This company is commonly known as Tpf Properties Ltd. The company was founded 17 years ago and was given the registration number 06147750. The firm's registered office is in MIDDX. You can find them at 52 High Street, Pinner, Middx, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TPF PROPERTIES LTD |
---|---|---|
Company Number | : | 06147750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 High Street, Pinner, Middx, HA5 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield South View Road, Pinner, HA5 3YB | Secretary | 09 March 2007 | Active |
52 High Street, Pinner, Middx, HA5 5PW | Director | 09 March 2007 | Active |
Springfield, South View Road, Pinner, HA5 3YB | Director | 09 March 2007 | Active |
52 High Street, Pinner, Middx, HA5 5PW | Director | 09 March 2007 | Active |
Springfield South View Road, Pinner, HA5 3YB | Director | 09 March 2007 | Active |
Pauline Ann Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 52 High Street, Middx, HA5 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.