Background WavePink WaveYellow Wave

TIFFIN ESTATE AGENTS LIMITED (05535561)

TIFFIN ESTATE AGENTS LIMITED (05535561) is an active UK company. incorporated on 12 August 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TIFFIN ESTATE AGENTS LIMITED has been registered for 20 years. Current directors include LIPPER, John Robert.

Company Number
05535561
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
Railway Arches, London, SE1 0UR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LIPPER, John Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIFFIN ESTATE AGENTS LIMITED

TIFFIN ESTATE AGENTS LIMITED is an active company incorporated on 12 August 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TIFFIN ESTATE AGENTS LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05535561

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Railway Arches 8a Chancel Street London, SE1 0UR,

Previous Addresses

Central House/124 High Street Hampton Hill Middlesex TW12 1NS
From: 22 July 2010To: 1 August 2024
39 High Street Hampton Hill Middlesex TW12 1NB
From: 12 August 2005To: 22 July 2010
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
May 23
Capital Reduction
May 23
Owner Exit
May 23
Share Buyback
May 23
Loan Secured
Aug 23
Owner Exit
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LIPPER, John Robert

Active
8a Chancel Street, LondonSE1 0UR
Born May 1985
Director
Appointed 01 Aug 2024

TIFFIN, Sarah Margaret

Resigned
124 High Street, HamptonTW12 1NS
Secretary
Appointed 12 Aug 2005
Resigned 28 Apr 2023

TIFFIN, Ian Steven

Resigned
8a Chancel Street, LondonSE1 0UR
Born August 1974
Director
Appointed 12 Aug 2005
Resigned 31 Jul 2025

TIFFIN, Sarah Margaret

Resigned
/124, HamptonTW12 1NS
Born May 1974
Director
Appointed 10 Aug 2009
Resigned 28 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
8a Chancel Street, LondonSE1 0UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Ian Steven Tiffin

Ceased
High Street, Hampton HillTW12 1NS
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mrs Sarah Margaret Tiffin

Ceased
High Street, Hampton HillTW12 1NS
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2026
DS01DS01
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
31 May 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
27 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Incorporation Company
12 August 2005
NEWINCIncorporation