Background WavePink WaveYellow Wave

TP1 PROPERTIES LTD (NI681255)

TP1 PROPERTIES LTD (NI681255) is an active UK company. incorporated on 3 August 2021. with registered office in Londonderry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TP1 PROPERTIES LTD has been registered for 4 years. Current directors include CARLIN, Raymond Gerrard.

Company Number
NI681255
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
35a Talbot Park, Londonderry, BT48 7SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARLIN, Raymond Gerrard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP1 PROPERTIES LTD

TP1 PROPERTIES LTD is an active company incorporated on 3 August 2021 with the registered office located in Londonderry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TP1 PROPERTIES LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

NI681255

LTD Company

Age

4 Years

Incorporated 3 August 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 30 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CVA HOLDINGS LIMITED
From: 3 August 2021To: 20 February 2024
Contact
Address

35a Talbot Park Londonderry, BT48 7SZ,

Previous Addresses

Foyle House Duncreggan Road Derry BT48 0AH United Kingdom
From: 3 August 2021To: 23 February 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCLAUGHLIN, Caroline

Active
Talbot Park, LondonderryBT48 7SZ
Secretary
Appointed 24 Feb 2024

CARLIN, Raymond Gerrard

Active
Talbot Park, LondonderryBT48 7SZ
Born May 1949
Director
Appointed 23 Feb 2024

MARTIN, Gary Michael

Resigned
Talbot Park, LondonderryBT48 7SZ
Born May 1988
Director
Appointed 03 Aug 2021
Resigned 24 Feb 2024

MARTIN, Michael Gerard

Resigned
Talbot Park, LondonderryBT48 7SZ
Born December 1993
Director
Appointed 03 Aug 2021
Resigned 23 Feb 2024

MARTIN, Paul Gavin

Resigned
Talbot Park, LondonderryBT48 7SZ
Born January 1985
Director
Appointed 03 Aug 2021
Resigned 23 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Talbot Park, LondonderryBT48 7SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024
DerryBT48 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2021
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Resolution
21 August 2024
RESOLUTIONSResolutions
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
21 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Incorporation Company
3 August 2021
NEWINCIncorporation