Background WavePink WaveYellow Wave

TROPIC PROPERTIES LIMITED (03441990)

TROPIC PROPERTIES LIMITED (03441990) is an active UK company. incorporated on 30 September 1997. with registered office in Tyne & Wear. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TROPIC PROPERTIES LIMITED has been registered for 28 years. Current directors include FRIED, Jerry, IWANIER, Rachel Frances.

Company Number
03441990
Status
active
Type
ltd
Incorporated
30 September 1997
Age
28 years
Address
2 Richmond Terrace, Tyne & Wear, NE8 1RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIED, Jerry, IWANIER, Rachel Frances
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROPIC PROPERTIES LIMITED

TROPIC PROPERTIES LIMITED is an active company incorporated on 30 September 1997 with the registered office located in Tyne & Wear. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TROPIC PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03441990

LTD Company

Age

28 Years

Incorporated 30 September 1997

Size

N/A

Accounts

ARD: 2/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 July 2026
Period: 1 October 2024 - 2 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Richmond Terrace Gateshead Tyne & Wear, NE8 1RN,

Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 10
Loan Secured
May 13
Director Left
Oct 18
Owner Exit
Nov 20
Loan Cleared
Jun 21
New Owner
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRIED, Judith

Active
Brookside Road, LondonNW11 9NE
Secretary
Appointed 11 Nov 1997

FRIED, Jerry

Active
Brookside Road, LondonNW11 9NE
Born October 1950
Director
Appointed 18 Nov 2010

IWANIER, Rachel Frances

Active
Leicester Road, SalfordM7 4GG
Born November 1981
Director
Appointed 20 Nov 1999

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 30 Sept 1997
Resigned 11 Nov 1997

UHR, Sandra

Resigned
2 Richmond Terrace, GatesheadNE8 1RN
Born June 1979
Director
Appointed 11 Nov 1997
Resigned 17 Sept 2018

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 30 Sept 1997
Resigned 11 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Jerry Fried

Active
Brookside Road, LondonNW11 9NE
Born October 1950

Nature of Control

Significant influence or control
Notified 13 Feb 2024

Jerry Fried

Ceased
Richmond Terrace, GatesheadNE8 1RN
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2022
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
15 December 2021
MR05Certification of Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
28 May 2021
MR05Certification of Charge
Notification Of A Person With Significant Control Statement
5 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Legacy
10 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
27 July 2007
225Change of Accounting Reference Date
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
4 August 2005
225Change of Accounting Reference Date
Legacy
28 January 2005
88(2)R88(2)R
Legacy
19 January 2005
288cChange of Particulars
Memorandum Articles
17 January 2005
MEM/ARTSMEM/ARTS
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
5 October 2004
363aAnnual Return
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
5 October 2003
363aAnnual Return
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
23 April 2003
288cChange of Particulars
Legacy
10 December 2002
353353
Legacy
13 November 2002
363aAnnual Return
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
16 October 2000
363aAnnual Return
Legacy
13 October 2000
353353
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
363aAnnual Return
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
363aAnnual Return
Legacy
26 October 1998
353353
Legacy
19 October 1998
88(2)R88(2)R
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
287Change of Registered Office
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Resolution
13 November 1997
RESOLUTIONSResolutions
Incorporation Company
30 September 1997
NEWINCIncorporation