UKBizDB.co.uk

TP REIT HOLDCO 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tp Reit Holdco 2 Limited. The company was founded 6 years ago and was given the registration number 10939326. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TP REIT HOLDCO 2 LIMITED
Company Number:10939326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 King William Street, London, United Kingdom, EC4N 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary01 October 2018Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director14 December 2017Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director10 April 2018Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Corporate Secretary13 February 2018Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director14 December 2017Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director31 August 2017Active

People with Significant Control

Tp Reit Super Holdco Limited
Notified on:24 January 2018
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Triple Point Social Housing Reit Plc
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:18, St. Swithin's Lane, London, England, EC4N 8AD
Nature of control:
  • Significant influence or control
Fairhome Property Investments Ltd
Notified on:29 November 2017
Status:Active
Country of residence:England
Address:16, Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephen Green
Notified on:31 August 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:16, Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Capital

Capital statement capital company with date currency figure.

Download
2022-09-09Capital

Legacy.

Download
2022-09-09Insolvency

Legacy.

Download
2022-09-09Resolution

Resolution.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-02-28Capital

Capital allotment shares.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.