom, EC1N 2HT
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
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Second filing of director appointment with name.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Change account reference date company current shortened.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-30Officers

Termination secretary company with name termination date.

Download
2019-06-30Officers

Change person secretary company with change date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Appoint person secretary company with name date.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.