Background WavePink WaveYellow Wave

TFP HOUSING LTD (14470017)

TFP HOUSING LTD (14470017) is an active UK company. incorporated on 8 November 2022. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TFP HOUSING LTD has been registered for 3 years. Current directors include HARVEY-EVERS, David Edward.

Company Number
14470017
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
The Office Gothic House, Nottingham, NG1 1JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARVEY-EVERS, David Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFP HOUSING LTD

TFP HOUSING LTD is an active company incorporated on 8 November 2022 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TFP HOUSING LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14470017

LTD Company

Age

3 Years

Incorporated 8 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HARTFIELD HEALTHCARE LTD
From: 9 January 2025To: 12 February 2026
WG MANAGEMENT LIMITED
From: 8 November 2022To: 9 January 2025
Contact
Address

The Office Gothic House Barket Gate Nottingham, NG1 1JU,

Previous Addresses

Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom
From: 8 November 2022To: 14 November 2025
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Feb 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARVEY-EVERS, David Edward

Active
Gothic House, NottinghamNG1 1JU
Born December 1971
Director
Appointed 11 Sept 2025

ELDRIDGE, Jack Edward Peter

Resigned
Fulham Green, LondonSW6 3JW
Born February 1991
Director
Appointed 08 Nov 2022
Resigned 11 Sept 2025

HILL, Simon John Crassweller

Resigned
Fulham Green, LondonSW6 3JW
Born April 1966
Director
Appointed 08 Nov 2022
Resigned 11 Sept 2025

Persons with significant control

5

1 Active
4 Ceased

Mr David Edward Harvey-Evers

Active
Gothic House, NottinghamNG1 1JU
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025
Fulham Green, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Ceased 11 Sept 2025

Mrs Patricia Hill

Ceased
Fulham Green, LondonSW6 3JW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2022
Ceased 12 Mar 2024

Mr Simon John Crassweller Hill

Ceased
Fulham Green, LondonSW6 3JW
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2022
Ceased 12 Mar 2024

Mr Jack Edward Peter Eldridge

Ceased
Fulham Green, LondonSW6 3JW
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2022
Ceased 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

29

Certificate Change Of Name Company
12 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
11 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
17 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2023
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 November 2022
NEWINCIncorporation