Background WavePink WaveYellow Wave

TULIP PROPERTIES ESTATE & CO LTD (10330052)

TULIP PROPERTIES ESTATE & CO LTD (10330052) is an active UK company. incorporated on 15 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. TULIP PROPERTIES ESTATE & CO LTD has been registered for 9 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
10330052
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP PROPERTIES ESTATE & CO LTD

TULIP PROPERTIES ESTATE & CO LTD is an active company incorporated on 15 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. TULIP PROPERTIES ESTATE & CO LTD was registered 9 years ago.(SIC: 68209, 68320)

Status

active

Active since 9 years ago

Company No

10330052

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall, Canary Wharf , London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England
From: 15 August 2016To: 25 September 2023
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Loan Secured
Feb 17
Loan Secured
Nov 17
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Loan Secured
Jul 23
Loan Cleared
Aug 24
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall, Canary Wharf ,, LondonE14 9TW
Born September 1983
Director
Appointed 10 Sept 2020

KONDURU, Suresh Babu

Resigned
Eastern Avenue, IlfordIG4 5AT
Born January 1970
Director
Appointed 15 Aug 2016
Resigned 25 Aug 2016

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 15 Aug 2016
Resigned 10 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall, Canary Wharf ,, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2020

Mr Siddharth Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 15 Aug 2016
Ceased 06 Oct 2020

Mr Suresh Babu Konduru

Ceased
Eastern Avenue, IlfordIG4 5AT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016
Ceased 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2016
TM01Termination of Director
Incorporation Company
15 August 2016
NEWINCIncorporation