UKBizDB.co.uk

TPM FUNDCO LIMITED

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

This company is commonly known as Tpm Fundco Limited. The company was founded 13 years ago and was given the registration number 07391946. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TPM FUNDCO LIMITED
Company Number:07391946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rutland Avenue, Sefton Park, Liverpool, England, L17 2AF

Director17 April 2013Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director20 October 2021Active
6e, Route De Treves, 2633 Stenningburg, Luxembourg,

Director31 January 2024Active
6, Bbgi Management Holdco S.A.R.L., 6 E Route De Treves, L-2633 Senningerberg, Luxembourg, L-2633

Director03 February 2020Active
Flat 209, Waterloo Warehouse, Waterloo Road, Liverpool, United Kingdom, L3 0BH

Director01 November 2022Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director17 April 2013Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director29 September 2010Active
Suite 12b, Manchester One, 53, Portland Street, Manchester, England, M1 3LD

Director07 December 2020Active
3, Hey House Mews, Holcombe Old Road Holcombe, Bury, United Kingdom, BL8 4QS

Director15 November 2010Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director29 September 2010Active
Suite 6.10, Peter House, Oxford Street, Manchester, England, M1 5AN

Director01 October 2013Active
C/O Company Secretary, Galliford Try Plc, Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director29 September 2010Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director29 September 2010Active
Kenwyn, Vicarage Road, Yalding, Maidstone, United Kingdom, ME18 6DW

Director20 January 2011Active
Liverpool & Sefton Health Partnership, 1 Arthouse Square, 67-69 Seel Street, Liverpool, United Kingdom, L1 4DQ

Director29 September 2010Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director17 April 2019Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director28 July 2011Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director26 May 2015Active
Bilfinger Berger Project Investments, Braywick Gate, Braywick Road, Maidenhead, United Kingdom, SL6 1DA

Director29 September 2010Active
25, The Crescent, Monk Fryston, Leeds, United Kingdom, LS25 5EF

Director17 March 2011Active
Bbgi Management Holdco S.Á.R.L, Ebbc - 6 E Route De Trèves, L-2633, Senningerberg, Luxembourg,

Director24 November 2014Active
C/O Company Secretary, Galliford Try Plc, Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director29 September 2010Active
Braywick Gate, Braywick Road, Maidenhead, England, SL6 1DA

Director17 April 2013Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director29 September 2010Active
Aerogolf Centre, 1a Heienhaff, 1736 Senningerberg, Luxembourg,

Director10 June 2013Active
Bilfinger Berger Project Investments, 3rd Floor, Braywick Gate, Braywick Road, Maidenhead, United Kingdom, SL6 1DA

Director29 September 2010Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director02 February 2015Active

People with Significant Control

Liverpool And Sefton Health Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.