TP REIT HOLDCO 1 LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.11041355
CategoryPrivate Limited Company
Incorporated01 Nov 2017
Age6 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

TP REIT HOLDCO 1 LIMITED is an active private limited company with number 11041355. It was incorporated 6 years, 8 months, 3 days ago, on 01 November 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

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 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: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/09/22

Documents

View document PDF

Resolution

Date: 09 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

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: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 3 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: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

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

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 : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jul 2019

Action Date: 24 Jan 2018

Category: Capital

Type: RP04SH01

Date: 2018-01-24

Capital : 102 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: 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: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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 : 2 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

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 person director company with change date

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Maximilian Ivan Michael Shenkman

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-14

Psc name: Tp Reit Super Holdco 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 England

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 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: 26 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

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110413550001

Charge creation date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tp Reit Super Holdco Limited

Notification date: 2018-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Triple Point Social Housing Reit Plc

Cessation date: 2018-01-24

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

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-20

Psc name: Triple Point Social Housing Reit Plc

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

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

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

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 103 GBP

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

Capital allotment shares

Date: 15 Feb 2018

Action Date: 19 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-19

Capital : 102 GBP

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-24

Psc name: Triple Point Social Housing Reit Plc

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-20

Capital : 101 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Tucker

Termination date: 2017-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fairhome Property Investments Ltd

Cessation date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

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

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Beaton

Appointment date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-12-20

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: Robert James Tucker

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: 01 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS HOUSING LTD

1 SIDEGATE ROAD,GREAT YARMOUTH,NR31 9AT

Number:11872009
Status:ACTIVE
Category:Private Limited Company

ELITE PERFORMANCE FOOTBALL LIMITED

54 MOLLOY ROAD,ASHFORD,TN26 1HS

Number:11013380
Status:ACTIVE
Category:Private Limited Company

NEXTGEN PARTNERS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:10975663
Status:ACTIVE
Category:Private Limited Company

REELFIX CONSTRUCTION PRODUCTS LIMITED

UNIT 4 QUADEAST,WESTON SUPER MARE,BS23 3TR

Number:06050513
Status:ACTIVE
Category:Private Limited Company

S & G BOYD NEWSAGENTS LIMITED

10 NORBY ROAD,BROOMHILL, GLASGOW,G11 7BN

Number:SC330292
Status:ACTIVE
Category:Private Limited Company

SUPELLEXUK LIMITED

CEDAR + CO. THE GREENHOUSE,DERBY,DE22 3AG

Number:09592423
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