TP REIT SUPER HOLDCO LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.10999411
CategoryPrivate Limited Company
Incorporated05 Oct 2017
Age6 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

TP REIT SUPER HOLDCO LIMITED is an active private limited company with number 10999411. It was incorporated 6 years, 8 months, 30 days ago, on 05 October 2017. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/11/23

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 27 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 28 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 26 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 25 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 24 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-02

Capital : 23 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2021

Action Date: 19 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-19

Capital : 22 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 19 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-19

Capital : 21 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 20 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-20

Capital : 20 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Capital

Type: RP04SH01

Date: 2021-09-30

Capital : 18 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 19 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-25

Capital : 17 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 17 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 16 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-13

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-08

Capital : 14 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-17

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-29

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 11 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-29

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 12 May 2020

Category: Capital

Type: SH01

Date: 2020-05-12

Capital : 9 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-24

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-27

Capital : 7 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mr Maximilian Ivan Michael Shenkman

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-24

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-13

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-17

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-17

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/09/19

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-29

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 2 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jul 2019

Action Date: 25 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-25

Capital : 5.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jul 2019

Action Date: 21 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-21

Capital : 6.00 GBP

Documents

View document PDF

Second filing of director termination with name

Date: 12 Jul 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Benjamin Beaton

Documents

View document PDF

Legacy

Date: 28 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-28

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 28 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/19

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-28

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 28 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/19

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-20

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 28 May 2019

Category: Capital

Type: SH01

Date: 2019-05-28

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-21

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 04 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-04

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 04 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/06/19

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-25

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 3 GBP

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-14

Psc name: Triple Point Social Housing Reit Plc

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-14

Officer name: Hanway Advisory Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: 18 st. Swithin's Lane London EC4N 8AD United Kingdom

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-10

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hanway Advisory Limited

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Langham Hall Uk Services Llp

Termination date: 2018-10-01

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/18

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Beaton

Termination date: 2018-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Weichelt

Appointment date: 2018-04-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Langham Hall Uk Services Llp

Appointment date: 2018-02-13

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fairhome Property Investments Ltd

Cessation date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Green

Termination date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Beaton

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 16 Carolina Way Quays Reach Salford M50 2ZY England

New address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairhome Property Investments Ltd

Notification date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stephen Green

Cessation date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom

New address: 16 Carolina Way Quays Reach Salford M50 2ZY

Documents

View document PDF

Incorporation company

Date: 05 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURATE ACCOUNTING SERVICES LTD

23 ST. JOHNS,LEICESTER,LE19 2BR

Number:06823001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JARVIS GROUP LIMITED

NO 1 WATERSIDE, STATION ROAD,HERTFORDSHIRE,AL5 4US

Number:04153939
Status:ACTIVE
Category:Private Limited Company

KENDAI LIMITED

10 MERE POOL ROAD,SUTTON COLDFIELD,B75 6ND

Number:04708107
Status:ACTIVE
Category:Private Limited Company

LONDON FOOTBALL WEEKEND LIMITED

UNITEK HOUSE CHURCHFIELD ROAD,GERRARDS CROSS,SL9 9EW

Number:05748604
Status:ACTIVE
Category:Private Limited Company

NEWUGLOBAL UK LIMITED

CAPITAL OFFICE KEMP HOUSE,LONDON,EC1V 2NX

Number:10408361
Status:ACTIVE
Category:Private Limited Company

TEACHING CIRCLE LTD

STUART HOUSE - EAST WING,PETERBOROUGH,PE1 5DD

Number:10600976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source