Background WavePink WaveYellow Wave

TESCO PROPERTY (NOMINEES) LIMITED (04945975)

TESCO PROPERTY (NOMINEES) LIMITED (04945975) is an active UK company. incorporated on 28 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TESCO PROPERTY (NOMINEES) LIMITED has been registered for 22 years. Current directors include KHAN, Muhammad Umar, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
04945975
Status
active
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KHAN, Muhammad Umar, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO PROPERTY (NOMINEES) LIMITED

TESCO PROPERTY (NOMINEES) LIMITED is an active company incorporated on 28 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TESCO PROPERTY (NOMINEES) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04945975

LTD Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 25/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 25 November 2026
Period: 23 February 2025 - 25 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 March 2020To: 14 April 2025
35 Great St Helen's London EC3A 6AP
From: 28 October 2003To: 30 March 2020
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Mar 2004

KHAN, Muhammad Umar

Active
Churchill Place, LondonE14 5HU
Born January 1988
Director
Appointed 13 Mar 2024

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 30 Mar 2004

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 30 Mar 2004

SANKAR, Nadine Amanda

Resigned
90 Edbury Road, WatfordWD1 2SB
Secretary
Appointed 28 Oct 2003
Resigned 30 Mar 2004

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 28 Oct 2003
Resigned 28 Oct 2003

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 28 Oct 2003
Resigned 15 Mar 2004

FIELD, Martin John

Resigned
42 Lygean Avenue, WareSG12 7AR
Born February 1960
Director
Appointed 28 Oct 2003
Resigned 30 Mar 2004

HIGGINSON, Andrew Thomas

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 28 Oct 2003
Resigned 30 Mar 2004

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 20 Jul 2018
Resigned 01 Feb 2023

MACDONALD, James Garner Smith

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1950
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2011

MOURANT, Nicholas Claud

Resigned
Tesco House, Waltham CrossEN8 9SL
Born September 1958
Director
Appointed 24 Nov 2003
Resigned 30 Mar 2004

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 15 Mar 2004
Resigned 06 Dec 2004

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 01 Feb 2023
Resigned 13 Mar 2024

WALLACE, Claudia Ann

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1974
Director
Appointed 31 Oct 2011
Resigned 20 Jul 2018

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 28 Oct 2003
Resigned 28 Oct 2003

Persons with significant control

1

Shire Park, Kestrel Way, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 December 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 December 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 December 2016
CH02Change of Corporate Director Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Resolution
6 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2011
CC04CC04
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Corporate Director Company With Change Date
9 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
353353
Legacy
27 November 2008
287Change of Registered Office
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
353353
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
287Change of Registered Office
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
19 April 2004
MEM/ARTSMEM/ARTS
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Incorporation Company
28 October 2003
NEWINCIncorporation