UKBizDB.co.uk

TPF 75 LIMITED

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

This company is commonly known as Tpf 75 Limited. The company was founded 22 years ago and was given the registration number 04372041. The firm's registered office is in LONDON. You can find them at Flat 4, 75 Torrington Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TPF 75 LIMITED
Company Number:04372041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 4, 75 Torrington Park, London, England, N12 9PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 75 Torrington Park, London, N12 9PN

Secretary15 September 2002Active
40, Raleigh Drive, London, England, N20 0UU

Director15 April 2004Active
24, Ravensdale Avenue, London, England, N12 9HS

Director26 February 2013Active
42, Ventnor Drive, London, England, N20 8BP

Director12 February 2002Active
86 Whitchurch Gardens, Edgware, HA8 6PD

Director05 October 2005Active
17, Falkland Road, London, England, N8 0NU

Director14 February 2019Active
Flat 4, 75 Torrington Park, London, N12 9PN

Director12 February 2002Active
Flat 5 75 Torrington Park, North Finchley, N12 9PN

Secretary12 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 February 2002Active
Flat 5 75 Torrington Park, North Finchley, London, N12 9PN

Director19 September 2003Active
Flat 5 75 Torrington Park, North Finchley, N12 9PN

Director12 February 2002Active
Chestnut Tree 45a Oakleigh Park, North, London, N20 9AT

Director12 February 2002Active
Flat 5, 75 Torrington Park, London, England, N12 9PN

Director11 August 2011Active
Flat 5, 75 Torrington Park, North Finchley, N12 9PN

Director25 September 2007Active
18 Melrose Road, Biggin Hill, Westerham, TN16 3DA

Director15 December 2003Active
Flat 8, 75 Torrington Park Finchley, London, N12 9PN

Director12 February 2002Active
17, Falkland Road, London, England, N8 0NU

Director10 July 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 February 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts amended with accounts type micro entity.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.