Background WavePink WaveYellow Wave

TULIP UPTON LANE DEVELOPMENT LTD (10812418)

TULIP UPTON LANE DEVELOPMENT LTD (10812418) is an active UK company. incorporated on 9 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TULIP UPTON LANE DEVELOPMENT LTD has been registered for 8 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
10812418
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP UPTON LANE DEVELOPMENT LTD

TULIP UPTON LANE DEVELOPMENT LTD is an active company incorporated on 9 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TULIP UPTON LANE DEVELOPMENT LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10812418

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

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

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 9 June 2017To: 25 September 2023
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Jun 20
Loan Secured
Oct 21
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Sept 25
0
Funding
4
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 28 Feb 2019

CHADHA, Varun

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born October 1982
Director
Appointed 08 Jan 2019
Resigned 25 Jan 2019

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 09 Jun 2017
Resigned 25 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Nikkita Kewal Mahajan

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

Nature of Control

Significant influence or control
Notified 20 Nov 2019

Mr Siddharth Mahajan

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2017
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Incorporation Company
9 June 2017
NEWINCIncorporation