UKBizDB.co.uk

TPG PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Tpg Project Management Limited. The company was founded 21 years ago and was given the registration number 04682817. The firm's registered office is in CHESHIRE. You can find them at 12a White Friars, Chester, Cheshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TPG PROJECT MANAGEMENT LIMITED
Company Number:04682817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12a White Friars, Chester, Cheshire, CH1 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Secretary01 January 2020Active
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director31 March 2012Active
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director31 March 2012Active
12a White Friars, Chester, CH1 1NZ

Secretary02 March 2003Active
12a White Friars, Chester, Cheshire, CH1 1NZ

Secretary01 December 2014Active
12a, White Friars, Chester, United Kingdom, CH1 1NZ

Corporate Secretary24 January 2005Active
12a White Friars, Chester, Cheshire, CH1 1NZ

Director31 March 2012Active
1 The Fountains, 2 Lafone Street, London, SE1 2LT

Director25 May 2004Active
12a White Friars, Chester, CH1 1NZ

Director02 March 2003Active

People with Significant Control

Mr Keith Hargeaves
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:12a White Friars, Cheshire, CH1 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ernest William O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:Wales
Address:11, Hawarden Road, Chester, Wales, CH4 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Dawson
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:Wales
Address:11, Hawarden Road, Chester, Wales, CH4 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Address

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

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-24Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.