Background WavePink WaveYellow Wave

TP PROPERTY COMPANY LIMITED (11579036)

TP PROPERTY COMPANY LIMITED (11579036) is an active UK company. incorporated on 20 September 2018. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. TP PROPERTY COMPANY LIMITED has been registered for 7 years. Current directors include KELLY, Luke Tristan, Dr, TP DIRECTORS LTD.

Company Number
11579036
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
Ryehill House Rye Hill Close, Northampton, NN5 7UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Luke Tristan, Dr, TP DIRECTORS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP PROPERTY COMPANY LIMITED

TP PROPERTY COMPANY LIMITED is an active company incorporated on 20 September 2018 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. TP PROPERTY COMPANY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11579036

LTD Company

Age

7 Years

Incorporated 20 September 2018

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

TRAVIS PERKINS (FREEHOLDS) LIMITED
From: 20 September 2018To: 26 October 2018
Contact
Address

Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton, NN5 7UA,

Previous Addresses

Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA England
From: 18 June 2025To: 18 June 2025
Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom
From: 20 September 2018To: 18 June 2025
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Sept 19
Loan Secured
Oct 20
Owner Exit
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Sept 22
Director Joined
Jul 23
Loan Cleared
Jan 24
Director Left
Feb 24
Loan Secured
Dec 24
Director Left
Mar 25
Funding Round
May 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TPG MANAGEMENT SERVICES LIMITED

Active
Lodge Way, NorthamptonNN5 7UG
Corporate secretary
Appointed 01 Nov 2018

KELLY, Luke Tristan, Dr

Active
Rye Hill Close, NorthamptonNN5 7UA
Born July 1984
Director
Appointed 21 Jul 2025

TP DIRECTORS LTD

Active
Lodge Way, NorthamptonNN5 7UG
Corporate director
Appointed 20 Sept 2018

MEECH, Martin Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born June 1957
Director
Appointed 01 Nov 2018
Resigned 17 Dec 2021

MILLER, Robin Paul

Resigned
Lodge Way, NorthamptonNN5 7UG
Born February 1971
Director
Appointed 27 Jun 2023
Resigned 21 Jul 2025

PINNEY, Nicholas Frederick

Resigned
Lodge Way, NorthamptonNN5 7UG
Born August 1977
Director
Appointed 04 Jan 2022
Resigned 20 Feb 2025

SCREEN, Darren

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1973
Director
Appointed 21 Mar 2019
Resigned 28 Aug 2019

WILLIAMS, Alan Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1969
Director
Appointed 20 Sept 2018
Resigned 23 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Rye Hill Close, NorthamptonNN5 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 November 2018
AP04Appointment of Corporate Secretary
Resolution
26 October 2018
RESOLUTIONSResolutions
Incorporation Company
20 September 2018
NEWINCIncorporation