Background WavePink WaveYellow Wave

TIOP ESTATES LIMITED (11008871)

TIOP ESTATES LIMITED (11008871) is an active UK company. incorporated on 12 October 2017. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TIOP ESTATES LIMITED has been registered for 8 years. Current directors include NEAGLE, Glen William, PROCTER, Chris.

Company Number
11008871
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
27 Moorbridge Road, Maidenhead, SL6 8LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NEAGLE, Glen William, PROCTER, Chris
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIOP ESTATES LIMITED

TIOP ESTATES LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TIOP ESTATES LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11008871

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

27 Moorbridge Road Maidenhead, SL6 8LT,

Previous Addresses

Applewood Bath Road Littlewick Green Maidenhead Berkshire SL6 3QR England
From: 12 October 2017To: 30 April 2019
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Funding Round
Nov 17
Loan Secured
Jun 18
Loan Secured
Oct 18
New Owner
Oct 20
New Owner
Oct 20
Loan Secured
Jul 22
Loan Secured
Jul 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NEAGLE, Glen William

Active
Kingston Lane, BrightonBN42 4SJ
Born June 1970
Director
Appointed 02 Nov 2017

PROCTER, Chris

Active
Moorbridge Road, MaidenheadSL6 8LT
Born June 1965
Director
Appointed 12 Oct 2017

Persons with significant control

2

Mr Chris Procter

Active
Bath Road, MaidenheadSL6 3QR
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2020

Mr Glen William Neagle

Active
Kingston Lane, BrightonBN42 4SJ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Incorporation Company
12 October 2017
NEWINCIncorporation