Background WavePink WaveYellow Wave

AJK TRI-PROPERTIES LIMITED (08035452)

AJK TRI-PROPERTIES LIMITED (08035452) is an active UK company. incorporated on 18 April 2012. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AJK TRI-PROPERTIES LIMITED has been registered for 13 years. Current directors include BROWNLEE, Alistair Edward, BROWNLEE, Jonathan.

Company Number
08035452
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWNLEE, Alistair Edward, BROWNLEE, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJK TRI-PROPERTIES LIMITED

AJK TRI-PROPERTIES LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AJK TRI-PROPERTIES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08035452

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

PENTHALL LIMITED
From: 18 April 2012To: 15 January 2014
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

122 Feering Hill Feering Colchester CO5 9PY
From: 10 July 2013To: 22 April 2020
Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
From: 18 April 2012To: 10 July 2013
Timeline

20 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Apr 21
Director Left
Jun 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jun 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWNLEE, Alistair Edward

Active
London Road, IpswichIP1 2HA
Born April 1988
Director
Appointed 15 Jan 2014

BROWNLEE, Jonathan

Active
London Road, IpswichIP1 2HA
Born April 1990
Director
Appointed 15 Jan 2014

DALZELL, Christopher John

Resigned
London Road, IpswichIP1 2HA
Born October 1957
Director
Appointed 13 Sept 2017
Resigned 01 May 2021

GALLANTREE, Rebecca

Resigned
Portland Road, LeedsLS12 4LT
Born August 1984
Director
Appointed 18 Apr 2012
Resigned 18 Apr 2012

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 18 Apr 2012
Resigned 18 Apr 2012

MORGAN, Dean Lewis Robert

Resigned
Feering Hill, ColchesterCO5 9PY
Born January 1961
Director
Appointed 18 Apr 2012
Resigned 15 Jan 2014

Persons with significant control

2

Mr Jonathan Brownlee

Active
London Road, IpswichIP1 2HA
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Alistair Edward Brownlee

Active
London Road, IpswichIP1 2HA
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Incorporation Company
18 April 2012
NEWINCIncorporation