Background WavePink WaveYellow Wave

TIRBRACKEN PROPERTIES LIMITED (11533984)

TIRBRACKEN PROPERTIES LIMITED (11533984) is an active UK company. incorporated on 23 August 2018. 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. TIRBRACKEN PROPERTIES LIMITED has been registered for 7 years. Current directors include WILSON, Lora Marian, WILSON, Mark Roderic Brunskill.

Company Number
11533984
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILSON, Lora Marian, WILSON, Mark Roderic Brunskill
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIRBRACKEN PROPERTIES LIMITED

TIRBRACKEN PROPERTIES LIMITED is an active company incorporated on 23 August 2018 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. TIRBRACKEN PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11533984

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England
From: 31 August 2021To: 10 April 2025
Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom
From: 23 August 2018To: 31 August 2021
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Sept 21
Loan Secured
Feb 22
Loan Secured
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WILSON, Lora Marian

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1988
Director
Appointed 23 Aug 2018

WILSON, Mark Roderic Brunskill

Active
The Heart, Walton-On-ThamesKT12 1GG
Born June 1961
Director
Appointed 23 Aug 2018

Persons with significant control

1

Miss Lora Marian Wilson

Active
Crown Road, MarlowSL7 2QG
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
18 December 2020
AAMDAAMD
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Incorporation Company
23 August 2018
NEWINCIncorporation