Company NameTesla Properties Limited
DirectorMohammad Nawaz Khokhar
Company StatusActive
Company Number10022782
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)
Previous NameUrban Lving (UK) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Nawaz Khokhar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2 Pembroke Road
Northwood
HA6 2HR
Secretary NameMr Ali Raja
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address69 Station Road
Hampton
TW12 2BT

Location

Registered Address69 Station Road
Hampton
TW12 2BT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

15 August 2016Delivered on: 18 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flats 1-6 burnage court, burnage lane, manchester, M19 2HX.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
3 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
18 January 2022Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 69 Station Road Hampton TW12 2BT on 18 January 2022 (1 page)
19 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
5 January 2021Cessation of Mohammad Nawaz Khokhar as a person with significant control on 1 March 2017 (1 page)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Secretary's details changed for Mr Ali Raja on 6 March 2019 (1 page)
13 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1
(3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Notification of Mohammad Nawaz Khokhar as a person with significant control on 1 March 2017 (2 pages)
10 January 2018Notification of Mohammad Nawaz Khokhar as a person with significant control on 1 March 2017 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1
(3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 December 2016Registered office address changed from 9 Abingdon Close Woking GU21 3JD England to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 9 Abingdon Close Woking GU21 3JD England to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 December 2016 (1 page)
18 August 2016Registration of charge 100227820001, created on 15 August 2016 (16 pages)
18 August 2016Registration of charge 100227820001, created on 15 August 2016 (16 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
(25 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
(25 pages)
24 February 2016Company name changed urban lving (uk) LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
24 February 2016Company name changed urban lving (uk) LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)