TPR PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2022-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIBOO SKANDA-KUMAR

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MR VIBOO SKANDIA-KUMAR

View Document

25/02/1925 February 2019 CESSATION OF HENRY HERNDON FLETCHER AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY HENRY FLETCHER

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY FLETCHER

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIET THIEN LE / 20/09/2015

View Document

20/10/1520 October 2015 06/10/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 06/10/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM TOP FLOOR FLAT 56A TUFNELL PARK ROAD LONDON N7 0DT

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS CHARLOTTE RACHEL BECKETT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOSE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOSE

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR HENRY FLETCHER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 06/10/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR VIET THIEN LE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMSLEY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

23/10/1223 October 2012 06/10/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ UNITED KINGDOM

View Document

22/11/1122 November 2011 06/10/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 CORPORATE SECRETARY APPOINTED REDDINGS COMPANY SECRETARY LIMITED

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM TOP FLOOR FLAT 56A TUFNELL PARK ROAD LONDON N7 0DT UNITED KINGDOM

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEMSLEY / 01/12/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOSE / 01/12/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDREW HOSE / 01/12/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY ELLISTON

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED HENRY HERNDON FLETCHER

View Document

09/11/109 November 2010 06/10/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEMSLEY / 01/10/2009

View Document

19/10/0919 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDDINGS COMPANY SECRETARY LIMITED / 01/10/2009

View Document

19/10/0919 October 2009 06/10/09 NO MEMBER LIST

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY DAVID JAMES ELLISTON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOSE / 01/10/2009

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 06/10/08

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED HENRY DAVID JAMES ELLISTON

View Document

05/03/085 March 2008 SECRETARY APPOINTED JONATHAN ANDREW HOSE

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN WOOD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY NICOLA WOOD

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/10/078 October 2007 ANNUAL RETURN MADE UP TO 06/10/07

View Document

24/08/0724 August 2007 S366A DISP HOLDING AGM 03/08/07

View Document

24/08/0724 August 2007 S366A DISP HOLDING AGM 03/08/07

View Document

24/08/0724 August 2007 S366A DISP HOLDING AGM 03/08/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 06/10/06

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 ANNUAL RETURN MADE UP TO 06/10/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 56A TUFNELL PARK ROAD LONDON N7 0DT

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 52 HATCHARD ROAD UPPER HOLLOWAY LONDON N19 4NH

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 06/10/04

View Document

12/11/0312 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information