Background WavePink WaveYellow Wave

SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED (11733455)

SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED (11733455) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED has been registered for 7 years. Current directors include HARDING, Richard Anthony, RICHARDSON, Bruce Michael.

Company Number
11733455
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDING, Richard Anthony, RICHARDSON, Bruce Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED

SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11733455

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 5/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 5 December 2026
Period: 2 March 2025 - 5 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SAINSBURY’S PROPERTY HOLDINGS LIMITED
From: 19 December 2018To: 11 February 2020
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT United Kingdom
From: 19 December 2018To: 18 June 2025
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

HARDING, Richard Anthony

Active
LondonEC1M 6HA
Born October 1970
Director
Appointed 03 Sept 2025

RICHARDSON, Bruce Michael

Active
LondonEC1M 6HA
Born February 1970
Director
Appointed 14 Jun 2019

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 19 Dec 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

SHINTON, Natalie

Resigned
LondonEC1M 6HA
Born January 1979
Director
Appointed 03 Dec 2019
Resigned 03 Sept 2025

WHEELER, David Clifford

Resigned
Holborn, LondonEC1N 2HT
Born March 1984
Director
Appointed 19 Dec 2018
Resigned 14 Jun 2019

SAINSBURYS CORPORATE DIRECTOR LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Dec 2018
Resigned 03 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2026
AAAnnual Accounts
Legacy
12 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
11 February 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notice Restriction On Company Articles
7 August 2019
CC01CC01
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 August 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 June 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 June 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 December 2018
NEWINCIncorporation