Background WavePink WaveYellow Wave

TP REIT PROPCO 5 LIMITED (13414447)

TP REIT PROPCO 5 LIMITED (13414447) is an active UK company. incorporated on 21 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TP REIT PROPCO 5 LIMITED has been registered for 4 years. Current directors include CAREY, Michael James Arthur, D'ENRICO, Adrian James, MARKHAM, Natalie.

Company Number
13414447
Status
active
Type
ltd
Incorporated
21 May 2021
Age
4 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAREY, Michael James Arthur, D'ENRICO, Adrian James, MARKHAM, Natalie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP REIT PROPCO 5 LIMITED

TP REIT PROPCO 5 LIMITED is an active company incorporated on 21 May 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TP REIT PROPCO 5 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13414447

LTD Company

Age

4 Years

Incorporated 21 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 15 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

, 1 King William Street, London, EC4N 7AF, United Kingdom
From: 21 May 2021To: 19 July 2024
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Capital Update
Oct 23
Loan Cleared
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Sept 25
Capital Update
Nov 25
11
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HANWAY ADVISORY LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 21 May 2021

CAREY, Michael James Arthur

Active
18th Floor, LondonEC3M 7AF
Born December 1990
Director
Appointed 01 Jan 2025

D'ENRICO, Adrian James

Active
18th Floor, LondonEC3M 7AF
Born September 1979
Director
Appointed 01 Jan 2025

MARKHAM, Natalie

Active
18th Floor, LondonEC3M 7AF
Born October 1973
Director
Appointed 01 Jan 2025

HUBBLE, Justin Legarth

Resigned
18th Floor, LondonEC3M 7AF
Born January 1971
Director
Appointed 21 May 2021
Resigned 01 Jan 2025

SHENKMAN, Maximilian Ivan Michael

Resigned
King William Street, LondonEC4N 7AF
Born May 1982
Director
Appointed 21 May 2021
Resigned 01 Jan 2025

WEICHELT, Ralph

Resigned
King William Street, LondonEC4N 7AF
Born January 1971
Director
Appointed 21 May 2021
Resigned 01 Jan 2025

Persons with significant control

1

King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Fundings
Financials
Latest Activities

Filing History

42

Legacy
27 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 October 2023
SH19Statement of Capital
Legacy
18 October 2023
CAP-SSCAP-SS
Legacy
18 October 2023
SH20SH20
Resolution
18 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Resolution
4 September 2021
RESOLUTIONSResolutions
Memorandum Articles
4 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2021
NEWINCIncorporation