Background WavePink WaveYellow Wave

TESLA PROPERTIES LIMITED (10022782)

TESLA PROPERTIES LIMITED (10022782) is an active UK company. incorporated on 24 February 2016. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TESLA PROPERTIES LIMITED has been registered for 10 years. Current directors include KHOKHAR, Mohammad Nawaz.

Company Number
10022782
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
69 Station Road, Hampton, TW12 2BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHOKHAR, Mohammad Nawaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESLA PROPERTIES LIMITED

TESLA PROPERTIES LIMITED is an active company incorporated on 24 February 2016 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TESLA PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10022782

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

URBAN LVING (UK) LIMITED
From: 24 February 2016To: 24 February 2016
Contact
Address

69 Station Road Hampton, TW12 2BT,

Previous Addresses

Winchester House 259-269 Old Marylebone Road London NW1 5RA England
From: 2 December 2016To: 18 January 2022
9 Abingdon Close Woking GU21 3JD England
From: 24 February 2016To: 2 December 2016
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Aug 16
New Owner
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

RAJA, Ali

Active
Station Road, HamptonTW12 2BT
Secretary
Appointed 24 Feb 2016

KHOKHAR, Mohammad Nawaz

Active
NorthwoodHA6 2HR
Born September 1965
Director
Appointed 24 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammad Nawaz Khokhar

Ceased
259-269 Old Marylebone Road, LondonNW1 5RA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017

Mr Mohammad Nawaz Khokhar

Active
Station Road, HamptonTW12 2BT
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2016
NEWINCIncorporation