TPFL REGENERATION LIMITED
Overview
| Company Name | TPFL REGENERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07706993 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TPFL REGENERATION LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is TPFL REGENERATION LIMITED located?
| Registered Office Address | Barking Town Hall - Michael Westbrook Lbbd Town Square IG11 7LU Barking England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TPFL REGENERATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TPFL REGENERATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for TPFL REGENERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Barking Town Hall Sandra Gray - Lbbd Finance Town Square Barking IG11 7LU England to Barking Town Hall - Michael Westbrook Lbbd Town Square Barking IG11 7LU on Dec 30, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Termination of appointment of Andrew David Sivess as a director on Sep 09, 2020 | 1 pages | TM01 | ||
Cessation of Andrew David Sivess as a person with significant control on Sep 09, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr Michael Peter Westrbrook on Jul 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Peter Westrbrook as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Termination of appointment of Jeremy Grint as a director on Dec 04, 2019 | 1 pages | TM01 | ||
Cessation of Jeremy Edmund Grint as a person with significant control on Dec 04, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Bunt as a secretary on Jan 18, 2018 | 1 pages | TM02 | ||
Who are the officers of TPFL REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WESTBROOK, Michael Peter | Director | Sandra Gray - Lbbd Finance Town Square IG11 7LU Barking Barking Town Hall England | England | British | 271872640002 | |||||||||
| BUNT, Jonathan | Secretary | c/o Lbbd Finance Wood Lane RM10 7BN Dagenham Civic Centre Essex England | 199435460001 | |||||||||||
| SULLIVAN, Stephen John | Secretary | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | 167257230001 | |||||||||||
| EPS SECRETARIES LIMITED | Secretary | Theobald's Road WC1X 8RW London Lacon House United Kingdom |
| 67339580001 | ||||||||||
| ANDREWS, Paul Simon | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | England | British | 119057120007 | |||||||||
| BHUWANIA, Achal Prakash | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Equitix Investment Management Ltd United Kingdom | United Kingdom | British | 186911090001 | |||||||||
| BLANCHARD, David Graham | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | British | 148329480001 | |||||||||
| CHAPPELL, Peter Brian | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 153846190001 | |||||||||
| DEAN, John Michael | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place England England | United Kingdom | British | 125988440001 | |||||||||
| ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two United Kingdom | United Kingdom | British | 162468030001 | |||||||||
| GRINT, Jeremy | Director | RM10 7BN Dagenham Civic Centre Lbbd Finance Ground Floor Annex Essex England | United Kingdom | British | 198819120001 | |||||||||
| HAAN, John Edward | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Equitix Investment Management Ltd United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HOCKADAY, Stephen | Director | Anchor Boulevard Admirals Park Crossways DA2 6SN Dartford Bridge Place 1 Kent United Kingdom | England | British | 101894100001 | |||||||||
| LEES, Sue | Director | Crossways DA2 6SN Dartford Bridge Place Anchor Boulevard Kent United Kingdom | United Kingdom | British | 155494660001 | |||||||||
| SHELDRAKE, Peter John | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Equitix Investment Management Ltd United Kingdom | United Kingdom | British | 110124140001 | |||||||||
| SIVESS, Andrew David | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 167259220001 | |||||||||
| STEELE, Alasdair Montgomerie | Director | Theobald's Road WC1X 8RW London Lacon House United Kingdom | England | British | 139362480001 | |||||||||
| WARD, Daniel Colin | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | 187974910002 | |||||||||
| MIKJON LIMITED | Director | Theobald's Road WC1X 8RW London Lacon House United Kingdom |
| 161618020001 |
Who are the persons with significant control of TPFL REGENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Andrew David Sivess | Jun 30, 2016 | Sandra Gray - Lbbd Finance Town Square IG11 7LU Barking Barking Town Hall England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Jeremy Edmund Grint | Jun 30, 2016 | Sandra Gray - Lbbd Finance Town Square IG11 7LU Barking Barking Town Hall England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| London Borough Of Barking And Dagenham | Jun 30, 2016 | Town Square IG11 7LU Barking Barking Town Hall Essex England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0