Background WavePink WaveYellow Wave

TNRK PROPERTIES LIMITED (10187715)

TNRK PROPERTIES LIMITED (10187715) is an active UK company. incorporated on 19 May 2016. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TNRK PROPERTIES LIMITED has been registered for 9 years. Current directors include KIRK, Katie Louise, KIRK, Robert James.

Company Number
10187715
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Ironstone House 4 Ironstone Way, Northampton, NN6 9UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KIRK, Katie Louise, KIRK, Robert James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNRK PROPERTIES LIMITED

TNRK PROPERTIES LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TNRK PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10187715

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Ironstone House 4 Ironstone Way Brixworth Northampton, NN6 9UD,

Previous Addresses

Crown House Gretton Brook Road Earlstrees Industrial Estate Corby NN17 4BA England
From: 24 August 2021To: 20 October 2025
3 Tunnel Hills Mews Knock Lane Blisworth Northampton NN7 3DA United Kingdom
From: 19 May 2016To: 24 August 2021
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Owner Exit
May 18
Director Left
May 18
Loan Secured
Jun 19
New Owner
Jun 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Capital Reduction
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KIRK, Katie Louise

Active
4 Ironstone Way, NorthamptonNN6 9UD
Born July 1977
Director
Appointed 07 Jul 2025

KIRK, Robert James

Active
4 Ironstone Way, NorthamptonNN6 9UD
Born July 1977
Director
Appointed 19 May 2016

NORTH, Trevor Roland

Resigned
Knock Lane, NorthamptonNN7 3DA
Born December 1951
Director
Appointed 19 May 2016
Resigned 07 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Katie Louise Kirk

Active
4 Ironstone Way, NorthamptonNN6 9UD
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2025

Mrs Amanda Louise North

Ceased
Gretton Brook Road, CorbyNN17 4BA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2018
Ceased 07 Jul 2025

Mr Trevor Roland North

Ceased
Knock Lane, NorthamptonNN7 3DA
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Ceased 07 Dec 2017

Mr Robert Kirk

Active
4 Ironstone Way, NorthamptonNN6 9UD
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Capital Cancellation Shares
8 July 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Incorporation Company
19 May 2016
NEWINCIncorporation