Background WavePink WaveYellow Wave

TPS CLAPHAM LIMITED (08983254)

TPS CLAPHAM LIMITED (08983254) is an active UK company. incorporated on 7 April 2014. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TPS CLAPHAM LIMITED has been registered for 11 years. Current directors include HARDWICK, Dale Tristan, HARDWICK, Samantha Claire.

Company Number
08983254
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARDWICK, Dale Tristan, HARDWICK, Samantha Claire
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPS CLAPHAM LIMITED

TPS CLAPHAM LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TPS CLAPHAM LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

08983254

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Previous Addresses

232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 7 April 2014To: 13 April 2016
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARDWICK, Dale Tristan

Active
Rainham, GillinghamME8 7EG
Born February 1971
Director
Appointed 07 Apr 2014

HARDWICK, Samantha Claire

Active
Rainham, GillinghamME8 7EG
Born June 1976
Director
Appointed 07 Apr 2014

GLOVER, Paul Stuart

Resigned
Rainham, GillinghamME8 7EG
Born August 1979
Director
Appointed 31 Jul 2014
Resigned 23 Aug 2017

Persons with significant control

2

Mr Dale Tristan Hardwick

Active
Rainham, GillinghamME8 7EG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Samantha Claire Hardwick

Active
Rainham, GillinghamME8 7EG
Born June 1976

Nature of Control

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

Filing History

29

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Incorporation Company
7 April 2014
NEWINCIncorporation