Background WavePink WaveYellow Wave

TPFL REGENERATION LIMITED (07706993)

TPFL REGENERATION LIMITED (07706993) is an active UK company. incorporated on 15 July 2011. with registered office in Barking. The company operates in the Construction sector, engaged in construction of commercial buildings. TPFL REGENERATION LIMITED has been registered for 14 years. Current directors include WESTBROOK, Michael Peter.

Company Number
07706993
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
Barking Town Hall - Michael Westbrook Lbbd, Barking, IG11 7LU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
WESTBROOK, Michael Peter
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPFL REGENERATION LIMITED

TPFL REGENERATION LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Barking. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TPFL REGENERATION LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07706993

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Barking Town Hall - Michael Westbrook Lbbd Town Square Barking, IG11 7LU,

Previous Addresses

Barking Town Hall Sandra Gray - Lbbd Finance Town Square Barking IG11 7LU England
From: 25 October 2016To: 30 December 2021
Civic Centre Civic Centre Dagenham Essex RM10 7BN
From: 19 June 2015To: 25 October 2016
Bridge Place 1 Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN
From: 26 January 2012To: 19 June 2015
Lacon House Theobald's Road London WC1X 8RW United Kingdom
From: 15 July 2011To: 26 January 2012
Timeline

32 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Director Left
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Jul 20
Director Left
Sept 20
Owner Exit
Sept 20
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

WESTBROOK, Michael Peter

Active
Sandra Gray - Lbbd Finance, BarkingIG11 7LU
Born April 1988
Director
Appointed 01 Jul 2020

BUNT, Jonathan

Resigned
Wood Lane, DagenhamRM10 7BN
Secretary
Appointed 02 Jul 2015
Resigned 18 Jan 2018

SULLIVAN, Stephen John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Secretary
Appointed 09 Feb 2012
Resigned 02 Jun 2015

EPS SECRETARIES LIMITED

Resigned
Theobald's Road, LondonWC1X 8RW
Corporate secretary
Appointed 15 Jul 2011
Resigned 25 Jan 2012

ANDREWS, Paul Simon

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1970
Director
Appointed 28 Jun 2013
Resigned 01 May 2014

BHUWANIA, Achal Prakash

Resigned
Welken House, LondonEC1M 6EH
Born February 1979
Director
Appointed 27 Feb 2015
Resigned 02 Jun 2015

BLANCHARD, David Graham

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 28 Jun 2013

CHAPPELL, Peter Brian

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1952
Director
Appointed 09 Feb 2012
Resigned 02 Jun 2015

DEAN, John Michael

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born July 1951
Director
Appointed 09 Feb 2012
Resigned 27 Feb 2015

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 09 Feb 2012
Resigned 01 Aug 2012

GRINT, Jeremy

Resigned
DagenhamRM10 7BN
Born June 1951
Director
Appointed 02 Jun 2015
Resigned 04 Dec 2019

HAAN, John Edward

Resigned
Welken House, LondonEC1M 6EH
Born August 1978
Director
Appointed 27 Feb 2015
Resigned 02 Jun 2015

HOCKADAY, Stephen

Resigned
Anchor Boulevard Admirals Park, DartfordDA2 6SN
Born March 1955
Director
Appointed 13 Oct 2011
Resigned 27 Feb 2015

LEES, Sue

Resigned
Crossways, DartfordDA2 6SN
Born December 1961
Director
Appointed 09 Feb 2012
Resigned 29 Feb 2012

SHELDRAKE, Peter John

Resigned
Welken House, LondonEC1M 6EH
Born April 1959
Director
Appointed 27 Feb 2015
Resigned 02 Jun 2015

SIVESS, Andrew David

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born August 1962
Director
Appointed 29 Feb 2012
Resigned 09 Sept 2020

STEELE, Alasdair Montgomerie

Resigned
Theobald's Road, LondonWC1X 8RW
Born May 1971
Director
Appointed 15 Jul 2011
Resigned 13 Oct 2011

WARD, Daniel Colin

Resigned
London Bridge, LondonSE1 9RA
Born February 1982
Director
Appointed 01 May 2014
Resigned 02 Jun 2015

MIKJON LIMITED

Resigned
Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 15 Jul 2011
Resigned 13 Oct 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew David Sivess

Ceased
Sandra Gray - Lbbd Finance, BarkingIG11 7LU
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 09 Sept 2020

Mr Jeremy Edmund Grint

Ceased
Sandra Gray - Lbbd Finance, BarkingIG11 7LU
Born June 1951

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 04 Dec 2019

London Borough Of Barking And Dagenham

Active
Town Square, BarkingIG11 7LU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 June 2017
AAMDAAMD
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Auditors Resignation Company
13 January 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Resolution
24 February 2012
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
26 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Move Registers To Sail Company
18 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Incorporation Company
15 July 2011
NEWINCIncorporation